DEALPRIDE LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA0 1BX

Company number 06172898
Status Active
Incorporation Date 20 March 2007
Company Type Private Limited Company
Address 340-342 ATHLON ROAD, WEMBLEY, MIDDLESEX, HA0 1BX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Director's details changed for Mr Brian James Mcgee on 16 May 2017; Confirmation statement made on 15 May 2017 with updates; Director's details changed for Mr Brian James Mcgee on 16 May 2017. The most likely internet sites of DEALPRIDE LIMITED are www.dealpride.co.uk, and www.dealpride.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Dealpride Limited is a Private Limited Company. The company registration number is 06172898. Dealpride Limited has been working since 20 March 2007. The present status of the company is Active. The registered address of Dealpride Limited is 340 342 Athlon Road Wembley Middlesex Ha0 1bx. . MCGEE, John Paul is a Secretary of the company. MCGEE, Brian James is a Director of the company. MCGEE, John Paul is a Director of the company. MCGEE, Michael Thomas is a Director of the company. Secretary PAYNE, Graham Michael has been resigned. Secretary SGH COMPANY SECRETARIES LIMITED has been resigned. Director NOBLE, David has been resigned. Director OGUNSHAKIN, Nelson has been resigned. Director PAYNE, Graham Michael has been resigned. Director REEVES, Ian William has been resigned. Director SHERRY, Declan Gerard has been resigned. Director TAEE, Nigel Duncan has been resigned. Director WEST, Stephen Arthur has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCGEE, John Paul
Appointed Date: 30 April 2015

Director
MCGEE, Brian James
Appointed Date: 20 March 2007
61 years old

Director
MCGEE, John Paul
Appointed Date: 20 March 2007
59 years old

Director
MCGEE, Michael Thomas
Appointed Date: 20 March 2007
62 years old

Resigned Directors

Secretary
PAYNE, Graham Michael
Resigned: 30 April 2015
Appointed Date: 07 July 2010

Secretary
SGH COMPANY SECRETARIES LIMITED
Resigned: 01 July 2010
Appointed Date: 20 March 2007

Director
NOBLE, David
Resigned: 06 February 2015
Appointed Date: 15 September 2010
69 years old

Director
OGUNSHAKIN, Nelson
Resigned: 01 October 2008
Appointed Date: 17 June 2008
64 years old

Director
PAYNE, Graham Michael
Resigned: 31 December 2014
Appointed Date: 14 October 2010
59 years old

Director
REEVES, Ian William
Resigned: 06 May 2014
Appointed Date: 20 March 2007
80 years old

Director
SHERRY, Declan Gerard
Resigned: 30 September 2014
Appointed Date: 14 October 2010
55 years old

Director
TAEE, Nigel Duncan
Resigned: 27 March 2009
Appointed Date: 20 March 2007
64 years old

Director
WEST, Stephen Arthur
Resigned: 27 March 2009
Appointed Date: 20 March 2007
65 years old

Persons With Significant Control

Mr Brian James Mcgee
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEALPRIDE LIMITED Events

18 May 2017
Director's details changed for Mr Brian James Mcgee on 16 May 2017
16 May 2017
Confirmation statement made on 15 May 2017 with updates
16 May 2017
Director's details changed for Mr Brian James Mcgee on 16 May 2017
16 May 2017
Director's details changed for Mr Michael Thomas Mcgee on 16 May 2017
16 May 2017
Director's details changed for Mr John Paul Mcgee on 16 May 2017
...
... and 69 more events
18 Mar 2008
Registered office changed on 18/03/2008 from 30 farringdon street london EC4A 4HJ
17 Mar 2008
Secretary's change of particulars / sgh company secretaries LIMITED / 17/03/2008
14 Apr 2007
Resolutions
  • RES13 ‐ Re agreements 23/03/07

30 Mar 2007
Particulars of mortgage/charge
20 Mar 2007
Incorporation

DEALPRIDE LIMITED Charges

24 July 2015
Charge code 0617 2898 0003
Delivered: 25 July 2015
Status: Satisfied on 5 October 2015
Persons entitled: Stephen West
Description: Contains fixed charge…
13 February 2009
Debenture
Delivered: 20 February 2009
Status: Outstanding
Persons entitled: Brian James Mcgee John Paul Mcgee and Michael Thomas Mcgee
Description: Fixed and floating charge over the undertaking and all…
23 March 2007
Debenture
Delivered: 30 March 2007
Status: Satisfied on 15 April 2015
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the property and assets…