D.A.L. SALES & MARKETING SERVICES LIMITED
BECKENHAM REFRESH MARKETING LTD D.A.L. SALES & MARKETING SERVICES LTD.

Hellopages » Greater London » Bromley » BR3 3PP

Company number 02014391
Status Active
Incorporation Date 25 April 1986
Company Type Private Limited Company
Address 409-411 CROYDON ROAD, BECKENHAM, KENT, BR3 3PP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 100 . The most likely internet sites of D.A.L. SALES & MARKETING SERVICES LIMITED are www.dalsalesmarketingservices.co.uk, and www.d-a-l-sales-marketing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. D A L Sales Marketing Services Limited is a Private Limited Company. The company registration number is 02014391. D A L Sales Marketing Services Limited has been working since 25 April 1986. The present status of the company is Active. The registered address of D A L Sales Marketing Services Limited is 409 411 Croydon Road Beckenham Kent Br3 3pp. . SHIRLEY, Carol Ann is a Secretary of the company. BURGESS, James Henry is a Director of the company. Secretary BURGESS, James Henry has been resigned. Secretary ROUSE, Graham Alfred has been resigned. Director ROUSE, Graham Alfred has been resigned. Director SHIRLEY, Carol Ann has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
SHIRLEY, Carol Ann
Appointed Date: 17 February 2003

Director
BURGESS, James Henry
Appointed Date: 21 May 1986
85 years old

Resigned Directors

Secretary
BURGESS, James Henry
Resigned: 17 February 2003
Appointed Date: 01 June 1992

Secretary
ROUSE, Graham Alfred
Resigned: 01 June 1992

Director
ROUSE, Graham Alfred
Resigned: 01 June 1992
76 years old

Director
SHIRLEY, Carol Ann
Resigned: 17 February 2003
Appointed Date: 01 September 1988
80 years old

Persons With Significant Control

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

Miss Carol Ann Shirley
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.A.L. SALES & MARKETING SERVICES LIMITED Events

08 Mar 2017
Confirmation statement made on 24 February 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
17 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100

...
... and 75 more events
29 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 May 1986
Registered office changed on 31/05/86 from: crown house 2 crown dale london SE19 3NQ

20 May 1986
Gazettable document

19 May 1986
Secretary resigned;director resigned

D.A.L. SALES & MARKETING SERVICES LIMITED Charges

19 June 2002
Debenture deed
Delivered: 28 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…