DAPPER (SCARBOROUGH) LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL9 8RR

Company number 05093182
Status Active
Incorporation Date 5 April 2004
Company Type Private Limited Company
Address HOLLINSBROOK WAY, PILSWORTH, BURY, LANCASHIRE, BL9 8RR
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Director's details changed for Mr Brian Michael Small on 11 April 2017; Director's details changed for Mr Peter Alan Cowgill on 11 April 2017. The most likely internet sites of DAPPER (SCARBOROUGH) LIMITED are www.dapperscarborough.co.uk, and www.dapper-scarborough.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Dapper Scarborough Limited is a Private Limited Company. The company registration number is 05093182. Dapper Scarborough Limited has been working since 05 April 2004. The present status of the company is Active. The registered address of Dapper Scarborough Limited is Hollinsbrook Way Pilsworth Bury Lancashire Bl9 8rr. . MAWDSLEY, Siobhan is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. COWGILL, Peter Alan is a Director of the company. SMALL, Brian Michael is a Director of the company. Secretary BATCHELOR, Andrew John has been resigned. Secretary BRISLEY, Jane Marie has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary LLOYD, Steven Robert has been resigned. Director BOWN, Barry Colin has been resigned. Director EARNSHAW, Angela has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
MAWDSLEY, Siobhan
Appointed Date: 01 October 2015

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 21 March 2014

Director
COWGILL, Peter Alan
Appointed Date: 21 March 2014
72 years old

Director
SMALL, Brian Michael
Appointed Date: 21 March 2014
68 years old

Resigned Directors

Secretary
BATCHELOR, Andrew John
Resigned: 01 October 2015
Appointed Date: 24 September 2014

Secretary
BRISLEY, Jane Marie
Resigned: 24 September 2014
Appointed Date: 21 March 2014

Nominee Secretary
GRAEME, Dorothy May
Resigned: 05 April 2004
Appointed Date: 05 April 2004

Secretary
LLOYD, Steven Robert
Resigned: 10 May 2008
Appointed Date: 05 April 2004

Director
BOWN, Barry Colin
Resigned: 30 May 2014
Appointed Date: 21 March 2014
64 years old

Director
EARNSHAW, Angela
Resigned: 21 March 2014
Appointed Date: 05 April 2004
66 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 05 April 2004
Appointed Date: 05 April 2004
71 years old

DAPPER (SCARBOROUGH) LIMITED Events

19 Apr 2017
Confirmation statement made on 5 April 2017 with updates
11 Apr 2017
Director's details changed for Mr Brian Michael Small on 11 April 2017
11 Apr 2017
Director's details changed for Mr Peter Alan Cowgill on 11 April 2017
13 Oct 2016
Full accounts made up to 30 January 2016
08 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

...
... and 51 more events
05 May 2004
New director appointed
05 May 2004
Registered office changed on 05/05/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
05 May 2004
Secretary resigned
05 May 2004
Director resigned
05 Apr 2004
Incorporation

DAPPER (SCARBOROUGH) LIMITED Charges

20 December 2007
Debenture
Delivered: 22 December 2007
Status: Satisfied on 5 April 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…