DALES OF CANNOCK LIMITED
CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS11 1QJ

Company number 03101049
Status Active
Incorporation Date 12 September 1995
Company Type Private Limited Company
Address UNIT 5 CEDARS BUSINESS CENTRE, AVON ROAD, CANNOCK, STAFFORDSHIRE, WS11 1QJ
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration sixty events have happened. The last three records are All of the property or undertaking has been released from charge 1; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of DALES OF CANNOCK LIMITED are www.dalesofcannock.co.uk, and www.dales-of-cannock.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Bloxwich North Rail Station is 3.9 miles; to Bloxwich Rail Station is 4.5 miles; to Bilbrook Rail Station is 7.3 miles; to Coseley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dales of Cannock Limited is a Private Limited Company. The company registration number is 03101049. Dales of Cannock Limited has been working since 12 September 1995. The present status of the company is Active. The registered address of Dales of Cannock Limited is Unit 5 Cedars Business Centre Avon Road Cannock Staffordshire Ws11 1qj. . PICKARD, Leonard Frederick is a Secretary of the company. PICKARD, Leonard Frederick is a Director of the company. PICKARD, Steven is a Director of the company. Nominee Secretary YOUNGER, Miriam has been resigned. Nominee Director YOUNGER, Norman has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
PICKARD, Leonard Frederick
Appointed Date: 21 September 1995

Director
PICKARD, Leonard Frederick
Appointed Date: 21 September 1995
80 years old

Director
PICKARD, Steven
Appointed Date: 21 September 1995
55 years old

Resigned Directors

Nominee Secretary
YOUNGER, Miriam
Resigned: 22 September 1995
Appointed Date: 12 September 1995

Nominee Director
YOUNGER, Norman
Resigned: 22 September 1995
Appointed Date: 12 September 1995
58 years old

Persons With Significant Control

Mr Steven Philip Pickard
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Leonard Frederick Pickard
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DALES OF CANNOCK LIMITED Events

21 Mar 2017
All of the property or undertaking has been released from charge 1
21 Mar 2017
Satisfaction of charge 1 in full
21 Mar 2017
Satisfaction of charge 2 in full
22 Sep 2016
Confirmation statement made on 31 August 2016 with updates
26 Apr 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 50 more events
04 Oct 1995
New director appointed
04 Oct 1995
New secretary appointed
04 Oct 1995
Registered office changed on 04/10/95 from: 1ST floor suite 39A leicester road salford M7 4AS
03 Oct 1995
Company name changed yellowbrick LTD\certificate issued on 04/10/95

12 Sep 1995
Incorporation

DALES OF CANNOCK LIMITED Charges

20 July 2004
Debenture
Delivered: 23 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1998
Legal charge on all book debts
Delivered: 7 April 1998
Status: Satisfied on 21 March 2017
Persons entitled: Sygnet Management Services Limited
Description: All book debts together with the benefit of all rights…
9 December 1996
Fixed and floating charge over all assets
Delivered: 23 December 1996
Status: Satisfied on 21 March 2017
Persons entitled: Nmb-Heller Limited
Description: (Including trade fixtures). Fixed and floating charges over…