DHAIS PLC
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 9AE

Company number 04228169
Status Active
Incorporation Date 4 June 2001
Company Type Public Limited Company
Address 61 COWBRIDGE ROAD EAST, CARDIFF, CF11 9AE
Home Country United Kingdom
Nature of Business 47741 - Retail sale of hearing aids, 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c., 47910 - Retail sale via mail order houses or via Internet, 73110 - Advertising agencies
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Resolutions RES13 ‐ Re appoint as aud of the co to auth dir to agree their fee 28/12/2015 ; Resolutions RES13 ‐ Auditors of the co to auth the dir agree their fee 30/12/2016 ; Group of companies' accounts made up to 30 June 2016. The most likely internet sites of DHAIS PLC are www.dhais.co.uk, and www.dhais.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Cathays Rail Station is 0.7 miles; to Cardiff Queen Street Rail Station is 0.8 miles; to Barry Docks Rail Station is 6.3 miles; to Barry Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dhais Plc is a Public Limited Company. The company registration number is 04228169. Dhais Plc has been working since 04 June 2001. The present status of the company is Active. The registered address of Dhais Plc is 61 Cowbridge Road East Cardiff Cf11 9ae. . KIDDY, Amin is a Secretary of the company. CLOVER, Paul John is a Director of the company. COPELAND, Neil is a Director of the company. KIDDY, Amin is a Director of the company. MOSS, Mark is a Director of the company. WILLIAMS, Andrew Jonathan is a Director of the company. Secretary CLOVER, Paul John has been resigned. The company operates in "Retail sale of hearing aids".


Current Directors

Secretary
KIDDY, Amin
Appointed Date: 04 December 2015

Director
CLOVER, Paul John
Appointed Date: 04 June 2001
69 years old

Director
COPELAND, Neil
Appointed Date: 04 June 2001
62 years old

Director
KIDDY, Amin
Appointed Date: 28 November 2008
69 years old

Director
MOSS, Mark
Appointed Date: 13 May 2008
76 years old

Director
WILLIAMS, Andrew Jonathan
Appointed Date: 13 May 2008
60 years old

Resigned Directors

Secretary
CLOVER, Paul John
Resigned: 04 December 2015
Appointed Date: 04 June 2001

DHAIS PLC Events

30 Jan 2017
Resolutions
  • RES13 ‐ Re appoint as aud of the co to auth dir to agree their fee 28/12/2015

30 Jan 2017
Resolutions
  • RES13 ‐ Auditors of the co to auth the dir agree their fee 30/12/2016

04 Jan 2017
Group of companies' accounts made up to 30 June 2016
12 Aug 2016
Annual return made up to 4 June 2016 no member list
Statement of capital on 2016-08-12
  • GBP 62,395.701

12 Aug 2016
Register(s) moved to registered inspection location C/O Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR
...
... and 85 more events
21 Nov 2003
Total exemption small company accounts made up to 30 June 2003
16 Jun 2003
Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed

17 Apr 2003
Total exemption small company accounts made up to 30 June 2002
27 Jun 2002
Return made up to 04/06/02; full list of members
  • 363(288) ‐ Director's particulars changed

04 Jun 2001
Incorporation

DHAIS PLC Charges

28 December 2012
A security agreement
Delivered: 4 January 2013
Status: Outstanding
Persons entitled: Gn Resound Limited
Description: Fixed and floating charge over the undertaking and all…