DALE ESTATES LIMITED(THE)
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 1XG

Company number 00148432
Status Active
Incorporation Date 8 September 1917
Company Type Private Limited Company
Address 2 FRIARSGATE, GROSVENOR STREET, CHESTER, CHESHIRE, CH1 1XG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 30 September 2016; Registration of charge 001484320007, created on 30 November 2016 ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367. . The most likely internet sites of DALE ESTATES LIMITED(THE) are www.daleestates.co.uk, and www.dale-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eight years and one months. Dale Estates Limited The is a Private Limited Company. The company registration number is 00148432. Dale Estates Limited The has been working since 08 September 1917. The present status of the company is Active. The registered address of Dale Estates Limited The is 2 Friarsgate Grosvenor Street Chester Cheshire Ch1 1xg. . BENNETT, Alan Gordon is a Secretary of the company. ANDERTON, Nigel John is a Director of the company. BENNETT, Alan Gordon is a Director of the company. DAVIES, Ian James is a Director of the company. HITCHCOCK, Peter James is a Director of the company. MILLS, Andrew is a Director of the company. WILLIAMS, Mark Guy is a Director of the company. Secretary GREEN, Reginald Ernest has been resigned. Director LYON, Michael Gordon has been resigned. Director NICHOLAS, James Donald has been resigned. Director WILLIAMS, Guy Bell has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BENNETT, Alan Gordon
Appointed Date: 12 May 1992

Director
ANDERTON, Nigel John

71 years old

Director
BENNETT, Alan Gordon
Appointed Date: 25 July 2005
66 years old

Director
DAVIES, Ian James
Appointed Date: 01 January 2015
59 years old

Director
HITCHCOCK, Peter James
Appointed Date: 01 July 1998
78 years old

Director
MILLS, Andrew
Appointed Date: 01 January 2015
59 years old

Director
WILLIAMS, Mark Guy
Appointed Date: 02 November 1998
69 years old

Resigned Directors

Secretary
GREEN, Reginald Ernest
Resigned: 12 May 1992

Director
LYON, Michael Gordon
Resigned: 22 January 1993
89 years old

Director
NICHOLAS, James Donald
Resigned: 19 July 2016
74 years old

Director
WILLIAMS, Guy Bell
Resigned: 05 December 2000
101 years old

DALE ESTATES LIMITED(THE) Events

05 Apr 2017
Confirmation statement made on 31 March 2017 with updates
31 Jan 2017
Full accounts made up to 30 September 2016
05 Dec 2016
Registration of charge 001484320007, created on 30 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

19 Aug 2016
Termination of appointment of James Donald Nicholas as a director on 19 July 2016
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000

...
... and 85 more events
26 Apr 1988
Return made up to 13/04/88; full list of members

14 Oct 1987
Director resigned

24 Apr 1987
Group of companies' accounts made up to 30 September 1986

24 Apr 1987
Return made up to 15/04/87; full list of members

11 Jun 1986
New director appointed

DALE ESTATES LIMITED(THE) Charges

30 November 2016
Charge code 0014 8432 0007
Delivered: 5 December 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 6-8 durley park close, north cheshire trading estate…
2 April 2015
Charge code 0014 8432 0006
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 45-47 lytham road, warton, preston PR4 1AD…
9 October 2012
Legal mortgage
Delivered: 11 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land to the north of millshaw park avenue leeds t/no…
7 March 2011
Deed of legal mortgage
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 64 scotch street carlisle cumbria t/no CU174434,C1/C6…
7 March 2011
Mortgage debenture
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
12 February 2009
Legal charge
Delivered: 19 February 2009
Status: Satisfied on 9 March 2011
Persons entitled: Bank of Scotland PLC
Description: 64 scotch street carlisle cumbria t/no CU174434. C1/C6…
1 November 2001
Debenture
Delivered: 6 November 2001
Status: Satisfied on 9 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…