DALMORE CAPITAL (ROCHDALE 2) LIMITED
LONDON MM&S (5843) LIMITED

Hellopages » City of London » City of London » EC2Y 5AB

Company number 09178165
Status Active
Incorporation Date 15 August 2014
Company Type Private Limited Company
Address ONE, LONDON WALL, LONDON, EC2Y 5AB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 15 August 2016 with updates; Appointment of Jennifer Mckay as a secretary on 31 March 2016. The most likely internet sites of DALMORE CAPITAL (ROCHDALE 2) LIMITED are www.dalmorecapitalrochdale2.co.uk, and www.dalmore-capital-rochdale-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dalmore Capital Rochdale 2 Limited is a Private Limited Company. The company registration number is 09178165. Dalmore Capital Rochdale 2 Limited has been working since 15 August 2014. The present status of the company is Active. The registered address of Dalmore Capital Rochdale 2 Limited is One London Wall London Ec2y 5ab. . MCKAY, Jennifer is a Secretary of the company. MACLAY MURRAY & SPENS LLP is a Secretary of the company. MCDONAGH, John is a Director of the company. RAY, Alistair Graham is a Director of the company. RYAN, Michael Joseph is a Director of the company. Secretary PEACOCK, Adrian has been resigned. Director TRUESDALE, Christine has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCKAY, Jennifer
Appointed Date: 31 March 2016

Secretary
MACLAY MURRAY & SPENS LLP
Appointed Date: 15 August 2014

Director
MCDONAGH, John
Appointed Date: 25 September 2014
56 years old

Director
RAY, Alistair Graham
Appointed Date: 25 September 2014
50 years old

Director
RYAN, Michael Joseph
Appointed Date: 25 September 2014
59 years old

Resigned Directors

Secretary
PEACOCK, Adrian
Resigned: 31 March 2016
Appointed Date: 25 September 2014

Director
TRUESDALE, Christine
Resigned: 25 September 2014
Appointed Date: 15 August 2014
65 years old

Director
VINDEX LIMITED
Resigned: 25 September 2014
Appointed Date: 15 August 2014

Director
VINDEX SERVICES LIMITED
Resigned: 25 September 2014
Appointed Date: 15 August 2014

Persons With Significant Control

Dalmore Capital (Para 1) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ppdi Assetco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

DALMORE CAPITAL (ROCHDALE 2) LIMITED Events

10 Jan 2017
Full accounts made up to 31 March 2016
23 Aug 2016
Confirmation statement made on 15 August 2016 with updates
10 Jun 2016
Appointment of Jennifer Mckay as a secretary on 31 March 2016
27 May 2016
Termination of appointment of Adrian Peacock as a secretary on 31 March 2016
06 Jan 2016
Full accounts made up to 31 March 2015
...
... and 8 more events
02 Oct 2014
Sub-division of shares on 25 September 2014
26 Sep 2014
Company name changed mm&s (5843) LIMITED\certificate issued on 26/09/14
  • NM04 ‐ Change of name by provision in articles

26 Sep 2014
Current accounting period shortened from 31 August 2015 to 31 March 2015
25 Sep 2014
Termination of appointment of Christine Truesdale as a director on 25 September 2014
15 Aug 2014
Incorporation
Statement of capital on 2014-08-15
  • GBP 2