DALMORE HOLDINGS LIMITED
LONDON MM&S (5631) LIMITED

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

Company number 07493643
Status Active
Incorporation Date 14 January 2011
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 sixty-five events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Jennifer Mckay as a secretary on 31 March 2016. The most likely internet sites of DALMORE HOLDINGS LIMITED are www.dalmoreholdings.co.uk, and www.dalmore-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine 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 Holdings Limited is a Private Limited Company. The company registration number is 07493643. Dalmore Holdings Limited has been working since 14 January 2011. The present status of the company is Active. The registered address of Dalmore Holdings 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. Secretary RAY, Alistair Graham has been resigned. Director DELLIS, Anna Louise has been resigned. Director KING, Neil Edmund has been resigned. Director THORNTON, Jeffrey Michael 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: 14 January 2011

Director
MCDONAGH, John
Appointed Date: 07 March 2011
56 years old

Director
RAY, Alistair Graham
Appointed Date: 07 March 2011
50 years old

Director
RYAN, Michael Joseph
Appointed Date: 07 March 2011
59 years old

Resigned Directors

Secretary
PEACOCK, Adrian
Resigned: 31 March 2016
Appointed Date: 12 February 2013

Secretary
RAY, Alistair Graham
Resigned: 12 February 2013
Appointed Date: 07 March 2011

Director
DELLIS, Anna Louise
Resigned: 11 November 2013
Appointed Date: 29 June 2011
51 years old

Director
KING, Neil Edmund
Resigned: 14 January 2014
Appointed Date: 29 June 2011
62 years old

Director
THORNTON, Jeffrey Michael
Resigned: 18 November 2012
Appointed Date: 29 June 2011
72 years old

Director
TRUESDALE, Christine
Resigned: 18 January 2011
Appointed Date: 14 January 2011
65 years old

Director
VINDEX LIMITED
Resigned: 07 March 2011
Appointed Date: 14 January 2011

Director
VINDEX SERVICES LIMITED
Resigned: 07 March 2011
Appointed Date: 14 January 2011

Persons With Significant Control

Dalmore Group Limited
Notified on: 8 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

DALMORE HOLDINGS LIMITED Events

03 Feb 2017
Confirmation statement made on 14 January 2017 with updates
06 Jan 2017
Full accounts made up to 31 March 2016
10 Jun 2016
Appointment of Jennifer Mckay as a secretary on 31 March 2016
31 May 2016
Termination of appointment of Adrian Peacock as a secretary on 31 March 2016
04 Mar 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 55 more events
08 Mar 2011
Termination of appointment of Vindex Services Limited as a director
08 Mar 2011
Termination of appointment of Vindex Limited as a director
07 Mar 2011
Company name changed mm&s (5631) LIMITED\certificate issued on 07/03/11
  • CONNOT ‐

25 Jan 2011
Termination of appointment of Christine Truesdale as a director
14 Jan 2011
Incorporation