DARTMOUTH CAPITAL ADVISORS LIMITED
LONDON DARTMOUTH CAPITAL LIMITED DELTA PROPERTY SERVICES LIMITED

Hellopages » City of London » City of London » EC4R 3TT

Company number 02975954
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address RIVERBANK HOUSE, 2 SWAN LANE, LONDON, EC4R 3TT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Purchase of own shares.; Cancellation of shares. Statement of capital on 19 December 2016 GBP 2.02 ; Resolutions RES13 ‐ Sub-division of shares 19/12/2016 RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of DARTMOUTH CAPITAL ADVISORS LIMITED are www.dartmouthcapitaladvisors.co.uk, and www.dartmouth-capital-advisors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dartmouth Capital Advisors Limited is a Private Limited Company. The company registration number is 02975954. Dartmouth Capital Advisors Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of Dartmouth Capital Advisors Limited is Riverbank House 2 Swan Lane London Ec4r 3tt. . NUTTALL, Graeme John is a Secretary of the company. ASHCROFT, Jonathan David is a Director of the company. BANKS, Christopher James is a Director of the company. BOWDEN, Kenneth Henry Joseph is a Director of the company. DUCKWORTH, Guy Richard is a Director of the company. REYNOLDS, Stephen Edward is a Director of the company. RICE, Graham Godfrey is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Secretary WRIGHT, Michael John has been resigned. Director BROWNE, Karen Priscilla has been resigned. Director HASAN, Syed Salmaan has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NUTTALL, Graeme John
Appointed Date: 22 November 1994

Director
ASHCROFT, Jonathan David
Appointed Date: 22 November 1994
66 years old

Director
BANKS, Christopher James
Appointed Date: 04 December 2015
65 years old

Director
BOWDEN, Kenneth Henry Joseph
Appointed Date: 22 November 1994
79 years old

Director
DUCKWORTH, Guy Richard
Appointed Date: 16 October 2013
69 years old

Director
REYNOLDS, Stephen Edward
Appointed Date: 01 May 2014
68 years old

Director
RICE, Graham Godfrey
Appointed Date: 22 October 2009
77 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 22 November 1994
Appointed Date: 06 October 1994

Secretary
WRIGHT, Michael John
Resigned: 15 June 2005
Appointed Date: 22 November 1994

Director
BROWNE, Karen Priscilla
Resigned: 06 August 2002
Appointed Date: 29 June 1998
65 years old

Director
HASAN, Syed Salmaan
Resigned: 30 April 2014
Appointed Date: 16 October 2013
60 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 22 November 1994
Appointed Date: 06 October 1994
63 years old

Persons With Significant Control

Jonathan David Ashcroft Ba
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

DARTMOUTH CAPITAL ADVISORS LIMITED Events

17 Mar 2017
Purchase of own shares.
07 Feb 2017
Cancellation of shares. Statement of capital on 19 December 2016
  • GBP 2.02

07 Feb 2017
Resolutions
  • RES13 ‐ Sub-division of shares 19/12/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

19 Oct 2016
Confirmation statement made on 6 October 2016 with updates
19 Oct 2016
Director's details changed for Mr Kenneth Henry Joseph Bowden on 1 October 2016
...
... and 73 more events
10 Nov 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

10 Nov 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Nov 1994
Company name changed richmond bridge (clevedon) manag ement co. LTD.\certificate issued on 09/11/94
26 Oct 1994
Company name changed sapecor LIMITED\certificate issued on 27/10/94
06 Oct 1994
Incorporation