DANDO DRILLING SERVICES LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 2TX

Company number 06869855
Status Liquidation
Incorporation Date 4 April 2009
Company Type Private Limited Company
Address BUSINESS INNOVATION CENTRE, HARRY WESTON ROAD, COVENTRY, WEST MIDLANDS, CV3 2TX
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Declaration of solvency; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-12-20 . The most likely internet sites of DANDO DRILLING SERVICES LIMITED are www.dandodrillingservices.co.uk, and www.dando-drilling-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Dando Drilling Services Limited is a Private Limited Company. The company registration number is 06869855. Dando Drilling Services Limited has been working since 04 April 2009. The present status of the company is Liquidation. The registered address of Dando Drilling Services Limited is Business Innovation Centre Harry Weston Road Coventry West Midlands Cv3 2tx. . DAVIDSON, Frederick William is a Director of the company. PATTERSON, Geoffrey Craig is a Director of the company. THOMAS, Richard Lloyd is a Director of the company. Secretary HAYLER, Gabriela has been resigned. Secretary QA REGISTRARS LIMITED has been resigned. Director DALLEY, Erik George has been resigned. Director FITCH-ROY, Gina Mary has been resigned. Director FITCH-ROY, Martin Terence has been resigned. Director GEIER, Craig Allan has been resigned. Director HOLMES, Simon has been resigned. Director RODRIGO, Nicolas Facundo has been resigned. Director SHAW, Kenneth Robert has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Director
DAVIDSON, Frederick William
Appointed Date: 08 December 2012
78 years old

Director
PATTERSON, Geoffrey Craig
Appointed Date: 09 September 2014
46 years old

Director
THOMAS, Richard Lloyd
Appointed Date: 31 July 2016
61 years old

Resigned Directors

Secretary
HAYLER, Gabriela
Resigned: 09 September 2014
Appointed Date: 08 December 2012

Secretary
QA REGISTRARS LIMITED
Resigned: 04 April 2009
Appointed Date: 04 April 2009

Director
DALLEY, Erik George
Resigned: 09 September 2014
Appointed Date: 04 April 2009
50 years old

Director
FITCH-ROY, Gina Mary
Resigned: 08 December 2012
Appointed Date: 04 April 2009
68 years old

Director
FITCH-ROY, Martin Terence
Resigned: 31 July 2016
Appointed Date: 04 April 2009
75 years old

Director
GEIER, Craig Allan
Resigned: 04 May 2013
Appointed Date: 08 December 2012
67 years old

Director
HOLMES, Simon
Resigned: 05 November 2010
Appointed Date: 04 April 2009
58 years old

Director
RODRIGO, Nicolas Facundo
Resigned: 31 July 2016
Appointed Date: 04 May 2013
51 years old

Director
SHAW, Kenneth Robert
Resigned: 13 February 2012
Appointed Date: 04 April 2009
80 years old

DANDO DRILLING SERVICES LIMITED Events

11 Jan 2017
Declaration of solvency
11 Jan 2017
Appointment of a voluntary liquidator
11 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-20

08 Jan 2017
Registered office address changed from 11 Dene Valley Business Park Brookhampton Lane, Dene Valley Business Centre Kineton Warwick CV35 0JD England to Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on 8 January 2017
04 Oct 2016
Accounts for a small company made up to 31 December 2015
...
... and 35 more events
05 Nov 2010
Termination of appointment of Simon Holmes as a director
09 Apr 2010
Annual return made up to 4 April 2010 with full list of shareholders
15 Apr 2009
Accounting reference date shortened from 30/04/2010 to 31/03/2010
07 Apr 2009
Appointment terminated secretary qa registrars LIMITED
04 Apr 2009
Incorporation