DIXONDALE LIMITED
LANCASTER R.S.R. LIMITED

Hellopages » North Yorkshire » Craven » LA2 7AB
Company number 01662593
Status Active
Incorporation Date 7 September 1982
Company Type Private Limited Company
Address 7 ROBIN LANE, HIGH BENTHAM, LANCASTER, LANCASHIRE, LA2 7AB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Appointment of Dr Shu Chen as a director on 23 August 2016; Appointment of Dr Michael Powell as a director on 23 August 2016; Appointment of Dr Jane Sanders as a director on 23 August 2016. The most likely internet sites of DIXONDALE LIMITED are www.dixondale.co.uk, and www.dixondale.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. Dixondale Limited is a Private Limited Company. The company registration number is 01662593. Dixondale Limited has been working since 07 September 1982. The present status of the company is Active. The registered address of Dixondale Limited is 7 Robin Lane High Bentham Lancaster Lancashire La2 7ab. . BARWISE, Jenny Louise is a Secretary of the company. BRADBURY, Janet is a Director of the company. CHEN, Shu, Dr is a Director of the company. FURMANIAK, Jadwiga, Dr is a Director of the company. POWELL, Michael, Dr is a Director of the company. REES SMITH, Bernard, Dr is a Director of the company. REES-SMITH, Peter is a Director of the company. SANDERS, Jane, Dr is a Director of the company. Secretary BECK, Gillian has been resigned. Director BECK, Gillian has been resigned. Director REES-SMITH, Jean has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BARWISE, Jenny Louise
Appointed Date: 25 July 2016

Director
BRADBURY, Janet
Appointed Date: 23 August 2016
59 years old

Director
CHEN, Shu, Dr
Appointed Date: 23 August 2016
59 years old

Director
FURMANIAK, Jadwiga, Dr
Appointed Date: 23 August 2016
74 years old

Director
POWELL, Michael, Dr
Appointed Date: 23 August 2016
65 years old

Director

Director
REES-SMITH, Peter

76 years old

Director
SANDERS, Jane, Dr
Appointed Date: 23 August 2016
59 years old

Resigned Directors

Secretary
BECK, Gillian
Resigned: 11 May 2016

Director
BECK, Gillian
Resigned: 11 May 2016
Appointed Date: 14 October 2009
69 years old

Director
REES-SMITH, Jean
Resigned: 24 July 2009
82 years old

Persons With Significant Control

Dr Bernard Rees-Smith
Notified on: 7 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

DIXONDALE LIMITED Events

15 Sep 2016
Appointment of Dr Shu Chen as a director on 23 August 2016
15 Sep 2016
Appointment of Dr Michael Powell as a director on 23 August 2016
15 Sep 2016
Appointment of Dr Jane Sanders as a director on 23 August 2016
15 Sep 2016
Appointment of Dr Jadwiga Furmaniak as a director on 23 August 2016
15 Sep 2016
Appointment of Miss Janet Bradbury as a director on 23 August 2016
...
... and 72 more events
20 Aug 1987
Return made up to 28/07/87; full list of members

14 Feb 1987
Declaration of satisfaction of mortgage/charge

26 Nov 1986
Registered office changed on 26/11/86 from: southways st nicholas cardiff CF5 6SG

23 Jul 1986
Accounts for a small company made up to 30 September 1985

23 Jul 1986
Return made up to 14/04/86; full list of members

DIXONDALE LIMITED Charges

9 November 1985
Fixed and floating charge
Delivered: 15 November 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts owed the company…