DIP INTERNATIONAL LIMITED
PURLEY

Hellopages » Greater London » Croydon » CR8 4AD

Company number 02982233
Status Active
Incorporation Date 24 October 1994
Company Type Private Limited Company
Address 33 BURCOTT ROAD, PURLEY, SURREY, CR8 4AD
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Director's details changed for Mr David John Greenfield on 1 February 2017; Confirmation statement made on 24 October 2016 with updates; Current accounting period extended from 31 December 2016 to 31 March 2017. The most likely internet sites of DIP INTERNATIONAL LIMITED are www.dipinternational.co.uk, and www.dip-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Dip International Limited is a Private Limited Company. The company registration number is 02982233. Dip International Limited has been working since 24 October 1994. The present status of the company is Active. The registered address of Dip International Limited is 33 Burcott Road Purley Surrey Cr8 4ad. . LAV, Ole Henrik is a Secretary of the company. BLOOMER, Stephen Charles is a Director of the company. GREENFIELD, David John is a Director of the company. LE CHAMOINE DU MANOIR DE JUAYE, Regis Marie Guillaume André is a Director of the company. Secretary GREENFIELD, David John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HOLDER, Susan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
LAV, Ole Henrik
Appointed Date: 19 January 1996

Director
BLOOMER, Stephen Charles
Appointed Date: 24 October 1994
74 years old

Director
GREENFIELD, David John
Appointed Date: 24 October 1994
75 years old

Director
LE CHAMOINE DU MANOIR DE JUAYE, Regis Marie Guillaume André
Appointed Date: 12 November 2009
54 years old

Resigned Directors

Secretary
GREENFIELD, David John
Resigned: 19 January 1996
Appointed Date: 17 October 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 October 1994
Appointed Date: 24 October 1994

Director
HOLDER, Susan
Resigned: 31 December 2008
Appointed Date: 24 October 1994
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 October 1994
Appointed Date: 24 October 1994

Persons With Significant Control

Mr David John Greenfield
Notified on: 26 June 2016
75 years old
Nature of control: Has significant influence or control as a trustee of a trust

DIP INTERNATIONAL LIMITED Events

06 Feb 2017
Director's details changed for Mr David John Greenfield on 1 February 2017
24 Oct 2016
Confirmation statement made on 24 October 2016 with updates
06 May 2016
Current accounting period extended from 31 December 2016 to 31 March 2017
06 May 2016
Total exemption small company accounts made up to 31 December 2015
28 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 47,000

...
... and 75 more events
15 Nov 1994
Accounting reference date notified as 31/03

27 Oct 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Oct 1994
New director appointed

27 Oct 1994
Registered office changed on 27/10/94 from: 84 temple chambers temple avenue london EC4Y 0HP

24 Oct 1994
Incorporation