DARTMOUTH GLOBAL TRADING CO. LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY2 0AF

Company number 03470689
Status Active
Incorporation Date 25 November 1997
Company Type Private Limited Company
Address WOODSIDE WORKS BLACKBROOK ROAD, OFF NARROWBOAT WAY, DUDLEY, WEST MIDLANDS, DY2 0AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Audited abridged accounts made up to 31 December 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 1,000 . The most likely internet sites of DARTMOUTH GLOBAL TRADING CO. LIMITED are www.dartmouthglobaltradingco.co.uk, and www.dartmouth-global-trading-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Dartmouth Global Trading Co Limited is a Private Limited Company. The company registration number is 03470689. Dartmouth Global Trading Co Limited has been working since 25 November 1997. The present status of the company is Active. The registered address of Dartmouth Global Trading Co Limited is Woodside Works Blackbrook Road Off Narrowboat Way Dudley West Midlands Dy2 0af. . ASTON, Michael Philip is a Secretary of the company. ASTON, David Ian is a Director of the company. ASTON, Mark David is a Director of the company. HADLEY, Lee is a Director of the company. MOODY, Alex James is a Director of the company. Secretary ASTON, David Ian has been resigned. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Nominee Director FNCS LIMITED has been resigned. Director PURSHOUSE, Philip Roy has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ASTON, Michael Philip
Appointed Date: 23 June 1998

Director
ASTON, David Ian
Appointed Date: 25 November 1997
75 years old

Director
ASTON, Mark David
Appointed Date: 23 June 1999
49 years old

Director
HADLEY, Lee
Appointed Date: 14 January 2015
60 years old

Director
MOODY, Alex James
Appointed Date: 27 April 2015
47 years old

Resigned Directors

Secretary
ASTON, David Ian
Resigned: 23 June 1998
Appointed Date: 25 November 1997

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 25 November 1997
Appointed Date: 25 November 1997

Nominee Director
FNCS LIMITED
Resigned: 25 November 1997
Appointed Date: 25 November 1997

Director
PURSHOUSE, Philip Roy
Resigned: 28 June 2000
Appointed Date: 01 July 1998
74 years old

Persons With Significant Control

Mr David Ian Aston
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Mark David Aston
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DARTMOUTH GLOBAL TRADING CO. LIMITED Events

30 Nov 2016
Confirmation statement made on 25 November 2016 with updates
09 Sep 2016
Audited abridged accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000

03 Oct 2015
Satisfaction of charge 3 in full
03 Sep 2015
Accounts for a medium company made up to 31 December 2014
...
... and 61 more events
05 Dec 1997
New secretary appointed;new director appointed
05 Dec 1997
Registered office changed on 05/12/97 from: 16 churchill way cardiff CF1 4DX
05 Dec 1997
Director resigned
05 Dec 1997
Secretary resigned
25 Nov 1997
Incorporation

DARTMOUTH GLOBAL TRADING CO. LIMITED Charges

27 January 2015
Charge code 0347 0689 0004
Delivered: 28 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as units…
20 July 2012
Mortgage deed
Delivered: 7 August 2012
Status: Satisfied on 3 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a hagley engineering limited blackbrook road…
30 June 2008
Legal mortgage
Delivered: 2 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a peartree lane dudley t/no SF84032 with the…
9 January 1998
Debenture
Delivered: 10 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…