DIAL SOUTH WEST LIMITED
EXMOUTH

Hellopages » Devon » East Devon » EX8 1BD

Company number 04920004
Status Active
Incorporation Date 2 October 2003
Company Type Private Limited Company
Address 28 ALEXANDRA TERRACE, EXMOUTH, DEVON, EX8 1BD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 100 ; Total exemption small company accounts made up to 31 October 2015; Director's details changed for Mr Gregory Wilfred Evans on 8 September 2015. The most likely internet sites of DIAL SOUTH WEST LIMITED are www.dialsouthwest.co.uk, and www.dial-south-west.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-one years and twelve months. Dial South West Limited is a Private Limited Company. The company registration number is 04920004. Dial South West Limited has been working since 02 October 2003. The present status of the company is Active. The registered address of Dial South West Limited is 28 Alexandra Terrace Exmouth Devon Ex8 1bd. The company`s financial liabilities are £82.28k. It is £53.92k against last year. The cash in hand is £47.47k. It is £16.32k against last year. And the total assets are £423.15k, which is £216.47k against last year. EVANS, Gregory Wilfred is a Director of the company. EVANS, Lianne Marie is a Director of the company. Secretary BAGE, Valerie Ann has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BAGE, Valerie Ann has been resigned. Director GRIEVE, Alastair Charles has been resigned. Director GRIEVE, Diana Olwen has been resigned. The company operates in "Other service activities n.e.c.".


dial south west Key Finiance

LIABILITIES £82.28k
+190%
CASH £47.47k
+52%
TOTAL ASSETS £423.15k
+104%
All Financial Figures

Current Directors

Director
EVANS, Gregory Wilfred
Appointed Date: 06 February 2014
56 years old

Director
EVANS, Lianne Marie
Appointed Date: 06 February 2014
58 years old

Resigned Directors

Secretary
BAGE, Valerie Ann
Resigned: 06 February 2014
Appointed Date: 02 October 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 02 October 2003
Appointed Date: 02 October 2003

Director
BAGE, Valerie Ann
Resigned: 06 February 2014
Appointed Date: 02 October 2003
74 years old

Director
GRIEVE, Alastair Charles
Resigned: 06 February 2014
Appointed Date: 02 October 2003
72 years old

Director
GRIEVE, Diana Olwen
Resigned: 06 February 2014
Appointed Date: 02 October 2003
70 years old

DIAL SOUTH WEST LIMITED Events

21 Apr 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

16 Feb 2016
Total exemption small company accounts made up to 31 October 2015
09 Feb 2016
Director's details changed for Mr Gregory Wilfred Evans on 8 September 2015
09 Feb 2016
Director's details changed for Mrs Lianne Marie Evans on 8 September 2015
13 May 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100

...
... and 38 more events
15 Nov 2003
Particulars of mortgage/charge
05 Nov 2003
Ad 02/10/03--------- £ si 99@1=99 £ ic 1/100
15 Oct 2003
New director appointed
10 Oct 2003
Secretary resigned
02 Oct 2003
Incorporation

DIAL SOUTH WEST LIMITED Charges

5 February 2014
Charge code 0492 0004 0002
Delivered: 7 February 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
10 November 2003
Debenture
Delivered: 15 November 2003
Status: Satisfied on 4 February 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…