DAL-STERLING GROUP LTD
HAMPSHIRE

Hellopages » Hampshire » East Hampshire » GU34 1HL

Company number 01755505
Status Active
Incorporation Date 23 September 1983
Company Type Private Limited Company
Address 10 CROSS & PILLORY LANE, ALTON, HAMPSHIRE, GU34 1HL
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Resolutions RES02 ‐ Resolution of re-registration ; Re-registration from a public company to a private limited company MAR ‐ Re-registration of Memorandum and Articles CERT10 ‐ Certificate of re-registration from Public Limited Company to Private ; Full accounts made up to 30 June 2016. The most likely internet sites of DAL-STERLING GROUP LTD are www.dalsterlinggroup.co.uk, and www.dal-sterling-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. The distance to to Hook Rail Station is 9.2 miles; to Basingstoke Rail Station is 9.6 miles; to Petersfield Rail Station is 9.9 miles; to Fleet Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dal Sterling Group Ltd is a Private Limited Company. The company registration number is 01755505. Dal Sterling Group Ltd has been working since 23 September 1983. The present status of the company is Active. The registered address of Dal Sterling Group Ltd is 10 Cross Pillory Lane Alton Hampshire Gu34 1hl. . CRAWLEY, Gardner Savill is a Director of the company. DE MORAES, John Anthony is a Director of the company. JONES, Matthew Lee is a Director of the company. Secretary CARR, John Graham has been resigned. Secretary GRAY, Rebecca Louise has been resigned. Secretary HALL, Hugh Nigel has been resigned. Secretary JONES, Matthew Lee has been resigned. Secretary MUIR, Kimberley Jane has been resigned. Secretary THOM, Iain Roy has been resigned. Director CARR, John Graham has been resigned. Director DAUBENEY, Philip Edward Giles has been resigned. Director OLIVER, Nigel John has been resigned. Director PERRIN, Kenneth Edward Baines has been resigned. Director RYLANCE, Christopher Luke has been resigned. Director SHORT, Wilben Bryden John has been resigned. Director SKERRETT, Christopher John has been resigned. Director SPARKES, Patrick Nigel has been resigned. The company operates in "Other engineering activities".


Current Directors

Director
CRAWLEY, Gardner Savill
Appointed Date: 21 December 2004
81 years old

Director
DE MORAES, John Anthony
Appointed Date: 26 October 1983
84 years old

Director
JONES, Matthew Lee
Appointed Date: 24 February 2016
50 years old

Resigned Directors

Secretary
CARR, John Graham
Resigned: 10 September 1991

Secretary
GRAY, Rebecca Louise
Resigned: 30 May 2014
Appointed Date: 31 March 2008

Secretary
HALL, Hugh Nigel
Resigned: 28 March 2008
Appointed Date: 12 November 1998

Secretary
JONES, Matthew Lee
Resigned: 24 February 2016
Appointed Date: 01 June 2014

Secretary
MUIR, Kimberley Jane
Resigned: 31 March 1997

Secretary
THOM, Iain Roy
Resigned: 12 November 1998
Appointed Date: 01 April 1997

Director
CARR, John Graham
Resigned: 10 September 1991
80 years old

Director
DAUBENEY, Philip Edward Giles
Resigned: 30 November 2000
Appointed Date: 01 August 2000
87 years old

Director
OLIVER, Nigel John
Resigned: 05 January 2004
Appointed Date: 01 November 1994
66 years old

Director
PERRIN, Kenneth Edward Baines
Resigned: 29 September 1993
98 years old

Director
RYLANCE, Christopher Luke
Resigned: 01 January 2001
Appointed Date: 09 April 1987
86 years old

Director
SHORT, Wilben Bryden John
Resigned: 30 November 2000
Appointed Date: 01 August 2000
74 years old

Director
SKERRETT, Christopher John
Resigned: 31 January 2001
Appointed Date: 09 April 1987
77 years old

Director
SPARKES, Patrick Nigel
Resigned: 27 November 2008
Appointed Date: 29 October 2008
66 years old

Persons With Significant Control

Broughton Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

DAL-STERLING GROUP LTD Events

06 Feb 2017
Resolutions
  • RES02 ‐ Resolution of re-registration

06 Feb 2017
Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private

11 Jan 2017
Full accounts made up to 30 June 2016
28 Nov 2016
Confirmation statement made on 27 November 2016 with updates
26 Feb 2016
Appointment of Mr Matthew Lee Jones as a director on 24 February 2016
...
... and 129 more events
23 Nov 1987
Particulars of mortgage/charge

12 Jun 1987
New director appointed

27 Nov 1986
Group of companies' accounts made up to 31 December 1985

31 May 1986
Return made up to 31/03/86; full list of members

23 Sep 1983
Certificate of incorporation

DAL-STERLING GROUP LTD Charges

15 July 2004
Debenture
Delivered: 16 July 2004
Status: Satisfied on 15 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 May 1992
Charge
Delivered: 16 May 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital (please…
6 June 1991
Floating charge as evidenced by a statutory declaration dated 15/6/91
Delivered: 7 June 1991
Status: Satisfied on 28 September 2004
Persons entitled: Woolwich Building Society
Description: By way of floating charge all the company's undertaking and…
28 February 1991
Legal charge
Delivered: 12 March 1991
Status: Satisfied on 28 September 2004
Persons entitled: Midland Bank PLC
Description: Warren house, the warren aldershot, hants.
28 February 1991
Legal charge
Delivered: 12 March 1991
Status: Satisfied on 28 September 2004
Persons entitled: Midland Bank PLC
Description: 63 cranmore lane, aldershot hants.
10 August 1989
Legal charge
Delivered: 3 December 1991
Status: Satisfied on 28 September 2004
Persons entitled: Woolwich Building Society
Description: Nineva hatch hill churt surrey.
23 May 1989
Charge
Delivered: 31 May 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
17 November 1987
Legal charge
Delivered: 23 November 1987
Status: Satisfied on 28 September 2004
Persons entitled: Midland Bank PLC
Description: F/H property k/a birchett house, 48, birchett road…
6 November 1984
Legal charge
Delivered: 14 November 1984
Status: Satisfied on 28 September 2004
Persons entitled: Midland Bank PLC
Description: Birchett house, 48 birchett road, aldershot, hampshire.