DALL CLEANING SERVICES PUBLIC LIMITED COMPANY
THAMES DITTON

Hellopages » Surrey » Elmbridge » KT7 0XA

Company number 03542846
Status Active
Incorporation Date 8 April 1998
Company Type Public Limited Company
Address UPPER DECK ADMIRALS QUARTERS, PORTSMOUTH ROAD, THAMES DITTON, SURREY, KT7 0XA
Home Country United Kingdom
Nature of Business 80100 - Private security activities, 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Full accounts made up to 31 January 2016; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 51,020 . The most likely internet sites of DALL CLEANING SERVICES PUBLIC LIMITED COMPANY are www.dallcleaningservicespubliclimited.co.uk, and www.dall-cleaning-services-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Dall Cleaning Services Public Limited Company is a Public Limited Company. The company registration number is 03542846. Dall Cleaning Services Public Limited Company has been working since 08 April 1998. The present status of the company is Active. The registered address of Dall Cleaning Services Public Limited Company is Upper Deck Admirals Quarters Portsmouth Road Thames Ditton Surrey Kt7 0xa. . DALL, Clinton Mark is a Secretary of the company. DALL, Clinton Mark is a Director of the company. FENN, Christopher James is a Director of the company. Secretary DALL, Beverley Ann has been resigned. Secretary MANNING, James has been resigned. Nominee Secretary RJP SECRETARIES LIMITED has been resigned. Nominee Director RJP DIRECTORS LIMITED has been resigned. The company operates in "Private security activities".


Current Directors

Secretary
DALL, Clinton Mark
Appointed Date: 31 January 2009

Director
DALL, Clinton Mark
Appointed Date: 08 April 1998
62 years old

Director
FENN, Christopher James
Appointed Date: 11 July 2003
61 years old

Resigned Directors

Secretary
DALL, Beverley Ann
Resigned: 31 January 2009
Appointed Date: 26 January 2000

Secretary
MANNING, James
Resigned: 26 January 2000
Appointed Date: 08 April 1998

Nominee Secretary
RJP SECRETARIES LIMITED
Resigned: 08 April 1998
Appointed Date: 08 April 1998

Nominee Director
RJP DIRECTORS LIMITED
Resigned: 08 April 1998
Appointed Date: 08 April 1998

Persons With Significant Control

Clinton Mark Dall
Notified on: 9 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

Christopher James Fenn
Notified on: 9 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

DALL CLEANING SERVICES PUBLIC LIMITED COMPANY Events

21 Apr 2017
Confirmation statement made on 8 April 2017 with updates
05 Aug 2016
Full accounts made up to 31 January 2016
27 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 51,020

21 Aug 2015
Full accounts made up to 31 January 2015
15 Jun 2015
Director's details changed for Clinton Mark Dall on 12 June 2015
...
... and 81 more events
07 May 1998
New director appointed
07 May 1998
New secretary appointed
07 May 1998
Director resigned
07 May 1998
Secretary resigned
08 Apr 1998
Incorporation

DALL CLEANING SERVICES PUBLIC LIMITED COMPANY Charges

27 September 2013
Charge code 0354 2846 0003
Delivered: 28 September 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
28 October 2003
Debenture
Delivered: 5 November 2003
Status: Satisfied on 13 February 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 2003
Debenture
Delivered: 17 September 2003
Status: Satisfied on 18 November 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…