DREAMCHOICE LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 03444872
Status Active
Incorporation Date 6 October 1997
Company Type Private Limited Company
Address 3RD FLOOR STERLING HOUSE, LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 October 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of DREAMCHOICE LIMITED are www.dreamchoice.co.uk, and www.dreamchoice.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dreamchoice Limited is a Private Limited Company. The company registration number is 03444872. Dreamchoice Limited has been working since 06 October 1997. The present status of the company is Active. The registered address of Dreamchoice Limited is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . PORTER, Allan William is a Secretary of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. Secretary ANGUS, George David has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PORTER, Allan William
Appointed Date: 25 January 2011

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 10 October 1997
77 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 25 January 2011
Appointed Date: 10 October 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 10 October 1997
Appointed Date: 06 October 1997

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 10 October 1997
Appointed Date: 06 October 1997

Persons With Significant Control

Galliard Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DREAMCHOICE LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 6 October 2016 with updates
12 Dec 2015
Accounts for a dormant company made up to 31 March 2015
30 Nov 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2

05 Nov 2014
Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2

...
... and 44 more events
24 Oct 1997
Secretary resigned
24 Oct 1997
Director resigned
16 Oct 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Oct 1997
Registered office changed on 16/10/97 from: 120 east road london N1 6AA
06 Oct 1997
Incorporation

DREAMCHOICE LIMITED Charges

11 January 1998
Legal charge
Delivered: 22 January 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Reliance works,156/170 bermondsey street,london borough of…