DEALISTIC LIMITED
HEREFORDSHIRE

Hellopages » Herefordshire » Herefordshire, County of » HR4 0BU

Company number 03952419
Status Active
Incorporation Date 21 March 2000
Company Type Private Limited Company
Address 26-28 AUBREY STREET, HEREFORD, HEREFORDSHIRE, HR4 0BU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 2 . The most likely internet sites of DEALISTIC LIMITED are www.dealistic.co.uk, and www.dealistic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Dealistic Limited is a Private Limited Company. The company registration number is 03952419. Dealistic Limited has been working since 21 March 2000. The present status of the company is Active. The registered address of Dealistic Limited is 26 28 Aubrey Street Hereford Herefordshire Hr4 0bu. . AUSTIN, Stuart Joseph Waldron is a Secretary of the company. AUSTIN, Liza Jane is a Director of the company. AUSTIN, Stuart Joseph Waldron is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
AUSTIN, Stuart Joseph Waldron
Appointed Date: 21 March 2000

Director
AUSTIN, Liza Jane
Appointed Date: 21 March 2000
61 years old

Director
AUSTIN, Stuart Joseph Waldron
Appointed Date: 21 March 2000
60 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 21 March 2000
Appointed Date: 21 March 2000

Nominee Director
GRAEME, Lesley Joyce
Resigned: 21 March 2000
Appointed Date: 21 March 2000
71 years old

DEALISTIC LIMITED Events

28 Mar 2017
Confirmation statement made on 21 March 2017 with updates
23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2

26 Aug 2015
Total exemption small company accounts made up to 30 April 2015
24 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2

...
... and 40 more events
24 Mar 2000
New secretary appointed
24 Mar 2000
New director appointed
24 Mar 2000
New director appointed
24 Mar 2000
Registered office changed on 24/03/00 from: 61 fairview avenue gillingham kent ME8 0QP
21 Mar 2000
Incorporation

DEALISTIC LIMITED Charges

14 March 2005
Legal charge
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 26-28 aubrey street, hereford. By way of fixed charge the…
4 January 2005
Guarantee & debenture
Delivered: 12 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all land and all other land, all…
9 December 2004
Debenture
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

DEALINGZONE LIMITED DEALISLE LIMITED DEALIT LTD DEALKENT LIMITED DEALKENT UK LIMITED DEALL LIMITED DEALL SYSTEMS LIMITED