FRANK H.DALE LIMITED
LEOMINSTER

Hellopages » Herefordshire » Herefordshire, County of » HR6 8EF
Company number 00603519
Status Active
Incorporation Date 28 April 1958
Company Type Private Limited Company
Address MODERN WORKS, MILL STREET, LEOMINSTER, HEREFORDSHIRE, HR6 8EF
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Accounts for a medium company made up to 31 March 2016; Accounts for a medium company made up to 31 March 2015. The most likely internet sites of FRANK H.DALE LIMITED are www.frankhdale.co.uk, and www.frank-h-dale.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and ten months. Frank H Dale Limited is a Private Limited Company. The company registration number is 00603519. Frank H Dale Limited has been working since 28 April 1958. The present status of the company is Active. The registered address of Frank H Dale Limited is Modern Works Mill Street Leominster Herefordshire Hr6 8ef. . CURL, Stephen Robert is a Director of the company. DALE, Steven Frank John is a Director of the company. DANDO, Kim Nigel is a Director of the company. DENT, Andrew Paul is a Director of the company. MACWHIRTER, Andrew Robert is a Director of the company. MINTON, Jonathan Peter is a Director of the company. READ, Paul Christopher is a Director of the company. Secretary BOTTOMS, Victor has been resigned. Secretary VAUGHAN, Gillian Margaret has been resigned. Director BOTTOMS, Victor has been resigned. Director DALE, Brian James has been resigned. Director DALE, Douglas Brian has been resigned. Director DALE, Nigel Kenneth has been resigned. Director DALE, Peter Kenneth has been resigned. Director DALE, Roger Francis has been resigned. Director FORSBROOK, Russel John has been resigned. Director HADFIELD, Roger Terrance has been resigned. Director PAXTON, Gerald James has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Director
CURL, Stephen Robert
Appointed Date: 01 April 2000
74 years old

Director
DALE, Steven Frank John
Appointed Date: 01 December 2012
43 years old

Director
DANDO, Kim Nigel
Appointed Date: 03 September 2001
70 years old

Director
DENT, Andrew Paul
Appointed Date: 01 December 2012
61 years old

Director
MACWHIRTER, Andrew Robert
Appointed Date: 21 January 1999
64 years old

Director
MINTON, Jonathan Peter
Appointed Date: 01 December 2012
73 years old

Director
READ, Paul Christopher
Appointed Date: 01 December 2012
64 years old

Resigned Directors

Secretary
BOTTOMS, Victor
Resigned: 22 March 1996

Secretary
VAUGHAN, Gillian Margaret
Resigned: 03 April 2009
Appointed Date: 20 March 1996

Director
BOTTOMS, Victor
Resigned: 22 March 1996
90 years old

Director
DALE, Brian James
Resigned: 31 July 1995
103 years old

Director
DALE, Douglas Brian
Resigned: 30 May 2012
Appointed Date: 18 January 1996
75 years old

Director
DALE, Nigel Kenneth
Resigned: 30 September 2015
90 years old

Director
DALE, Peter Kenneth
Resigned: 02 March 1998
82 years old

Director
DALE, Roger Francis
Resigned: 30 May 2012
84 years old

Director
FORSBROOK, Russel John
Resigned: 31 March 1999
99 years old

Director
HADFIELD, Roger Terrance
Resigned: 31 March 2009
Appointed Date: 01 April 2000
82 years old

Director
PAXTON, Gerald James
Resigned: 07 April 2004
Appointed Date: 18 January 1996
74 years old

Persons With Significant Control

Mr Andrew Robert Macwhirter
Notified on: 18 December 2016
64 years old
Nature of control: Has significant influence or control

Mr Paul Christopher Read
Notified on: 18 December 2016
64 years old
Nature of control: Has significant influence or control

Mr Steven Frank John Dale
Notified on: 18 December 2016
43 years old
Nature of control: Has significant influence or control

Mrs Jane Christine Dale
Notified on: 18 December 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Mr Nigel Kenneth Dale
Notified on: 18 December 2016
90 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

FRANK H.DALE LIMITED Events

03 Jan 2017
Confirmation statement made on 18 December 2016 with updates
23 Dec 2016
Accounts for a medium company made up to 31 March 2016
09 Jan 2016
Accounts for a medium company made up to 31 March 2015
04 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4,393

28 Oct 2015
Termination of appointment of Nigel Kenneth Dale as a director on 30 September 2015
...
... and 105 more events
03 Aug 1987
01/01/00 amend

03 Aug 1987
Return made up to 09/10/86; full list of members

30 Sep 1986
Full accounts made up to 9 October 1986

30 Sep 1986
Full accounts made up to 28 March 1986

28 Apr 1958
Incorporation

FRANK H.DALE LIMITED Charges

22 April 2014
Charge code 0060 3519 0002
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at mill street leominister t/nos. HE17109 and HE24087…
19 May 2004
Legal charge
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: Focus (Diy) Limited
Description: The defective title indemnity policy, policy number:…