DICETASK LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » UB3 5AW

Company number 01937880
Status Active
Incorporation Date 12 August 1985
Company Type Private Limited Company
Address 140 BATH ROAD, HAYES, MIDDLESEX, UB3 5AW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 2 ; Full accounts made up to 31 December 2014. The most likely internet sites of DICETASK LIMITED are www.dicetask.co.uk, and www.dicetask.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Dicetask Limited is a Private Limited Company. The company registration number is 01937880. Dicetask Limited has been working since 12 August 1985. The present status of the company is Active. The registered address of Dicetask Limited is 140 Bath Road Hayes Middlesex Ub3 5aw. . WASON, Vijay is a Secretary of the company. O'CONNER, Michael Finbarr is a Director of the company. SHAH, Shashi Merag is a Director of the company. Director LAMBA, Bhajan has been resigned. Director SINGH, Bal Mohinder has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary

Director
O'CONNER, Michael Finbarr
Appointed Date: 13 October 2004
76 years old

Director
SHAH, Shashi Merag

80 years old

Resigned Directors

Director
LAMBA, Bhajan
Resigned: 31 December 2014
Appointed Date: 13 October 2004
86 years old

Director
SINGH, Bal Mohinder
Resigned: 13 October 2004
98 years old

DICETASK LIMITED Events

17 Jun 2016
Full accounts made up to 31 December 2015
21 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2

09 Jul 2015
Full accounts made up to 31 December 2014
10 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2

30 Jan 2015
Termination of appointment of Bhajan Lamba as a director on 31 December 2014
...
... and 89 more events
07 Apr 1987
Return made up to 12/02/87; full list of members
14 Nov 1986
Director resigned;new director appointed

31 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Oct 1985
Memorandum and Articles of Association
12 Aug 1985
Certificate of incorporation

DICETASK LIMITED Charges

24 December 2004
Debenture
Delivered: 10 January 2005
Status: Satisfied on 20 December 2013
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for Itself and the Other Beneficiaries)
Description: F/H may fair hotel stratton street and 16-25 lansdowne row…
30 December 1997
Debenture
Delivered: 12 January 1998
Status: Satisfied on 1 February 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 1997
Debenture
Delivered: 7 January 1998
Status: Satisfied on 1 February 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 1997
Debenture
Delivered: 7 January 1998
Status: Satisfied on 2 June 2000
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 1994
Deed of charge over credit balances
Delivered: 1 February 1994
Status: Satisfied on 2 June 2000
Persons entitled: Barclays Bank PLC
Description: First fixed charge over the deposits being all sums of…
31 December 1993
Debenture
Delivered: 13 January 1994
Status: Satisfied on 2 June 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 1993
Deed of charge over credit balances
Delivered: 13 January 1994
Status: Satisfied on 1 February 2005
Persons entitled: Barclays Bank PLC
Description: All right title & interest in all sums of money deposited…
7 January 1988
A registered charge
Delivered: 15 January 1988
Status: Satisfied on 20 October 1989
Persons entitled: Bank of Credit and Commerce International Societe Anonyme
Description: Fixed and floating charges over the undertaking and all…