DOLPHIN FAIRWAY LIMITED
ST NEOTS

Hellopages » Cambridgeshire » Huntingdonshire » PE19 2HN
Company number 01989437
Status Active
Incorporation Date 14 February 1986
Company Type Private Limited Company
Address CLIFTON HOUSE, 1 MARSTON ROAD, ST NEOTS, CAMBRIDGESHIRE, PE19 2HN
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Termination of appointment of Norman Dale Finch Jr. as a director on 27 January 2017; Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of DOLPHIN FAIRWAY LIMITED are www.dolphinfairway.co.uk, and www.dolphin-fairway.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. The distance to to Sandy Rail Station is 6.8 miles; to Huntingdon Rail Station is 7.9 miles; to Biggleswade Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dolphin Fairway Limited is a Private Limited Company. The company registration number is 01989437. Dolphin Fairway Limited has been working since 14 February 1986. The present status of the company is Active. The registered address of Dolphin Fairway Limited is Clifton House 1 Marston Road St Neots Cambridgeshire Pe19 2hn. . CHAPMAN, Michael James is a Secretary of the company. CHAPMAN, Michael James is a Director of the company. THURLAND, Michael Peter is a Director of the company. Secretary O'CONNOR, Michael John has been resigned. Secretary WILLIAMS, Edward John has been resigned. Director BOOTH, Michael William has been resigned. Director CHANDLER, Philip John has been resigned. Director EVANS, Henry Bryan has been resigned. Director FINCH JR., Norman Dale has been resigned. Director MARSH, James Frederick David, Doctor has been resigned. Director MC CORMACK, Bernard has been resigned. Director MICHELL, Richard has been resigned. Director STREET, Malcolm Edward has been resigned. Director SUMPTER, Stanley Alan has been resigned. Director TARTAGLIA, Matt has been resigned. Director VAN RIPER, Daniel Seaman has been resigned. Director WHITE, Helen Katherine has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
CHAPMAN, Michael James
Appointed Date: 24 January 2002

Director
CHAPMAN, Michael James
Appointed Date: 24 January 2002
64 years old

Director
THURLAND, Michael Peter
Appointed Date: 28 February 2014
69 years old

Resigned Directors

Secretary
O'CONNOR, Michael John
Resigned: 24 January 2002
Appointed Date: 01 September 1998

Secretary
WILLIAMS, Edward John
Resigned: 01 September 1998

Director
BOOTH, Michael William
Resigned: 08 March 1996
88 years old

Director
CHANDLER, Philip John
Resigned: 08 March 1996
85 years old

Director
EVANS, Henry Bryan
Resigned: 11 October 2000
Appointed Date: 08 March 1996
94 years old

Director
FINCH JR., Norman Dale
Resigned: 27 January 2017
Appointed Date: 22 July 2013
61 years old

Director
MARSH, James Frederick David, Doctor
Resigned: 19 April 2002
Appointed Date: 08 March 1996
80 years old

Director
MC CORMACK, Bernard
Resigned: 25 April 1994
77 years old

Director
MICHELL, Richard
Resigned: 24 January 2002
Appointed Date: 08 March 1996
75 years old

Director
STREET, Malcolm Edward
Resigned: 31 October 2002
78 years old

Director
SUMPTER, Stanley Alan
Resigned: 08 March 1996
85 years old

Director
TARTAGLIA, Matt
Resigned: 28 February 2014
Appointed Date: 11 October 2000
72 years old

Director
VAN RIPER, Daniel Seaman
Resigned: 24 January 2002
Appointed Date: 11 October 2000
85 years old

Director
WHITE, Helen Katherine
Resigned: 22 July 2013
Appointed Date: 11 October 2000
80 years old

Persons With Significant Control

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

DOLPHIN FAIRWAY LIMITED Events

09 Mar 2017
Termination of appointment of Norman Dale Finch Jr. as a director on 27 January 2017
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
17 Oct 2016
Accounts for a dormant company made up to 31 December 2015
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 90,000

04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 99 more events
17 Nov 1987
Accounting reference date shortened from 31/03 to 31/10

27 Nov 1986
New director appointed

19 Nov 1986
Registered office changed on 19/11/86 from: indab management services LTD indab house 11 manchester road walkden manchester M28 5NS

07 Oct 1986
Particulars of mortgage/charge

23 Jun 1986
Company name changed marchfinal LIMITED\certificate issued on 23/06/86

DOLPHIN FAIRWAY LIMITED Charges

18 October 1991
Debenture
Delivered: 23 October 1991
Status: Satisfied on 1 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 1989
Charge
Delivered: 17 May 1989
Status: Satisfied on 1 August 2015
Persons entitled: Royal Trust Bank
Description: Various plant and equipment as detailed in 395 (see docs…
30 September 1986
Debenture
Delivered: 7 October 1986
Status: Satisfied on 23 October 1991
Persons entitled: The Royal Trust Company of Canada.
Description: Land and buildings situate on the south side of randles rd…