DICKO & CO LIMITED
BEAUMARIS

Hellopages » Isle of Anglesey » Isle of Anglesey » LL58 8AB

Company number 05849927
Status Active
Incorporation Date 19 June 2006
Company Type Private Limited Company
Address REGENT HOUSE, 17 CHURCH STREET, BEAUMARIS, GWYNEDD, LL58 8AB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Registration of charge 058499270002, created on 10 February 2017; Registration of charge 058499270001, created on 25 January 2017; Termination of appointment of Kathryn Macaulay as a director on 31 October 2016. The most likely internet sites of DICKO & CO LIMITED are www.dickoco.co.uk, and www.dicko-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Llanfairfechan Rail Station is 4.6 miles; to Llanfairpwll Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dicko Co Limited is a Private Limited Company. The company registration number is 05849927. Dicko Co Limited has been working since 19 June 2006. The present status of the company is Active. The registered address of Dicko Co Limited is Regent House 17 Church Street Beaumaris Gwynedd Ll58 8ab. . MACAULAY, Robert James is a Director of the company. Secretary DIXON, Lee Michael has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DIXON, Donald John has been resigned. Director DIXON, Lee Michael has been resigned. Director MACAULAY, Kathryn has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MACAULAY, Robert James
Appointed Date: 15 August 2016
65 years old

Resigned Directors

Secretary
DIXON, Lee Michael
Resigned: 15 August 2016
Appointed Date: 19 June 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 June 2006
Appointed Date: 19 June 2006

Director
DIXON, Donald John
Resigned: 15 August 2016
Appointed Date: 19 June 2006
77 years old

Director
DIXON, Lee Michael
Resigned: 15 August 2016
Appointed Date: 19 June 2006
46 years old

Director
MACAULAY, Kathryn
Resigned: 31 October 2016
Appointed Date: 17 October 2016
37 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 June 2006
Appointed Date: 19 June 2006

Persons With Significant Control

Mr Robert James Macaulay
Notified on: 15 August 2016
65 years old
Nature of control: Has significant influence or control as a member of a firm

DICKO & CO LIMITED Events

17 Feb 2017
Registration of charge 058499270002, created on 10 February 2017
04 Feb 2017
Registration of charge 058499270001, created on 25 January 2017
04 Nov 2016
Termination of appointment of Kathryn Macaulay as a director on 31 October 2016
17 Oct 2016
Appointment of Ms Kathryn Macaulay as a director on 17 October 2016
15 Aug 2016
Confirmation statement made on 15 August 2016 with updates
...
... and 32 more events
27 Feb 2007
New secretary appointed;new director appointed
27 Feb 2007
New director appointed
23 Jun 2006
Secretary resigned
23 Jun 2006
Director resigned
19 Jun 2006
Incorporation

DICKO & CO LIMITED Charges

10 February 2017
Charge code 0584 9927 0002
Delivered: 17 February 2017
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 6 lower street bangor gwynedd.
25 January 2017
Charge code 0584 9927 0001
Delivered: 4 February 2017
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 24 ffordd cynan penrhosgarnedd bangor gwynedd.