P & P DALE LIMITED
NEWPORT

Hellopages » Isle of Wight » Isle of Wight » PO30 1LA

Company number 04927083
Status Active
Incorporation Date 9 October 2003
Company Type Private Limited Company
Address 1 LANGLEY COURT, PYLE STREET, NEWPORT, ISLE OF WIGHT, ENGLAND, PO30 1LA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Registered office address changed from Landguard Manor Landguard Manor Road Shanklin Isle of Wight PO37 7JB to 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA on 9 January 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 October 2016 with updates. The most likely internet sites of P & P DALE LIMITED are www.ppdale.co.uk, and www.p-p-dale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Ryde St Johns Road Rail Station is 6.1 miles; to Ryde Pier Head Rail Station is 6.3 miles; to Sandown Rail Station is 6.4 miles; to Lake (Isle of Wight) Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P P Dale Limited is a Private Limited Company. The company registration number is 04927083. P P Dale Limited has been working since 09 October 2003. The present status of the company is Active. The registered address of P P Dale Limited is 1 Langley Court Pyle Street Newport Isle of Wight England Po30 1la. . DALE, Peter is a Secretary of the company. DALE, Pamela is a Director of the company. DALE, Peter is a Director of the company. Secretary FINNEY, Matthew has been resigned. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DALE, Peter
Appointed Date: 15 September 2005

Director
DALE, Pamela
Appointed Date: 09 October 2003
77 years old

Director
DALE, Peter
Appointed Date: 09 October 2003
60 years old

Resigned Directors

Secretary
FINNEY, Matthew
Resigned: 15 September 2005
Appointed Date: 09 October 2003

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 09 October 2003
Appointed Date: 09 October 2003

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 09 October 2003
Appointed Date: 09 October 2003

Persons With Significant Control

Mrs Pamela Dale
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Dale
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P & P DALE LIMITED Events

09 Jan 2017
Registered office address changed from Landguard Manor Landguard Manor Road Shanklin Isle of Wight PO37 7JB to 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA on 9 January 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 9 October 2016 with updates
29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2

...
... and 46 more events
17 Oct 2003
Resolutions
  • ELRES ‐ Elective resolution

17 Oct 2003
Secretary resigned
17 Oct 2003
Director resigned
17 Oct 2003
Ad 09/10/03--------- £ si 1@1=1 £ ic 1/2
09 Oct 2003
Incorporation

P & P DALE LIMITED Charges

24 May 2010
Mortgage
Delivered: 26 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a church view house k/a land south side of…
30 November 2007
Legal charge
Delivered: 14 December 2007
Status: Satisfied on 10 December 2010
Persons entitled: Royal Bank of Scotland
Description: Land adjoining the old vicarage church lane shalfleet isle…
30 June 2005
Legal mortgage
Delivered: 5 July 2005
Status: Satisfied on 24 November 2007
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 2 wilberforce road brighstone isle of…
8 June 2005
Debenture
Delivered: 10 June 2005
Status: Satisfied on 24 November 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…