DICKERMAN OVERSEAS CONTRACTING COMPANY LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN16 8PX
Company number 02751956
Status Active
Incorporation Date 30 September 1992
Company Type Private Limited Company
Address UNIT 3 ADAM BUSINESS ESTATE, TELFORD WAY INDUSTRIAL ESTATE, KETTERING, NORTHAMPTONSHIRE, NN16 8PX
Home Country United Kingdom
Nature of Business 33150 - Repair and maintenance of ships and boats
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 14 September 2016 with updates; Termination of appointment of Andrew David March as a director on 13 July 2016. The most likely internet sites of DICKERMAN OVERSEAS CONTRACTING COMPANY LIMITED are www.dickermanoverseascontractingcompany.co.uk, and www.dickerman-overseas-contracting-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Corby Rail Station is 6 miles; to Wellingborough Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dickerman Overseas Contracting Company Limited is a Private Limited Company. The company registration number is 02751956. Dickerman Overseas Contracting Company Limited has been working since 30 September 1992. The present status of the company is Active. The registered address of Dickerman Overseas Contracting Company Limited is Unit 3 Adam Business Estate Telford Way Industrial Estate Kettering Northamptonshire Nn16 8px. . BONNELL, Jill is a Secretary of the company. BONNELL, Jill is a Director of the company. FINLAY-NOTMAN, Rory Alasdair is a Director of the company. SHARP, Andrew John is a Director of the company. WHITAKER, Paul Andrew is a Director of the company. Nominee Secretary ATKINSON, Geoffrey has been resigned. Secretary FINLAY NOTMAN, Jill Rosemary has been resigned. Secretary FLANAGAN, Raymond has been resigned. Director BRIDGES, John Maurice has been resigned. Director FLANAGAN, Raymond has been resigned. Director HAWKSBY, John Frederick has been resigned. Director HOOD, Robert Blackwood has been resigned. Director MARCH, Andrew David has been resigned. The company operates in "Repair and maintenance of ships and boats".


Current Directors

Secretary
BONNELL, Jill
Appointed Date: 01 October 2001

Director
BONNELL, Jill
Appointed Date: 01 August 2003
62 years old

Director
FINLAY-NOTMAN, Rory Alasdair
Appointed Date: 21 January 1993
67 years old

Director
SHARP, Andrew John
Appointed Date: 01 August 2003
58 years old

Director
WHITAKER, Paul Andrew
Appointed Date: 01 October 2007
48 years old

Resigned Directors

Nominee Secretary
ATKINSON, Geoffrey
Resigned: 21 January 1993
Appointed Date: 30 September 1992

Secretary
FINLAY NOTMAN, Jill Rosemary
Resigned: 01 October 2001
Appointed Date: 01 October 1995

Secretary
FLANAGAN, Raymond
Resigned: 30 September 1995
Appointed Date: 21 January 1993

Director
BRIDGES, John Maurice
Resigned: 08 March 1999
Appointed Date: 21 January 1993
85 years old

Director
FLANAGAN, Raymond
Resigned: 29 September 1997
Appointed Date: 21 January 1993
94 years old

Director
HAWKSBY, John Frederick
Resigned: 21 January 1993
Appointed Date: 30 September 1992
83 years old

Director
HOOD, Robert Blackwood
Resigned: 20 October 2009
Appointed Date: 01 August 2003
53 years old

Director
MARCH, Andrew David
Resigned: 13 July 2016
Appointed Date: 01 October 2008
57 years old

Persons With Significant Control

Mrs Jill Bonnell
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

DICKERMAN OVERSEAS CONTRACTING COMPANY LIMITED Events

27 Jan 2017
Full accounts made up to 30 September 2016
23 Sep 2016
Confirmation statement made on 14 September 2016 with updates
23 Sep 2016
Termination of appointment of Andrew David March as a director on 13 July 2016
10 Feb 2016
Full accounts made up to 30 September 2015
01 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 25,000

...
... and 77 more events
05 Feb 1993
Registered office changed on 05/02/93 from: churchill house 2 broadway kettering northamptonshire NN15 6DD

05 Feb 1993
Nc inc already adjusted 21/01/93

05 Feb 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

05 Feb 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Sep 1992
Incorporation

DICKERMAN OVERSEAS CONTRACTING COMPANY LIMITED Charges

9 September 1993
Debenture
Delivered: 17 September 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 December 1989
Mortgage
Delivered: 28 November 1995
Status: Satisfied on 23 March 2012
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H property k/a unit 3 adam business centre henson way…