LEE-DICKENS LIMITED
KETTERING

Hellopages » Northamptonshire » Kettering » NN14 2QW

Company number 00735448
Status Active
Incorporation Date 14 September 1962
Company Type Private Limited Company
Address RUSHTON ROAD, DESBOROUGH, KETTERING, NORTHANTS, NN14 2QW
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control, 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 12 October 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of LEE-DICKENS LIMITED are www.leedickens.co.uk, and www.lee-dickens.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and one months. The distance to to Market Harborough Rail Station is 5.3 miles; to Corby Rail Station is 5.8 miles; to Wellingborough Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lee Dickens Limited is a Private Limited Company. The company registration number is 00735448. Lee Dickens Limited has been working since 14 September 1962. The present status of the company is Active. The registered address of Lee Dickens Limited is Rushton Road Desborough Kettering Northants Nn14 2qw. . DICKENS, Mark Christopher is a Secretary of the company. DICKENS, Gyles Alfred is a Director of the company. DICKENS, Mark Christopher is a Director of the company. MEADOWS, James Anthony is a Director of the company. NEEDHAM, Andrew Paul is a Director of the company. Director AMBIDGE, Raymond Albert has been resigned. Director DICKENS, Richard Oliver has been resigned. Director SHARPE, Michael Roger has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors


Director

Director

Director
MEADOWS, James Anthony
Appointed Date: 01 July 1997
70 years old

Director
NEEDHAM, Andrew Paul
Appointed Date: 10 September 2008
59 years old

Resigned Directors

Director
AMBIDGE, Raymond Albert
Resigned: 06 December 1996
93 years old

Director
DICKENS, Richard Oliver
Resigned: 31 July 2001
99 years old

Director
SHARPE, Michael Roger
Resigned: 31 March 2004
79 years old

Persons With Significant Control

Mr Mark Christopher Dickens
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mr Gyles Alfred Dickens
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

LEE-DICKENS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 30 April 2016
24 Oct 2016
Confirmation statement made on 12 October 2016 with updates
09 Feb 2016
Full accounts made up to 30 April 2015
03 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 30,000

11 Mar 2015
Full accounts made up to 30 April 2014
...
... and 69 more events
30 Sep 1987
Full accounts made up to 30 April 1987

30 Sep 1987
Return made up to 16/09/87; full list of members

10 Nov 1986
Full accounts made up to 30 April 1986

10 Nov 1986
Return made up to 17/09/86; full list of members

14 Sep 1962
Incorporation

LEE-DICKENS LIMITED Charges

21 November 1977
Letter of instruction and charge
Delivered: 8 December 1977
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All and any sums of money owing or becoming due to the…
5 November 1976
Mortgage
Delivered: 10 November 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land 6.556 acres in desborough and rushton…
5 November 1976
Mortgage
Delivered: 10 November 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises being land adjoining desborough mill…
5 November 1976
Floating charge
Delivered: 10 November 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking and all property and…