1 DALMORE ROAD LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE21 8HD

Company number 03503752
Status Active
Incorporation Date 3 February 1998
Company Type Private Limited Company
Address 1 DALMORE ROAD, DULWICH, LONDON, ENGLAND, SE21 8HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Registered office address changed from C/O Nicola Hannam 1 Dalmore Road London SE21 8HD to 1 Dalmore Road Dulwich London SE21 8HD on 13 March 2017; Total exemption small company accounts made up to 13 May 2016. The most likely internet sites of 1 DALMORE ROAD LIMITED are www.1dalmoreroad.co.uk, and www.1-dalmore-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Beckenham Hill Rail Station is 3.6 miles; to Barbican Rail Station is 5.6 miles; to Bickley Rail Station is 6.6 miles; to Brondesbury Park Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.1 Dalmore Road Limited is a Private Limited Company. The company registration number is 03503752. 1 Dalmore Road Limited has been working since 03 February 1998. The present status of the company is Active. The registered address of 1 Dalmore Road Limited is 1 Dalmore Road Dulwich London England Se21 8hd. . RHODES, Conrad is a Secretary of the company. MACRAE, Jennifer May is a Director of the company. RHODES, Conrad is a Director of the company. Secretary CLAYSON, Richard Geoffrey has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CLAYSON, Richard Geoffrey has been resigned. Director HANNAM, Nicola has been resigned. Director HOLT, Amy has been resigned. Director HOLT, Matthew has been resigned. Director JAMES, Emma Eileen has been resigned. Director PHILLIP, David Ian has been resigned. Director ROFT, David Michael has been resigned. Director SCOTLAND, Elissa has been resigned. Director ULPH, Lynlea has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RHODES, Conrad
Appointed Date: 01 May 2014

Director
MACRAE, Jennifer May
Appointed Date: 11 September 2014
39 years old

Director
RHODES, Conrad
Appointed Date: 05 May 2014
34 years old

Resigned Directors

Secretary
CLAYSON, Richard Geoffrey
Resigned: 01 April 2014
Appointed Date: 03 February 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 February 1998
Appointed Date: 03 February 1998

Director
CLAYSON, Richard Geoffrey
Resigned: 05 May 2014
Appointed Date: 03 February 1998
65 years old

Director
HANNAM, Nicola
Resigned: 11 September 2014
Appointed Date: 01 March 2012
48 years old

Director
HOLT, Amy
Resigned: 28 February 2011
Appointed Date: 10 March 2006
45 years old

Director
HOLT, Matthew
Resigned: 28 February 2011
Appointed Date: 10 March 2006
46 years old

Director
JAMES, Emma Eileen
Resigned: 20 October 2009
Appointed Date: 07 January 2005
50 years old

Director
PHILLIP, David Ian
Resigned: 10 September 2012
Appointed Date: 21 June 2006
56 years old

Director
ROFT, David Michael
Resigned: 24 September 1999
Appointed Date: 03 February 1998
78 years old

Director
SCOTLAND, Elissa
Resigned: 07 January 2005
Appointed Date: 14 October 1999
55 years old

Director
ULPH, Lynlea
Resigned: 12 April 2007
Appointed Date: 17 February 2002
54 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 February 1998
Appointed Date: 03 February 1998

Persons With Significant Control

Mr Conrad Rhodes
Notified on: 6 April 2016
34 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jennifer May Macrae
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Phillips
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

1 DALMORE ROAD LIMITED Events

15 Mar 2017
Confirmation statement made on 3 February 2017 with updates
13 Mar 2017
Registered office address changed from C/O Nicola Hannam 1 Dalmore Road London SE21 8HD to 1 Dalmore Road Dulwich London SE21 8HD on 13 March 2017
28 Feb 2017
Total exemption small company accounts made up to 13 May 2016
08 Mar 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 3

12 Feb 2016
Total exemption small company accounts made up to 13 May 2015
...
... and 64 more events
27 May 1998
Secretary resigned
27 May 1998
Director resigned
27 May 1998
New director appointed
27 May 1998
New secretary appointed;new director appointed
03 Feb 1998
Incorporation