RICHARD DACRE LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW9 6DE

Company number 03126931
Status Active
Incorporation Date 16 November 1995
Company Type Private Limited Company
Address C/O DUNBAR AND CO CHESTER HOUSE, 1-3 BRIXTON ROAD, LONDON, SW9 6DE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of RICHARD DACRE LIMITED are www.richarddacre.co.uk, and www.richard-dacre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Richard Dacre Limited is a Private Limited Company. The company registration number is 03126931. Richard Dacre Limited has been working since 16 November 1995. The present status of the company is Active. The registered address of Richard Dacre Limited is C O Dunbar and Co Chester House 1 3 Brixton Road London Sw9 6de. . TAYLOR, Kate Jennifer Snowden is a Secretary of the company. TAYLOR, James Dacre Richard is a Director of the company. Secretary TAYLOR, Geoffrey has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TAYLOR, Kate Jennifer Snowden
Appointed Date: 09 February 2004

Director
TAYLOR, James Dacre Richard
Appointed Date: 16 November 1995
66 years old

Resigned Directors

Secretary
TAYLOR, Geoffrey
Resigned: 09 February 2004
Appointed Date: 16 November 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 November 1995
Appointed Date: 16 November 1995

Persons With Significant Control

Mr James Dacre Richard Taylor
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

RICHARD DACRE LIMITED Events

22 Nov 2016
Confirmation statement made on 16 September 2016 with updates
31 Dec 2015
Accounts for a dormant company made up to 31 December 2015
12 Dec 2015
Compulsory strike-off action has been discontinued
09 Dec 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2

09 Dec 2015
Registered office address changed from Co Dunbar & Co 2nd Floor 70 South Lambeth Road London SW8 1RL to C/O Dunbar and Co Chester House 1-3 Brixton Road London SW9 6DE on 9 December 2015
...
... and 42 more events
04 Dec 1996
Registered office changed on 04/12/96 from: 12 the pavement london SW4 0HY
04 Dec 1996
Return made up to 16/11/96; full list of members
28 Dec 1995
Accounting reference date notified as 31/12
21 Nov 1995
Secretary resigned
16 Nov 1995
Incorporation