DALROAD NORSLO LIMITED
LUTON DALROAD DISTRIBUTION LIMITED

Hellopages » Bedfordshire » Luton » LU3 4BU

Company number 02860933
Status Active
Incorporation Date 11 October 1993
Company Type Private Limited Company
Address ENTERPRISE WAY, BRAMINGHAM BUSINESS PARK, LUTON, BEDFORDSHIRE, LU3 4BU
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 11 October 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of DALROAD NORSLO LIMITED are www.dalroadnorslo.co.uk, and www.dalroad-norslo.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Dalroad Norslo Limited is a Private Limited Company. The company registration number is 02860933. Dalroad Norslo Limited has been working since 11 October 1993. The present status of the company is Active. The registered address of Dalroad Norslo Limited is Enterprise Way Bramingham Business Park Luton Bedfordshire Lu3 4bu. . CHINN SHAW, David is a Secretary of the company. CHINN SHAW, David is a Director of the company. CHINN SHAW, Deborah Patricia is a Director of the company. Secretary CHILTON, Susan Jennifer has been resigned. Secretary THOMPSON, Janet Daphne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KETTLE, Ian James has been resigned. Director THOMPSON, Janet Daphne has been resigned. Director WAKELIN, Ida Doris has been resigned. Director WAKELIN, Ida Doris has been resigned. Director WAKELIN, Peter Eric has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
CHINN SHAW, David
Appointed Date: 03 April 2003

Director
CHINN SHAW, David
Appointed Date: 03 April 2003
60 years old

Director
CHINN SHAW, Deborah Patricia
Appointed Date: 03 April 2003
57 years old

Resigned Directors

Secretary
CHILTON, Susan Jennifer
Resigned: 16 May 1995
Appointed Date: 31 January 1994

Secretary
THOMPSON, Janet Daphne
Resigned: 03 April 2003
Appointed Date: 11 October 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 October 1993
Appointed Date: 11 October 1993

Director
KETTLE, Ian James
Resigned: 09 November 1998
Appointed Date: 12 October 1993
81 years old

Director
THOMPSON, Janet Daphne
Resigned: 03 April 2003
Appointed Date: 06 September 1994
81 years old

Director
WAKELIN, Ida Doris
Resigned: 03 April 2003
Appointed Date: 06 September 1994
99 years old

Director
WAKELIN, Ida Doris
Resigned: 12 October 1993
Appointed Date: 11 October 1993
99 years old

Director
WAKELIN, Peter Eric
Resigned: 03 April 2003
Appointed Date: 06 September 1994
94 years old

Persons With Significant Control

Mr David Chinn-Shaw
Notified on: 11 October 2016
60 years old
Nature of control: Has significant influence or control

DALROAD NORSLO LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 30 April 2016
17 Oct 2016
Confirmation statement made on 11 October 2016 with updates
08 Sep 2016
Satisfaction of charge 2 in full
13 Jan 2016
Total exemption small company accounts made up to 30 April 2015
19 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 65,000

...
... and 83 more events
24 Nov 1993
Ad 02/11/93--------- £ si 1000@1=1000 £ ic 2/1002

18 Nov 1993
New director appointed

18 Nov 1993
Director resigned

21 Oct 1993
Secretary resigned

11 Oct 1993
Incorporation

DALROAD NORSLO LIMITED Charges

19 May 2015
Charge code 0286 0933 0005
Delivered: 22 May 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
27 November 2014
Charge code 0286 0933 0004
Delivered: 1 December 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
18 September 2013
Charge code 0286 0933 0003
Delivered: 19 September 2013
Status: Satisfied on 16 May 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
3 April 2003
Guarantee & debenture
Delivered: 16 April 2003
Status: Satisfied on 8 September 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 April 2003
Guarantee and debenture
Delivered: 15 April 2003
Status: Satisfied on 30 June 2012
Persons entitled: Dalroad Limited
Description: Fixed and floating charges over the undertaking and all…