DIALDATE LIMITED
WORCESTER

Hellopages » Worcestershire » Malvern Hills » WR6 6NX

Company number 02452147
Status Active
Incorporation Date 13 December 1989
Company Type Private Limited Company
Address 1 SEVERN HEIGHTS, HOLT HEATH, WORCESTER, WR6 6NX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 13 December 2016 with updates; Termination of appointment of John Howard Smith as a director on 28 November 2016. The most likely internet sites of DIALDATE LIMITED are www.dialdate.co.uk, and www.dialdate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Dialdate Limited is a Private Limited Company. The company registration number is 02452147. Dialdate Limited has been working since 13 December 1989. The present status of the company is Active. The registered address of Dialdate Limited is 1 Severn Heights Holt Heath Worcester Wr6 6nx. . HARRIS, Peter John is a Secretary of the company. BAXTER, Patricia Elizabeth is a Director of the company. HARRIS, Peter John is a Director of the company. HUTCHINSON, Lindy Marie is a Director of the company. OWENS, Vicki Louise is a Director of the company. SUTHON, John is a Director of the company. TAYLOR, Patricia Margaret is a Director of the company. WYLDE, James Laurence is a Director of the company. Secretary BAXTER, Leonard has been resigned. Director BAIRD, John Alistair has been resigned. Director BAXTER, Leonard has been resigned. Director DUNN, Geoffrey has been resigned. Director ELDRIDGE, Marie Eileen has been resigned. Director FELLOWES, Ronald Thomas has been resigned. Director HEWITT, Robert Ivan has been resigned. Director HEWITT, Robert Ivan has been resigned. Director HEWITT, Sheila Rosemary has been resigned. Director SMITH, John Howard has been resigned. The company operates in "Residents property management".


dialdate Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HARRIS, Peter John
Appointed Date: 21 June 1999

Director
BAXTER, Patricia Elizabeth
Appointed Date: 21 June 1999
90 years old

Director
HARRIS, Peter John
Appointed Date: 16 September 1997
68 years old

Director
HUTCHINSON, Lindy Marie
Appointed Date: 28 November 2016
65 years old

Director
OWENS, Vicki Louise
Appointed Date: 28 March 2013
59 years old

Director
SUTHON, John

86 years old

Director
TAYLOR, Patricia Margaret
Appointed Date: 12 December 2008
95 years old

Director
WYLDE, James Laurence
Appointed Date: 18 December 1992
93 years old

Resigned Directors

Secretary
BAXTER, Leonard
Resigned: 24 May 1999

Director
BAIRD, John Alistair
Resigned: 15 September 1997
Appointed Date: 20 November 1992
95 years old

Director
BAXTER, Leonard
Resigned: 24 May 1999
97 years old

Director
DUNN, Geoffrey
Resigned: 20 May 2002
94 years old

Director
ELDRIDGE, Marie Eileen
Resigned: 18 December 1992
100 years old

Director
FELLOWES, Ronald Thomas
Resigned: 28 March 2013
93 years old

Director
HEWITT, Robert Ivan
Resigned: 15 June 2005
Appointed Date: 15 December 1993
95 years old

Director
HEWITT, Robert Ivan
Resigned: 18 December 1993
95 years old

Director
HEWITT, Sheila Rosemary
Resigned: 12 December 2008
Appointed Date: 15 June 2005
95 years old

Director
SMITH, John Howard
Resigned: 28 November 2016
Appointed Date: 20 May 2002
82 years old

DIALDATE LIMITED Events

18 Dec 2016
Accounts for a dormant company made up to 31 March 2016
18 Dec 2016
Confirmation statement made on 13 December 2016 with updates
07 Dec 2016
Termination of appointment of John Howard Smith as a director on 28 November 2016
07 Dec 2016
Appointment of Mrs Lindy Marie Hutchinson as a director on 28 November 2016
23 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 7

...
... and 83 more events
17 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Dec 1989
Incorporation