WILLIAM DALE INVESTMENTS LIMITED
TENBURY WELLS

Hellopages » Worcestershire » Malvern Hills » WR15 8QY

Company number 01818642
Status Active
Incorporation Date 23 May 1984
Company Type Private Limited Company
Address THE TOWN, HANLEY CHILDE, TENBURY WELLS, WORCESTERSHIRE, WR15 8QY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 18 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of WILLIAM DALE INVESTMENTS LIMITED are www.williamdaleinvestments.co.uk, and www.william-dale-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. The distance to to Colwall Rail Station is 15.6 miles; to Ledbury Rail Station is 16.9 miles; to Hereford Rail Station is 17.2 miles; to Church Stretton Rail Station is 21.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.William Dale Investments Limited is a Private Limited Company. The company registration number is 01818642. William Dale Investments Limited has been working since 23 May 1984. The present status of the company is Active. The registered address of William Dale Investments Limited is The Town Hanley Childe Tenbury Wells Worcestershire Wr15 8qy. . THORNEYCROFT, Peter Wilson is a Secretary of the company. NEWELL, Michael is a Director of the company. PLATNAUER, Paul Lewis is a Director of the company. THORNEYCROFT, Peter Wilson is a Director of the company. Director MARTIN, Richard Allan has been resigned. Director PLATNAUER, John Lewis has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
NEWELL, Michael

86 years old

Director
PLATNAUER, Paul Lewis
Appointed Date: 07 October 2011
70 years old

Director

Resigned Directors

Director
MARTIN, Richard Allan
Resigned: 02 November 1993
85 years old

Director
PLATNAUER, John Lewis
Resigned: 07 October 2011
96 years old

Persons With Significant Control

Mr Peter Wilson Thorneycroft
Notified on: 1 July 2016
79 years old
Nature of control: Has significant influence or control

WILLIAM DALE INVESTMENTS LIMITED Events

26 Jul 2016
Confirmation statement made on 18 July 2016 with updates
07 Jul 2016
Total exemption small company accounts made up to 31 October 2015
04 Aug 2015
Total exemption small company accounts made up to 31 October 2014
30 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100

13 Aug 2014
Annual return made up to 18 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100

...
... and 81 more events
11 Jan 1988
Accounting reference date shortened from 31/03 to 31/10

29 Sep 1987
Full accounts made up to 31 March 1987

21 May 1987
Return made up to 31/12/86; full list of members

06 May 1986
Return made up to 07/12/85; full list of members

12 Mar 1986
Full accounts made up to 31 March 1986

WILLIAM DALE INVESTMENTS LIMITED Charges

21 January 1993
Mortgage debenture
Delivered: 30 January 1993
Status: Satisfied on 1 March 2011
Persons entitled: Singer & Friedlander Limited
Description: Floating charge over the undertaking and all property…
21 January 1993
Mortgage debenture
Delivered: 30 January 1993
Status: Satisfied on 29 January 2001
Persons entitled: Hambros Bank Limited
Description: Floating charge over the undertaking and all property and…
1 August 1989
Legal charge
Delivered: 4 August 1989
Status: Satisfied on 1 March 2011
Persons entitled: Singer & Friedlander Limited
Description: F/H the avenue, bridgewater, somerset (see form 395 for…
21 February 1989
Legal mortgage
Delivered: 24 February 1989
Status: Satisfied on 7 February 1990
Persons entitled: Hambros Bank Limited
Description: All that portion of f/h land at city arcade fore street…
9 February 1989
Legal mortgage
Delivered: 15 February 1989
Status: Satisfied on 29 January 2001
Persons entitled: Hambros Bank Limited
Description: All that portion of f/h land at shannon court corn street…
21 April 1988
Legal charge
Delivered: 27 April 1988
Status: Satisfied on 7 February 1990
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a city arcade fore street, exeter title no…