DIAL IT & DRIVE LIMITED
BATH

Hellopages » Somerset » Mendip » BA3 4JN

Company number 03070084
Status Active
Incorporation Date 20 June 1995
Company Type Private Limited Company
Address MERRY LEAZE NAISHS CROSS, CHILCOMPTON, BATH, BA3 4JN
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 2 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 20 June 2015 with full list of shareholders Statement of capital on 2015-07-08 GBP 2 . The most likely internet sites of DIAL IT & DRIVE LIMITED are www.dialitdrive.co.uk, and www.dial-it-drive.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Dial It Drive Limited is a Private Limited Company. The company registration number is 03070084. Dial It Drive Limited has been working since 20 June 1995. The present status of the company is Active. The registered address of Dial It Drive Limited is Merry Leaze Naishs Cross Chilcompton Bath Ba3 4jn. . MOORE, Annabel Maralyn is a Secretary of the company. HAYNE, Andrew Peter is a Director of the company. MOORE, Annabel Maralyn is a Director of the company. Secretary CLARK, Charlotte Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARK, Charlotte Anne has been resigned. Director HAYNE, James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
MOORE, Annabel Maralyn
Appointed Date: 26 June 1998

Director
HAYNE, Andrew Peter
Appointed Date: 26 June 1998
79 years old

Director
MOORE, Annabel Maralyn
Appointed Date: 26 June 1998
76 years old

Resigned Directors

Secretary
CLARK, Charlotte Anne
Resigned: 26 June 1998
Appointed Date: 17 July 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 July 1995
Appointed Date: 20 June 1995

Director
CLARK, Charlotte Anne
Resigned: 26 June 1998
Appointed Date: 17 July 1995
50 years old

Director
HAYNE, James
Resigned: 26 June 1998
Appointed Date: 17 July 1995
48 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 July 1995
Appointed Date: 20 June 1995

DIAL IT & DRIVE LIMITED Events

29 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
08 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2

20 Apr 2015
Total exemption small company accounts made up to 31 July 2014
09 Jul 2014
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2

...
... and 46 more events
31 Jul 1995
Memorandum and Articles of Association
24 Jul 1995
Company name changed modelspeedy LIMITED\certificate issued on 25/07/95
19 Jul 1995
Secretary resigned;new secretary appointed;new director appointed
19 Jul 1995
Registered office changed on 19/07/95 from: 1 mitchell lane bristol BS1 6BU
20 Jun 1995
Incorporation