DIVIDEND ANALYSIS LIMITED
NEW MALDEN BLA 947 LIMITED

Hellopages » Greater London » Merton » KT3 6QQ

Company number 03872202
Status Active
Incorporation Date 5 November 1999
Company Type Private Limited Company
Address CAVENDISH HOUSE, CAVENDISH AVENUE, NEW MALDEN, SURREY, KT3 6QQ
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 99 . The most likely internet sites of DIVIDEND ANALYSIS LIMITED are www.dividendanalysis.co.uk, and www.dividend-analysis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Dividend Analysis Limited is a Private Limited Company. The company registration number is 03872202. Dividend Analysis Limited has been working since 05 November 1999. The present status of the company is Active. The registered address of Dividend Analysis Limited is Cavendish House Cavendish Avenue New Malden Surrey Kt3 6qq. . SHASORE, Meena is a Secretary of the company. SHASORE, Abbey is a Director of the company. STONE, Raymond Julian is a Director of the company. Secretary BLANDY SERVICES LIMITED has been resigned. Director RICHARDSON, John has been resigned. Director BLANDY NOMINEES LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
SHASORE, Meena
Appointed Date: 12 January 2000

Director
SHASORE, Abbey
Appointed Date: 12 January 2000
66 years old

Director
STONE, Raymond Julian
Appointed Date: 12 January 2000
81 years old

Resigned Directors

Secretary
BLANDY SERVICES LIMITED
Resigned: 12 January 2000
Appointed Date: 05 November 1999

Director
RICHARDSON, John
Resigned: 28 July 2006
Appointed Date: 12 January 2000
79 years old

Director
BLANDY NOMINEES LIMITED
Resigned: 12 January 2000
Appointed Date: 05 November 1999

Persons With Significant Control

Mr Abbey Shasore
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Raymond Julian Stone
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DIVIDEND ANALYSIS LIMITED Events

23 Nov 2016
Confirmation statement made on 5 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 99

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
01 Dec 2014
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 99

...
... and 42 more events
17 Jan 2000
New director appointed
17 Jan 2000
New director appointed
17 Jan 2000
New secretary appointed
17 Jan 2000
New director appointed
05 Nov 1999
Incorporation