STEVE DICKINSON SERVICES LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS1 3QW

Company number 06202382
Status Active
Incorporation Date 4 April 2007
Company Type Private Limited Company
Address FIRST FLOOR, ENTERPRISE HOUSE, 202-206 LINTHORPE ROAD, MIDDLESBROUGH, CLEVELAND, ENGLAND, TS1 3QW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of STEVE DICKINSON SERVICES LIMITED are www.stevedickinsonservices.co.uk, and www.steve-dickinson-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Steve Dickinson Services Limited is a Private Limited Company. The company registration number is 06202382. Steve Dickinson Services Limited has been working since 04 April 2007. The present status of the company is Active. The registered address of Steve Dickinson Services Limited is First Floor Enterprise House 202 206 Linthorpe Road Middlesbrough Cleveland England Ts1 3qw. . DICKINSON, Christine is a Director of the company. DICKINSON, Stephen is a Director of the company. Secretary TEASDALE, Karen has been resigned. Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
DICKINSON, Christine
Appointed Date: 10 November 2010
77 years old

Director
DICKINSON, Stephen
Appointed Date: 04 April 2007
50 years old

Resigned Directors

Secretary
TEASDALE, Karen
Resigned: 04 April 2011
Appointed Date: 04 April 2007

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 04 April 2007
Appointed Date: 04 April 2007

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 04 April 2007
Appointed Date: 04 April 2007

STEVE DICKINSON SERVICES LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

10 Sep 2015
Total exemption small company accounts made up to 31 March 2015
15 May 2015
Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH to First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015
01 May 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100

...
... and 20 more events
28 Apr 2007
Accounting reference date shortened from 30/04/08 to 31/03/08
04 Apr 2007
Registered office changed on 04/04/07 from: 25 hill road, theydon bois epping essex CM16 7LX
04 Apr 2007
Secretary resigned
04 Apr 2007
Director resigned
04 Apr 2007
Incorporation