DIMWELL LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 7AH

Company number 02664156
Status Active
Incorporation Date 19 November 1991
Company Type Private Limited Company
Address WESLEY HOUSE, BULL HILL, LEATHERHEAD, SURREY, KT22 7AH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 1,000 . The most likely internet sites of DIMWELL LIMITED are www.dimwell.co.uk, and www.dimwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Chessington North Rail Station is 4.9 miles; to Reigate Rail Station is 6.7 miles; to Kingston Rail Station is 8.1 miles; to Fulwell Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dimwell Limited is a Private Limited Company. The company registration number is 02664156. Dimwell Limited has been working since 19 November 1991. The present status of the company is Active. The registered address of Dimwell Limited is Wesley House Bull Hill Leatherhead Surrey Kt22 7ah. . WALSH, David Michael is a Secretary of the company. WALSH, David Michael is a Director of the company. Secretary BYRNE, Kate has been resigned. Secretary HOLDSWORTH, John has been resigned. Director BYRNE, Kate has been resigned. Director CAMILLERI, Richard has been resigned. Director EUSTACE, Edward Henry has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WALSH, David Michael
Appointed Date: 07 November 2014

Director
WALSH, David Michael
Appointed Date: 07 March 2014
79 years old

Resigned Directors

Secretary
BYRNE, Kate
Resigned: 04 July 2003
Appointed Date: 02 May 1992

Secretary
HOLDSWORTH, John
Resigned: 07 November 2014
Appointed Date: 04 July 2003

Director
BYRNE, Kate
Resigned: 04 July 2003
Appointed Date: 02 May 1992
71 years old

Director
CAMILLERI, Richard
Resigned: 07 March 2014
Appointed Date: 28 September 1992
68 years old

Director
EUSTACE, Edward Henry
Resigned: 04 March 2009
Appointed Date: 21 March 1994
89 years old

Persons With Significant Control

Mr David Michael Walsh
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

DIMWELL LIMITED Events

17 Feb 2017
Confirmation statement made on 10 November 2016 with updates
07 Nov 2016
Total exemption small company accounts made up to 30 November 2015
07 Dec 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000

27 Nov 2015
Total exemption small company accounts made up to 30 November 2014
23 Dec 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1,000

...
... and 65 more events
10 Jan 1993
Registered office changed on 10/01/93 from: 139 st.margarets road st.margarets,twickenham middlesex TW7 4AJ

10 Jan 1993
Director resigned

10 Jan 1993
Secretary resigned;director resigned

07 Oct 1992
Registered office changed on 07/10/92 from: 110 whitchurch road cardiff CF4 3LY

19 Nov 1991
Incorporation