DIBBS POCKET MANAGEMENT COMPANY LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 3AQ

Company number 03620966
Status Active
Incorporation Date 24 August 1998
Company Type Private Limited Company
Address FOSTER & CO, 80 LYTHAM ROAD, FULWOOD, PRESTON, ENGLAND, PR2 3AQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registered office address changed from Dibbs Hall 115 Preston Old Road Freckleton Preston PR4 1HD England to C/O Foster & Co 80 Lytham Road Fulwood Preston PR2 3AQ on 20 December 2016; Confirmation statement made on 15 August 2016 with updates; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-10-02 GBP 4 . The most likely internet sites of DIBBS POCKET MANAGEMENT COMPANY LIMITED are www.dibbspocketmanagementcompany.co.uk, and www.dibbs-pocket-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Dibbs Pocket Management Company Limited is a Private Limited Company. The company registration number is 03620966. Dibbs Pocket Management Company Limited has been working since 24 August 1998. The present status of the company is Active. The registered address of Dibbs Pocket Management Company Limited is Foster Co 80 Lytham Road Fulwood Preston England Pr2 3aq. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £0.14k. It is £0.11k against last year. And the total assets are £0.17k, which is £0.01k against last year. HOPES, Paul Anthony is a Secretary of the company. BUNTING, David John is a Director of the company. HOPES, Paul Anthony is a Director of the company. LANSOM, Stewart Paul is a Director of the company. Secretary EASON, Alan Campbell has been resigned. Secretary LANSOM, Stewart Paul has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director EASON, Alan Campbell has been resigned. Director EASON, Anne has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


dibbs pocket management company Key Finiance

LIABILITIES £0k
CASH £0.14k
+470%
TOTAL ASSETS £0.17k
+3%
All Financial Figures

Current Directors

Secretary
HOPES, Paul Anthony
Appointed Date: 24 June 2014

Director
BUNTING, David John
Appointed Date: 24 June 2014
69 years old

Director
HOPES, Paul Anthony
Appointed Date: 24 June 2014
63 years old

Director
LANSOM, Stewart Paul
Appointed Date: 27 June 2008
78 years old

Resigned Directors

Secretary
EASON, Alan Campbell
Resigned: 27 June 2008
Appointed Date: 06 October 1998

Secretary
LANSOM, Stewart Paul
Resigned: 24 June 2014
Appointed Date: 27 June 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 24 August 1998
Appointed Date: 24 August 1998

Director
EASON, Alan Campbell
Resigned: 27 June 2008
Appointed Date: 06 October 1998
90 years old

Director
EASON, Anne
Resigned: 18 September 2012
Appointed Date: 06 October 1998
76 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 24 August 1998
Appointed Date: 24 August 1998

Persons With Significant Control

Mr Stewart Paul Lansom
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DIBBS POCKET MANAGEMENT COMPANY LIMITED Events

20 Dec 2016
Registered office address changed from Dibbs Hall 115 Preston Old Road Freckleton Preston PR4 1HD England to C/O Foster & Co 80 Lytham Road Fulwood Preston PR2 3AQ on 20 December 2016
31 Oct 2016
Confirmation statement made on 15 August 2016 with updates
02 Oct 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-10-02
  • GBP 4

30 Sep 2016
Director's details changed for Mr David John Bunting on 19 September 2016
30 Sep 2016
Registered office address changed from Dibbs Hall Preston Old Road Freckleton Preston Lancashire PR4 1HD to Dibbs Hall 115 Preston Old Road Freckleton Preston PR4 1HD on 30 September 2016
...
... and 45 more events
12 Oct 1998
New secretary appointed;new director appointed
12 Oct 1998
Registered office changed on 12/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP
12 Oct 1998
Director resigned
12 Oct 1998
Secretary resigned
24 Aug 1998
Incorporation

Similar Companies

DIBBS HEALTHCARE LTD DIBBS LIMITED DIBBS&COMPANY LTD DIBBSY UK LIMITED DIBC 2002 LIMITED DIBCAN LIMITED DIBCO LTD