DIALRACK LIMITED
READING

Hellopages » Berkshire » Reading » RG1 4SJ

Company number 02472641
Status Liquidation
Incorporation Date 21 February 1990
Company Type Private Limited Company
Address 92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Administrator's progress report to 12 July 2016; Appointment of a voluntary liquidator; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of DIALRACK LIMITED are www.dialrack.co.uk, and www.dialrack.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Dialrack Limited is a Private Limited Company. The company registration number is 02472641. Dialrack Limited has been working since 21 February 1990. The present status of the company is Liquidation. The registered address of Dialrack Limited is 92 London Street Reading Berkshire Rg1 4sj. . STURT, Lesley Claire is a Secretary of the company. STURT, Neal Victor is a Director of the company. Director CRITCHELL, Paul Charles has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director
STURT, Neal Victor

66 years old

Resigned Directors

Director
CRITCHELL, Paul Charles
Resigned: 17 February 2001
70 years old

DIALRACK LIMITED Events

08 Aug 2016
Administrator's progress report to 12 July 2016
28 Jul 2016
Appointment of a voluntary liquidator
12 Jul 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
15 Feb 2016
Administrator's progress report to 13 January 2016
01 Sep 2015
Result of meeting of creditors
...
... and 77 more events
13 Jul 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 May 1990
Company name changed dunelodge LIMITED\certificate issued on 24/05/90

23 May 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 May 1990
Company name changed\certificate issued on 23/05/90
21 Feb 1990
Incorporation

DIALRACK LIMITED Charges

20 July 2011
Rent deposit deed
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: Brixton Nominee Kingsland Basingstoke 1 Limited and Brixton Nominee Kingsland Basingstoke 2 Limited
Description: The account and the deposit balance see image for full…
27 March 1997
A rent deposit deed
Delivered: 15 April 1997
Status: Outstanding
Persons entitled: The Standard Life Assurance Company
Description: The assignment of the landlord's right to receive interest…
5 September 1990
Mortgage debenture
Delivered: 14 September 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…