DAYDALE LIMITED
ARTHUR STREET, REDDITCH

Hellopages » Worcestershire » Redditch » B98 8LG

Company number 02514381
Status Active
Incorporation Date 21 June 1990
Company Type Private Limited Company
Address C/O MILLS PYATT, 11 KINGFISHER BUSINESS PARK, ARTHUR STREET, REDDITCH, WORCESTERSHIRE, B98 8LG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 21 May 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 118.2 . The most likely internet sites of DAYDALE LIMITED are www.daydale.co.uk, and www.daydale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Daydale Limited is a Private Limited Company. The company registration number is 02514381. Daydale Limited has been working since 21 June 1990. The present status of the company is Active. The registered address of Daydale Limited is C O Mills Pyatt 11 Kingfisher Business Park Arthur Street Redditch Worcestershire B98 8lg. . PYATT, Haydn George is a Secretary of the company. MIDDLETON, Bradley Clive is a Director of the company. MUCKLE, Andrew David is a Director of the company. PYATT, Haydn George is a Director of the company. REYNOLDS, Stephen Thomas Edwin is a Director of the company. RICKETTS, Timothy John is a Director of the company. SMITH, Richard is a Director of the company. Secretary BEST, Ian has been resigned. Secretary JONES, Andrea Samantha has been resigned. Secretary WILLIAMSON, Jonathan Robert has been resigned. Director BEST, Ian has been resigned. Director BRAZIER, Katherine has been resigned. Director DERWENT, Roger has been resigned. Director GOLDER, Philip John has been resigned. Director GROVES, Peter has been resigned. Director LOVETT, David Charles has been resigned. Director NICKERSON, Jane Mary has been resigned. Director WILLCOCKS, Richard Frank has been resigned. Director WILLIAMSON, Jonathan Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PYATT, Haydn George
Appointed Date: 22 January 2007

Director
MIDDLETON, Bradley Clive
Appointed Date: 26 January 2015
60 years old

Director
MUCKLE, Andrew David
Appointed Date: 20 December 2004
58 years old

Director
PYATT, Haydn George
Appointed Date: 04 September 2000
73 years old

Director
REYNOLDS, Stephen Thomas Edwin
Appointed Date: 13 February 2003
65 years old

Director
RICKETTS, Timothy John
Appointed Date: 07 September 2015
60 years old

Director
SMITH, Richard
Appointed Date: 12 July 2006
60 years old

Resigned Directors

Secretary
BEST, Ian
Resigned: 11 February 1998

Secretary
JONES, Andrea Samantha
Resigned: 22 January 2007
Appointed Date: 31 January 2003

Secretary
WILLIAMSON, Jonathan Robert
Resigned: 31 January 2003
Appointed Date: 11 February 1998

Director
BEST, Ian
Resigned: 11 February 1998
63 years old

Director
BRAZIER, Katherine
Resigned: 07 November 2007
Appointed Date: 03 April 2003
57 years old

Director
DERWENT, Roger
Resigned: 31 January 2003
Appointed Date: 19 July 1999
83 years old

Director
GOLDER, Philip John
Resigned: 14 December 1998
Appointed Date: 11 February 1998
76 years old

Director
GROVES, Peter
Resigned: 04 August 2014
Appointed Date: 12 July 2006
68 years old

Director
LOVETT, David Charles
Resigned: 11 February 1998
76 years old

Director
NICKERSON, Jane Mary
Resigned: 21 October 2015
Appointed Date: 14 January 2008
69 years old

Director
WILLCOCKS, Richard Frank
Resigned: 19 July 1999
Appointed Date: 20 January 1999
73 years old

Director
WILLIAMSON, Jonathan Robert
Resigned: 16 June 2004
Appointed Date: 11 February 1998
72 years old

DAYDALE LIMITED Events

24 May 2017
Confirmation statement made on 21 May 2017 with updates
01 Sep 2016
Micro company accounts made up to 31 December 2015
23 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 118.2

21 Oct 2015
Termination of appointment of Jane Mary Nickerson as a director on 21 October 2015
08 Sep 2015
Micro company accounts made up to 31 December 2014
...
... and 109 more events
19 Dec 1990
Accounting reference date notified as 31/12

20 Aug 1990
Registered office changed on 20/08/90 from: 84 temple chambers temple avenue london EC4Y 0HP

20 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Jun 1990
Incorporation