DINARDO PARTNERSHIP LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA3 4EA

Company number SC124667
Status Active
Incorporation Date 30 April 1990
Company Type Private Limited Company
Address 119 RENFREW ROAD, PAISLEY, PA3 4EA
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 1,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of DINARDO PARTNERSHIP LIMITED are www.dinardopartnership.co.uk, and www.dinardo-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Dinardo Partnership Limited is a Private Limited Company. The company registration number is SC124667. Dinardo Partnership Limited has been working since 30 April 1990. The present status of the company is Active. The registered address of Dinardo Partnership Limited is 119 Renfrew Road Paisley Pa3 4ea. . DINARDO, Mark Douglas Antonine is a Secretary of the company. DINARDO, Carlo is a Director of the company. DINARDO, Irene Rutherford is a Director of the company. DINARDO, Karen Rutherford is a Director of the company. DINARDO, Lorraine Ruth Bathgate, Dr is a Director of the company. DINARDO, Mark Douglas Antonine is a Director of the company. Secretary BENNETT, Gordon has been resigned. Secretary COLL, Brian Patrick has been resigned. Secretary DAVIDSON, Karen has been resigned. Director ANDREWS, Donald has been resigned. Director BENNETT, Gordon has been resigned. Director BRODIE, Hamish Cunningham has been resigned. Director COCKBURN, Andrew Scott has been resigned. Director COLL, Brian Patrick has been resigned. Director CRUDEN, Alan Ferguson has been resigned. Director DEPLEDGE, Geoffrey Thompson has been resigned. Director EASTWOOD, Kenneth James Alexander has been resigned. Director GOVAN, John has been resigned. Director JARVIS, Malcolm Charles has been resigned. Director MACDONALD, John Scott has been resigned. Director MAGUIRE, James has been resigned. Director PATRICK, Craig Mccartney has been resigned. Director PYBUS, Stephen John has been resigned. Director PYBUS, Stephen John has been resigned. Director SMITH, James Haddo Granger has been resigned. Director THOMSON, John Charles has been resigned. Director TOUGH, Michael Cameron has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
DINARDO, Mark Douglas Antonine
Appointed Date: 04 April 1996

Director
DINARDO, Carlo
Appointed Date: 25 May 1990
86 years old

Director
DINARDO, Irene Rutherford
Appointed Date: 01 December 2004
86 years old

Director
DINARDO, Karen Rutherford
Appointed Date: 01 November 1994
59 years old

Director
DINARDO, Lorraine Ruth Bathgate, Dr
Appointed Date: 01 December 2004
52 years old

Director
DINARDO, Mark Douglas Antonine
Appointed Date: 01 June 1997
58 years old

Resigned Directors

Secretary
BENNETT, Gordon
Resigned: 31 May 1991
Appointed Date: 25 May 1990

Secretary
COLL, Brian Patrick
Resigned: 29 December 1995

Secretary
DAVIDSON, Karen
Resigned: 25 May 1990
Appointed Date: 30 April 1990

Director
ANDREWS, Donald
Resigned: 10 June 1991
Appointed Date: 25 May 1990
88 years old

Director
BENNETT, Gordon
Resigned: 31 May 1991
Appointed Date: 25 May 1990
79 years old

Director
BRODIE, Hamish Cunningham
Resigned: 18 February 1994
Appointed Date: 25 May 1990
80 years old

Director
COCKBURN, Andrew Scott
Resigned: 25 May 1990
Appointed Date: 30 April 1990
68 years old

Director
COLL, Brian Patrick
Resigned: 29 December 1995
Appointed Date: 25 May 1990
77 years old

Director
CRUDEN, Alan Ferguson
Resigned: 14 August 1995
Appointed Date: 25 May 1990
80 years old

Director
DEPLEDGE, Geoffrey Thompson
Resigned: 30 September 2003
Appointed Date: 25 May 1990
80 years old

Director
EASTWOOD, Kenneth James Alexander
Resigned: 08 March 1950
Appointed Date: 25 May 1990
75 years old

Director
GOVAN, John
Resigned: 30 June 1997
Appointed Date: 01 January 1996
74 years old

Director
JARVIS, Malcolm Charles
Resigned: 03 March 1997
Appointed Date: 25 May 1990
86 years old

Director
MACDONALD, John Scott
Resigned: 19 April 1991
Appointed Date: 25 May 1990

Director
MAGUIRE, James
Resigned: 31 May 2000
Appointed Date: 01 June 1997
77 years old

Director
PATRICK, Craig Mccartney
Resigned: 26 March 2002
Appointed Date: 01 October 1999
65 years old

Director
PYBUS, Stephen John
Resigned: 11 February 2005
Appointed Date: 01 October 1999
75 years old

Director
PYBUS, Stephen John
Resigned: 08 February 2005
Appointed Date: 01 October 1999
75 years old

Director
SMITH, James Haddo Granger
Resigned: 10 April 1998
Appointed Date: 25 May 1990
85 years old

Director
THOMSON, John Charles
Resigned: 30 September 2002
Appointed Date: 01 December 1995
80 years old

Director
TOUGH, Michael Cameron
Resigned: 31 August 1995
Appointed Date: 25 May 1990
77 years old

DINARDO PARTNERSHIP LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
04 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000

02 Mar 2016
Total exemption small company accounts made up to 31 May 2015
07 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000

19 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 96 more events
07 Aug 1990
Director resigned;new director appointed

07 Aug 1990
Accounting reference date notified as 01/06

30 Jul 1990
Ad 31/05/90--------- £ si 998@1=998 £ ic 2/1000

24 May 1990
Company name changed pacific shelf 325 LIMITED\certificate issued on 25/05/90
30 Apr 1990
Incorporation

DINARDO PARTNERSHIP LIMITED Charges

15 January 1991
Bond & floating charge
Delivered: 24 January 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Whole assets of the company…