DAWEFIELD LIMITED
ROCHDALE

Hellopages » Greater Manchester » Rochdale » OL16 2AU

Company number 02991323
Status Active
Incorporation Date 16 November 1994
Company Type Private Limited Company
Address 16 CHICHESTER BUSINESS CENTRE, CHICHESTER STREET, ROCHDALE, LANCASHIRE, ENGLAND, OL16 2AU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Appointment of Susan Jane Richardson as a director on 31 March 2017; Registered office address changed from Townhead Spring Works Lomax Street Rochdale Lancashire OL12 0HD to 16 Chichester Business Centre Chichester Street Rochdale Lancashire OL16 2AU on 31 March 2017; Cancellation of shares. Statement of capital on 31 January 2017 GBP 151,400 . The most likely internet sites of DAWEFIELD LIMITED are www.dawefield.co.uk, and www.dawefield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Ashton-under-Lyne Rail Station is 8.8 miles; to Guide Bridge Rail Station is 9.8 miles; to Fairfield Rail Station is 9.9 miles; to Gorton Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dawefield Limited is a Private Limited Company. The company registration number is 02991323. Dawefield Limited has been working since 16 November 1994. The present status of the company is Active. The registered address of Dawefield Limited is 16 Chichester Business Centre Chichester Street Rochdale Lancashire England Ol16 2au. . RICHARDSON, Susan Jane is a Director of the company. RUNNALLS, James Wilfrid is a Director of the company. Secretary BECCONSALL, Alec James has been resigned. Secretary RICHARDSON, Susan Jane has been resigned. Secretary RUNNALLS, Sheila Kathleen has been resigned. Secretary TAYLOR, Graham has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director FENTON, Colin has been resigned. Director HARDY, David has been resigned. Director RICHARDSON, Susan Jane has been resigned. Director RUNNALLS, Sheila Kathleen has been resigned. Director TAYLOR, Graham has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
RICHARDSON, Susan Jane
Appointed Date: 31 March 2017
68 years old

Director
RUNNALLS, James Wilfrid
Appointed Date: 08 December 1994
87 years old

Resigned Directors

Secretary
BECCONSALL, Alec James
Resigned: 14 March 2000
Appointed Date: 08 December 1994

Secretary
RICHARDSON, Susan Jane
Resigned: 31 January 2017
Appointed Date: 17 November 2010

Secretary
RUNNALLS, Sheila Kathleen
Resigned: 24 October 2003
Appointed Date: 14 March 2000

Secretary
TAYLOR, Graham
Resigned: 17 November 2010
Appointed Date: 24 October 2003

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 08 December 1994
Appointed Date: 16 November 1994

Director
FENTON, Colin
Resigned: 31 January 2017
Appointed Date: 01 February 2003
78 years old

Director
HARDY, David
Resigned: 30 November 2016
Appointed Date: 01 February 2003
76 years old

Director
RICHARDSON, Susan Jane
Resigned: 31 January 2017
Appointed Date: 01 February 2003
68 years old

Director
RUNNALLS, Sheila Kathleen
Resigned: 11 December 2003
Appointed Date: 13 May 2003
77 years old

Director
TAYLOR, Graham
Resigned: 17 November 2010
Appointed Date: 19 February 2004
79 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 08 December 1994
Appointed Date: 16 November 1994

Persons With Significant Control

Mr Liam O'Connor
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Stewart Oughton
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control as a trustee of a trust

DAWEFIELD LIMITED Events

31 Mar 2017
Appointment of Susan Jane Richardson as a director on 31 March 2017
31 Mar 2017
Registered office address changed from Townhead Spring Works Lomax Street Rochdale Lancashire OL12 0HD to 16 Chichester Business Centre Chichester Street Rochdale Lancashire OL16 2AU on 31 March 2017
08 Mar 2017
Cancellation of shares. Statement of capital on 31 January 2017
  • GBP 151,400

08 Mar 2017
Purchase of own shares.
08 Mar 2017
Purchase of own shares.
...
... and 80 more events
06 Feb 1995
Accounting reference date notified as 31/01

26 Jan 1995
New director appointed

26 Jan 1995
Secretary resigned;new secretary appointed;director resigned

26 Jan 1995
Registered office changed on 26/01/95 from: 31 corsham street london N1 6DR

16 Nov 1994
Incorporation

DAWEFIELD LIMITED Charges

13 March 1995
Single debenture
Delivered: 24 March 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…