DEALHILL LIMITED
BATTLE

Hellopages » East Sussex » Rother » TN33 0EE
Company number 02862581
Status Active
Incorporation Date 14 October 1993
Company Type Private Limited Company
Address 39 HIGH STREET, BATTLE, EAST SUSSEX, TN33 0EE
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Director's details changed for Mr Leslie Walter Stevens on 1 October 2016; Secretary's details changed for Glynis Linda Stewart on 1 October 2016. The most likely internet sites of DEALHILL LIMITED are www.dealhill.co.uk, and www.dealhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Robertsbridge Rail Station is 4.7 miles; to St Leonards Warrior Square Rail Station is 5.4 miles; to Cooden Beach Rail Station is 6.3 miles; to Pevensey Bay Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dealhill Limited is a Private Limited Company. The company registration number is 02862581. Dealhill Limited has been working since 14 October 1993. The present status of the company is Active. The registered address of Dealhill Limited is 39 High Street Battle East Sussex Tn33 0ee. . STEWART, Glynis Linda is a Secretary of the company. STEVENS, Leslie Walter is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Secretary HAMPSHIRE, Sharon has been resigned. Secretary STEVENS, Leslie Walter has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director STEWART, Glynis Linda has been resigned. Director STEWART, Glynis Linda has been resigned. Director STEWART, Glynis Linda has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
STEWART, Glynis Linda
Appointed Date: 09 September 2002

Director
STEVENS, Leslie Walter
Appointed Date: 12 February 2002
70 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 29 November 1993
Appointed Date: 14 October 1993

Secretary
HAMPSHIRE, Sharon
Resigned: 23 September 1998
Appointed Date: 29 November 1993

Secretary
STEVENS, Leslie Walter
Resigned: 09 September 2002
Appointed Date: 23 September 1998

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 29 November 1993
Appointed Date: 14 October 1993

Director
STEWART, Glynis Linda
Resigned: 27 March 2007
Appointed Date: 22 August 2005
69 years old

Director
STEWART, Glynis Linda
Resigned: 27 January 2004
Appointed Date: 07 March 2002
69 years old

Director
STEWART, Glynis Linda
Resigned: 09 September 2002
Appointed Date: 29 November 1993
69 years old

Persons With Significant Control

Mr Leslie Walter Stevens
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

DEALHILL LIMITED Events

27 Oct 2016
Confirmation statement made on 14 October 2016 with updates
27 Oct 2016
Director's details changed for Mr Leslie Walter Stevens on 1 October 2016
27 Oct 2016
Secretary's details changed for Glynis Linda Stewart on 1 October 2016
26 Oct 2016
Secretary's details changed for Glynis Linda Stewart on 26 October 2016
26 Oct 2016
Director's details changed for Mr Leslie Walter Stevens on 1 October 2016
...
... and 62 more events
21 Dec 1993
Registered office changed on 21/12/93 from: gauiam house 1-3 shenley avenue ruislip manor middlesex HA4 6BP

21 Dec 1993
Ad 20/11/93--------- £ si 98@1=98 £ ic 2/100

02 Dec 1993
Registered office changed on 02/12/93 from: 4 bishops avenue northwood middlesex HA6 3DG

02 Dec 1993
Accounting reference date notified as 31/10

14 Oct 1993
Incorporation

DEALHILL LIMITED Charges

18 November 1994
Single debenture
Delivered: 23 November 1994
Status: Satisfied on 20 February 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…