DEALCENTRAL LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S60 3PR

Company number 02048638
Status Active
Incorporation Date 21 August 1986
Company Type Private Limited Company
Address PITCHES SPORTS CLUB, WICKERSLEY ROAD, ROTHERHAM, S60 3PR
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Termination of appointment of Caroline Patricia Gilman as a secretary on 17 November 2016; Termination of appointment of John Victor Fletcher as a director on 17 November 2016; Termination of appointment of Kenneth Herbert Walton as a director on 17 November 2016. The most likely internet sites of DEALCENTRAL LIMITED are www.dealcentral.co.uk, and www.dealcentral.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Dealcentral Limited is a Private Limited Company. The company registration number is 02048638. Dealcentral Limited has been working since 21 August 1986. The present status of the company is Active. The registered address of Dealcentral Limited is Pitches Sports Club Wickersley Road Rotherham S60 3pr. . Secretary GILMAN, Caroline Patricia has been resigned. Director FLETCHER, John Victor has been resigned. Director WALTON, Kenneth Herbert has been resigned. The company operates in "Public houses and bars".


Resigned Directors

Secretary
GILMAN, Caroline Patricia
Resigned: 17 November 2016

Director
FLETCHER, John Victor
Resigned: 17 November 2016
79 years old

Director
WALTON, Kenneth Herbert
Resigned: 17 November 2016
79 years old

Persons With Significant Control

Tpe Immobilien Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEALCENTRAL LIMITED Events

09 Jan 2017
Termination of appointment of Caroline Patricia Gilman as a secretary on 17 November 2016
13 Dec 2016
Termination of appointment of John Victor Fletcher as a director on 17 November 2016
13 Dec 2016
Termination of appointment of Kenneth Herbert Walton as a director on 17 November 2016
12 Dec 2016
Confirmation statement made on 11 October 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 64 more events
20 May 1987
Particulars of mortgage/charge

05 Dec 1986
Gazettable document

28 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Nov 1986
Registered office changed on 28/11/86 from: 47 brunswick place london N1 6EE

21 Aug 1986
Certificate of Incorporation

DEALCENTRAL LIMITED Charges

26 June 1987
Legal charge
Delivered: 1 July 1987
Status: Outstanding
Persons entitled: Bass North Limited
Description: L/H property at wickersley road, rotherham.
8 May 1987
Legal mortgage
Delivered: 20 May 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H propety k/a "pitches club", wickersley road rotherham…