DIAL4ALOAN LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG11 6NZ

Company number 03958533
Status Active
Incorporation Date 28 March 2000
Company Type Private Limited Company
Address C/O WELCOME FINANCE MERE WAY, RUDDINGTON FIELDS BUSINESS PARK, RUDDINGTON, NOTTINGHAM, NG11 6NZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 80,100 ; Full accounts made up to 31 December 2014. The most likely internet sites of DIAL4ALOAN LIMITED are www.dial4aloan.co.uk, and www.dial4aloan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Radcliffe (Notts) Rail Station is 6.3 miles; to Bulwell Rail Station is 8.3 miles; to Barrow upon Soar Rail Station is 9.3 miles; to Lowdham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dial4aloan Limited is a Private Limited Company. The company registration number is 03958533. Dial4aloan Limited has been working since 28 March 2000. The present status of the company is Active. The registered address of Dial4aloan Limited is C O Welcome Finance Mere Way Ruddington Fields Business Park Ruddington Nottingham Ng11 6nz. . TODD, Roland Charles William is a Secretary of the company. DRUMMOND SMITH, James Robert is a Director of the company. EAST, Robert David is a Director of the company. Secretary COLLINS, Mark William Gerard has been resigned. Secretary DOHERTY, Patrick Joseph has been resigned. Secretary DUDDRIDGE, Louise has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BLAKE, John has been resigned. Director COLLINS, Mark William Gerard has been resigned. Director CORR, James Joseph has been resigned. Director CUMMINE, Ian Stephen has been resigned. Director FULFORD, Nicholas Michael has been resigned. Director GRAY, Michael Stuart has been resigned. Director MAHON, Sean Patrick Lauritson has been resigned. Director POSTINGS, David John has been resigned. Director WEBB, John Broderick has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
TODD, Roland Charles William
Appointed Date: 01 July 2004

Director
DRUMMOND SMITH, James Robert
Appointed Date: 30 April 2009
65 years old

Director
EAST, Robert David
Appointed Date: 03 July 2009
65 years old

Resigned Directors

Secretary
COLLINS, Mark William Gerard
Resigned: 01 July 2004
Appointed Date: 31 May 2004

Secretary
DOHERTY, Patrick Joseph
Resigned: 31 May 2004
Appointed Date: 16 October 2002

Secretary
DUDDRIDGE, Louise
Resigned: 16 October 2002
Appointed Date: 28 March 2000

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 28 March 2000
Appointed Date: 28 March 2000

Director
BLAKE, John
Resigned: 01 September 2004
Appointed Date: 10 November 2003
66 years old

Director
COLLINS, Mark William Gerard
Resigned: 03 July 2009
Appointed Date: 16 October 2002
72 years old

Director
CORR, James Joseph
Resigned: 03 July 2009
Appointed Date: 16 October 2002
72 years old

Director
CUMMINE, Ian Stephen
Resigned: 03 July 2009
Appointed Date: 16 October 2002
72 years old

Director
FULFORD, Nicholas Michael
Resigned: 16 October 2002
Appointed Date: 28 March 2000
67 years old

Director
GRAY, Michael Stuart
Resigned: 01 September 2004
Appointed Date: 01 January 2004
67 years old

Director
MAHON, Sean Patrick Lauritson
Resigned: 30 September 2007
Appointed Date: 16 October 2002
79 years old

Director
POSTINGS, David John
Resigned: 30 June 2009
Appointed Date: 01 September 2007
65 years old

Director
WEBB, John Broderick
Resigned: 31 December 2003
Appointed Date: 28 March 2000
72 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 28 March 2000
Appointed Date: 28 March 2000

DIAL4ALOAN LIMITED Events

30 Sep 2016
Full accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 80,100

06 Oct 2015
Full accounts made up to 31 December 2014
07 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 80,100

07 Apr 2015
Registered office address changed from C/O Welcome Financial Services Limited Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ to C/O Welcome Finance Mere Way, Ruddington Fields Business Park Ruddington Nottingham NG11 6NZ on 7 April 2015
...
... and 84 more events
08 Aug 2000
Ad 28/03/00--------- £ si 1@1=1 £ ic 1/2
03 Apr 2000
Director resigned
03 Apr 2000
Secretary resigned
03 Apr 2000
Registered office changed on 03/04/00 from: 134 percival road enfield middlesex EN1 1QU
28 Mar 2000
Incorporation

DIAL4ALOAN LIMITED Charges

24 September 2001
Rent deposit deed
Delivered: 2 October 2001
Status: Satisfied on 4 September 2002
Persons entitled: Ge Capital Corporation (Estates) Limited
Description: All the company's interest in the account and the deposit…