DICE AVIATION SERVICES LIMITED
SWANLEY

Hellopages » Kent » Sevenoaks » BR8 7LS

Company number 03250238
Status Active - Proposal to Strike off
Incorporation Date 16 September 1996
Company Type Private Limited Company
Address 27 - 29, NEW ROAD HEXTABLE, SWANLEY, KENT, BR8 7LS
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of DICE AVIATION SERVICES LIMITED are www.diceaviationservices.co.uk, and www.dice-aviation-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Dice Aviation Services Limited is a Private Limited Company. The company registration number is 03250238. Dice Aviation Services Limited has been working since 16 September 1996. The present status of the company is Active - Proposal to Strike off. The registered address of Dice Aviation Services Limited is 27 29 New Road Hextable Swanley Kent Br8 7ls. The company`s financial liabilities are £14k. It is £0k against last year. . BILLINGHAM, Huw is a Director of the company. Secretary BRADFORD, Jeremy Michael has been resigned. Secretary RAYMAKERS, Hubert Joseph has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary RT SECRETARIAL LIMITED has been resigned. Director FARR, Richard John has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Business and domestic software development".


dice aviation services Key Finiance

LIABILITIES £14k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BILLINGHAM, Huw
Appointed Date: 17 October 1996
69 years old

Resigned Directors

Secretary
BRADFORD, Jeremy Michael
Resigned: 12 October 1999
Appointed Date: 04 November 1998

Secretary
RAYMAKERS, Hubert Joseph
Resigned: 03 March 2014
Appointed Date: 13 October 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 17 October 1996
Appointed Date: 16 September 1996

Secretary
RT SECRETARIAL LIMITED
Resigned: 04 November 1998
Appointed Date: 17 October 1996

Director
FARR, Richard John
Resigned: 12 September 2005
Appointed Date: 01 April 2000
72 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 17 October 1996
Appointed Date: 16 September 1996

Persons With Significant Control

Mr Huw Billingham
Notified on: 1 September 2016
69 years old
Nature of control: Ownership of voting rights - 75% or more

DICE AVIATION SERVICES LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 30 September 2016
03 Oct 2016
Confirmation statement made on 16 September 2016 with updates
11 Dec 2015
Total exemption small company accounts made up to 30 September 2015
06 Nov 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 40,000

27 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 64 more events
22 Oct 1996
Secretary resigned
22 Oct 1996
Director resigned
22 Oct 1996
New secretary appointed
22 Oct 1996
Registered office changed on 22/10/96 from: temple house 20 holywell row london EC2A 4JB
16 Sep 1996
Incorporation

DICE AVIATION SERVICES LIMITED Charges

15 November 1996
Aircraft mortgage
Delivered: 23 November 1996
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Enstrom helicopter F28F reg mark;-g-dice serial no;-787.