DICE LIMITED
SWANLEY

Hellopages » Kent » Sevenoaks » BR8 7LS

Company number 02426430
Status Active
Incorporation Date 26 September 1989
Company Type Private Limited Company
Address 27 - 29, NEW ROAD HEXTABLE, SWANLEY, KENT, BR8 7LS
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of DICE LIMITED are www.dice.co.uk, and www.dice.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Dice Limited is a Private Limited Company. The company registration number is 02426430. Dice Limited has been working since 26 September 1989. The present status of the company is Active. The registered address of Dice Limited is 27 29 New Road Hextable Swanley Kent Br8 7ls. The company`s financial liabilities are £2.62k. It is £-0.66k against last year. And the total assets are £109.09k, which is £0k against last year. SHELTON, Katrina is a Secretary of the company. BILLINGHAM, Huw is a Director of the company. Secretary BILLINGHAM, Sandra Jean has been resigned. Secretary BRADFORD, Jeremy Michael has been resigned. Secretary GIDDINGS, Paul Boyd has been resigned. Secretary RT SECRETARIAL LIMITED has been resigned. Director CLARKE, John Edward has been resigned. Director DAVISON, Graham Stephens has been resigned. Director SHELTON, Katrina has been resigned. Director SULSH, Karl has been resigned. The company operates in "Other information technology service activities".


dice Key Finiance

LIABILITIES £2.62k
-20%
CASH n/a
TOTAL ASSETS £109.09k
+0%
All Financial Figures

Current Directors

Secretary
SHELTON, Katrina
Appointed Date: 21 June 2005

Director
BILLINGHAM, Huw

69 years old

Resigned Directors

Secretary
BILLINGHAM, Sandra Jean
Resigned: 01 May 1996

Secretary
BRADFORD, Jeremy Michael
Resigned: 28 May 1999
Appointed Date: 04 November 1998

Secretary
GIDDINGS, Paul Boyd
Resigned: 21 June 2005
Appointed Date: 28 May 1999

Secretary
RT SECRETARIAL LIMITED
Resigned: 04 November 1998
Appointed Date: 01 May 1996

Director
CLARKE, John Edward
Resigned: 26 August 2008
78 years old

Director
DAVISON, Graham Stephens
Resigned: 01 November 1995
Appointed Date: 13 February 1995
81 years old

Director
SHELTON, Katrina
Resigned: 12 January 2011
Appointed Date: 21 June 2005
44 years old

Director
SULSH, Karl
Resigned: 30 September 2010
Appointed Date: 21 June 2005
48 years old

Persons With Significant Control

Mr Huw Billingham
Notified on: 30 June 2016
69 years old
Nature of control: Ownership of shares – 75% or more

DICE LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 30 June 2016
06 Sep 2016
Confirmation statement made on 6 September 2016 with updates
11 Dec 2015
Total exemption small company accounts made up to 30 June 2015
29 Sep 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,050

27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 94 more events
03 May 1990
Ad 27/04/90--------- £ si 48@1=48 £ ic 952/1000

02 Feb 1990
New director appointed

02 Feb 1990
Ad 26/09/89--------- £ si 950@1=950 £ ic 2/952

02 Oct 1989
Secretary resigned;new secretary appointed

26 Sep 1989
Incorporation

DICE LIMITED Charges

2 February 1996
Mortgage debenture
Delivered: 13 February 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…