DIAL CONTRACTS LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL1 4AA

Company number 00707749
Status Active
Incorporation Date 9 November 1961
Company Type Private Limited Company
Address 165 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4AA
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 222,222 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of DIAL CONTRACTS LIMITED are www.dialcontracts.co.uk, and www.dial-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eleven months. Dial Contracts Limited is a Private Limited Company. The company registration number is 00707749. Dial Contracts Limited has been working since 09 November 1961. The present status of the company is Active. The registered address of Dial Contracts Limited is 165 Bath Road Slough Berkshire Sl1 4aa. . KEARTLAND, Niall Robert is a Secretary of the company. DYER, Matthew Richard is a Director of the company. STEENVOORDEN, Patrick Marco is a Director of the company. Secretary CLARKE, Stuart Walter has been resigned. Secretary KIRKWOOD, Evelyn Patricia has been resigned. Secretary PENTLAND, Joanne Caroline has been resigned. Director BETTS, Michael Keith has been resigned. Director BOON, John David has been resigned. Director BRENNAN, David Martin has been resigned. Director BRIGHTWELL, Colin Roger has been resigned. Director BROMAGE, Richard Malcolm has been resigned. Director BROOKER, Mark Stephen has been resigned. Director BULLARD, Stanley Andrew has been resigned. Director CALLENDER, John Dalrymple has been resigned. Director CLARKE, Stuart Walter has been resigned. Director DAEMI, Vahid has been resigned. Director DUNKLEY, Paul John has been resigned. Director FOWLER, Brian Frederick has been resigned. Director GOSWELL, Ian Michael Roy has been resigned. Director HUET-GUNDILL, Roland M has been resigned. Director IVERSEN, Barbara has been resigned. Director LEWIS, John Norman has been resigned. Director MCNALLY, Kevin Daniel has been resigned. Director MEDCRAFT, Huw David has been resigned. Director POLLOCK, Nicolette has been resigned. Director PORTER, Melvin Robert has been resigned. Director PUMMELL, Michael Edward has been resigned. Director ROBERTS, David Lawton has been resigned. Director STICKLAND, David George has been resigned. Director THOMAS, Howard Malcolm has been resigned. Director YARDLEY, John Edward has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
KEARTLAND, Niall Robert
Appointed Date: 31 January 2006

Director
DYER, Matthew Richard
Appointed Date: 22 May 2014
56 years old

Director
STEENVOORDEN, Patrick Marco
Appointed Date: 01 January 2015
53 years old

Resigned Directors

Secretary
CLARKE, Stuart Walter
Resigned: 01 August 1995

Secretary
KIRKWOOD, Evelyn Patricia
Resigned: 31 January 2006
Appointed Date: 11 December 2000

Secretary
PENTLAND, Joanne Caroline
Resigned: 11 December 2000
Appointed Date: 01 August 1995

Director
BETTS, Michael Keith
Resigned: 31 December 2001
Appointed Date: 28 October 1996
63 years old

Director
BOON, John David
Resigned: 04 June 2008
Appointed Date: 22 June 2000
63 years old

Director
BRENNAN, David Martin
Resigned: 30 April 2014
Appointed Date: 30 January 2006
59 years old

Director
BRIGHTWELL, Colin Roger
Resigned: 18 January 1994
80 years old

Director
BROMAGE, Richard Malcolm
Resigned: 22 June 2000
Appointed Date: 01 January 1995
75 years old

Director
BROOKER, Mark Stephen
Resigned: 08 July 1998
Appointed Date: 19 March 1997
65 years old

Director
BULLARD, Stanley Andrew
Resigned: 17 July 1995
72 years old

Director
CALLENDER, John Dalrymple
Resigned: 22 June 2000
Appointed Date: 15 February 1999
75 years old

Director
CLARKE, Stuart Walter
Resigned: 22 June 2000
83 years old

Director
DAEMI, Vahid
Resigned: 14 April 2015
Appointed Date: 22 June 2000
69 years old

Director
DUNKLEY, Paul John
Resigned: 29 November 1996
66 years old

Director
FOWLER, Brian Frederick
Resigned: 15 February 1999
Appointed Date: 14 October 1996
79 years old

Director
GOSWELL, Ian Michael Roy
Resigned: 31 December 2001
Appointed Date: 15 November 1993
66 years old

Director
HUET-GUNDILL, Roland M
Resigned: 11 September 1992
78 years old

Director
IVERSEN, Barbara
Resigned: 06 July 2001
Appointed Date: 03 August 1998
71 years old

Director
LEWIS, John Norman
Resigned: 30 November 1997
74 years old

Director
MCNALLY, Kevin Daniel
Resigned: 27 January 2006
Appointed Date: 03 February 2003
67 years old

Director
MEDCRAFT, Huw David
Resigned: 30 April 1999
Appointed Date: 28 October 1996
62 years old

Director
POLLOCK, Nicolette
Resigned: 06 September 1999
Appointed Date: 30 November 1998
65 years old

Director
PORTER, Melvin Robert
Resigned: 07 November 1995
68 years old

Director
PUMMELL, Michael Edward
Resigned: 22 June 2000
Appointed Date: 25 June 1996
75 years old

Director
ROBERTS, David Lawton
Resigned: 14 October 1999
Appointed Date: 01 January 1999
63 years old

Director
STICKLAND, David George
Resigned: 07 November 2014
Appointed Date: 12 May 2008
56 years old

Director
THOMAS, Howard Malcolm
Resigned: 07 May 2003
Appointed Date: 22 June 2000
72 years old

Director
YARDLEY, John Edward
Resigned: 31 October 1996
81 years old

DIAL CONTRACTS LIMITED Events

25 Jun 2016
Accounts for a dormant company made up to 31 December 2015
18 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 222,222

12 Oct 2015
Accounts for a dormant company made up to 31 December 2014
23 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 222,222

17 Apr 2015
Termination of appointment of Vahid Daemi as a director on 14 April 2015
...
... and 164 more events
03 Feb 1978
Accounts made up to 30 September 1977
12 Jan 1977
Accounts made up to 30 September 1976
09 Jun 1976
Accounts made up to 30 September 1975
08 Apr 1975
Accounts made up to 30 September 1974
05 Jan 1974
Accounts made up to 30 September 2073

DIAL CONTRACTS LIMITED Charges

30 March 1990
Charge on hiring agreements
Delivered: 13 April 1990
Status: Satisfied on 27 October 1995
Persons entitled: Ford Motor Credit Company Limited
Description: The benefit ... of all those contracts for the leasing hire…
27 February 1987
Charge
Delivered: 6 March 1987
Status: Satisfied on 3 August 1991
Persons entitled: General Motors Acceptance Corporation (U.K) Limited.
Description: (1) all the rentals and other sums payable under and all…