DALTONS WEEKLY LIMITED
LONDON MAI LUXEMBOURG (UK) LIMITED

Hellopages » Greater London » Southwark » SE1 8BF

Company number 02919361
Status Active
Incorporation Date 15 April 1994
Company Type Private Limited Company
Address 240 BLACKFRIARS ROAD, LONDON, ENGLAND, SE1 8BF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of DALTONS WEEKLY LIMITED are www.daltonsweekly.co.uk, and www.daltons-weekly.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Daltons Weekly Limited is a Private Limited Company. The company registration number is 02919361. Daltons Weekly Limited has been working since 15 April 1994. The present status of the company is Active. The registered address of Daltons Weekly Limited is 240 Blackfriars Road London England Se1 8bf. . CROSSWALL NOMINEES LIMITED is a Secretary of the company. MEPHAM, Neil is a Director of the company. CROSSWALL NOMINEES LIMITED is a Director of the company. UNM INVESTMENTS LIMITED is a Director of the company. Secretary BROOMFIELD, Helen Frances has been resigned. Secretary STABLES, Jane Margaret has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CROW, Andrew Frank has been resigned. Director DOWNES, Fiona has been resigned. Director HICKSON, Peter Charles Fletcher has been resigned. Director HOPWOOD, Sarah Jane has been resigned. Director STERN, Charles Roger has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CROSSWALL NOMINEES LIMITED
Appointed Date: 13 December 1996

Director
MEPHAM, Neil
Appointed Date: 14 June 2010
62 years old

Director
CROSSWALL NOMINEES LIMITED
Appointed Date: 04 December 1998

Director
UNM INVESTMENTS LIMITED
Appointed Date: 04 December 1998

Resigned Directors

Secretary
BROOMFIELD, Helen Frances
Resigned: 16 August 1995
Appointed Date: 27 April 1994

Secretary
STABLES, Jane Margaret
Resigned: 13 December 1996
Appointed Date: 16 August 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 April 1994
Appointed Date: 15 April 1994

Director
CROW, Andrew Frank
Resigned: 04 December 1998
Appointed Date: 17 October 1997
68 years old

Director
DOWNES, Fiona
Resigned: 17 October 1997
Appointed Date: 29 August 1996
61 years old

Director
HICKSON, Peter Charles Fletcher
Resigned: 30 April 1996
Appointed Date: 27 April 1994
80 years old

Director
HOPWOOD, Sarah Jane
Resigned: 17 October 1997
Appointed Date: 27 April 1994
63 years old

Director
STERN, Charles Roger
Resigned: 04 December 1998
Appointed Date: 29 August 1996
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 April 1994
Appointed Date: 15 April 1994

Persons With Significant Control

Ubmg Holdings
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DALTONS WEEKLY LIMITED Events

01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
13 Jul 2016
Confirmation statement made on 30 June 2016 with updates
23 Sep 2015
Accounts for a dormant company made up to 31 December 2014
23 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 73.85

17 Apr 2015
Director's details changed for Unm Investments Limited on 16 February 2015
...
... and 101 more events
06 May 1994
Director resigned;new director appointed

06 May 1994
Secretary resigned;new secretary appointed

06 May 1994
Director resigned;new director appointed

06 May 1994
Registered office changed on 06/05/94 from: 1 mitchell lane bristol BS1 6BU

15 Apr 1994
Incorporation