DICP HOLDINGS LIMITED
ST ALBANS SES (EQUIPMENT) LIMITED

Hellopages » Hertfordshire » St Albans » AL1 3TF

Company number 02327048
Status Active
Incorporation Date 9 December 1988
Company Type Private Limited Company
Address GROUND FLOOR, 4 VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL1 3TF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Registered office address changed from 105 st.Peter's Street St.Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 30 August 2016; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 100 . The most likely internet sites of DICP HOLDINGS LIMITED are www.dicpholdings.co.uk, and www.dicp-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Dicp Holdings Limited is a Private Limited Company. The company registration number is 02327048. Dicp Holdings Limited has been working since 09 December 1988. The present status of the company is Active. The registered address of Dicp Holdings Limited is Ground Floor 4 Victoria Square St Albans Hertfordshire United Kingdom Al1 3tf. . COOPER, Mark William is a Secretary of the company. COOPER, Gordon Roger is a Director of the company. COOPER, Mark William is a Director of the company. Director CHAPLIN, Leslie Stewart has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
COOPER, Mark William
Appointed Date: 25 January 1993

Director
COOPER, Gordon Roger

62 years old

Director
COOPER, Mark William

66 years old

Resigned Directors

Director
CHAPLIN, Leslie Stewart
Resigned: 25 January 1993
78 years old

DICP HOLDINGS LIMITED Events

08 Jan 2017
Accounts for a dormant company made up to 31 March 2016
30 Aug 2016
Registered office address changed from 105 st.Peter's Street St.Albans Hertfordshire AL1 3EJ to Ground Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 30 August 2016
21 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

24 Nov 2015
Accounts for a dormant company made up to 31 March 2015
11 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 66 more events
16 Jan 1989
New director appointed

16 Jan 1989
New director appointed

12 Jan 1989
Registered office changed on 12/01/89 from: 84 temple chambers temple avenue london EC4Y ohp

12 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Dec 1988
Incorporation

DICP HOLDINGS LIMITED Charges

26 March 1990
Single debenture
Delivered: 28 March 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

DICOTNE LTD DICOURT LIMITED DICRAFT LIMITED DICROFT LIMITED DICROWN LIMITED DICS LIMITED DICSYS LIMITED