DAKO UK LIMITED
CHEADLE FLEETNESS 449 LIMITED

Hellopages » Greater Manchester » Stockport » SK8 3GR
Company number 05603557
Status Active
Incorporation Date 26 October 2005
Company Type Private Limited Company
Address 5500 LAKESIDE CHEADLE ROYAL BUSINESS PARK, WILMSLOW ROAD, CHEADLE, CHESHIRE, SK8 3GR
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Full accounts made up to 31 October 2016; Termination of appointment of Steven Bob Stokes as a director on 1 November 2016; Termination of appointment of Steven Bob Stokes as a director on 1 November 2016. The most likely internet sites of DAKO UK LIMITED are www.dakouk.co.uk, and www.dako-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Dako Uk Limited is a Private Limited Company. The company registration number is 05603557. Dako Uk Limited has been working since 26 October 2005. The present status of the company is Active. The registered address of Dako Uk Limited is 5500 Lakeside Cheadle Royal Business Park Wilmslow Road Cheadle Cheshire Sk8 3gr. . WRIGHT, James Philip is a Secretary of the company. REES, Neil Watkin is a Director of the company. Secretary BALTZER, Anne has been resigned. Secretary HOLST ANDERSON, Vibeke has been resigned. Secretary P & P SECRETARIES LIMITED has been resigned. Director ANCHER-JENSEN, Henrik has been resigned. Director BALTZER, Anne has been resigned. Director DEAN, David Alexander Gregory has been resigned. Director HOLST-ANDERSON, Vibeke has been resigned. Director NORGAARD, Leif has been resigned. Director PEARSON, Edward Paul has been resigned. Director SJOBERG, Per has been resigned. Director STOKES, Steven Bob has been resigned. Director TOELSTANG, Per has been resigned. Director TURNER, Christina Charlotte Lindved has been resigned. Director WINTHER, Erik Kofod has been resigned. Director P & P DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Secretary
WRIGHT, James Philip
Appointed Date: 23 July 2015

Director
REES, Neil Watkin
Appointed Date: 29 September 2014
59 years old

Resigned Directors

Secretary
BALTZER, Anne
Resigned: 31 August 2010
Appointed Date: 29 August 2009

Secretary
HOLST ANDERSON, Vibeke
Resigned: 29 August 2009
Appointed Date: 21 November 2005

Secretary
P & P SECRETARIES LIMITED
Resigned: 21 November 2005
Appointed Date: 26 October 2005

Director
ANCHER-JENSEN, Henrik
Resigned: 10 January 2014
Appointed Date: 29 June 2011
60 years old

Director
BALTZER, Anne
Resigned: 31 August 2010
Appointed Date: 29 August 2009
58 years old

Director
DEAN, David Alexander Gregory
Resigned: 29 June 2012
Appointed Date: 31 August 2010
67 years old

Director
HOLST-ANDERSON, Vibeke
Resigned: 29 August 2009
Appointed Date: 24 March 2009
60 years old

Director
NORGAARD, Leif
Resigned: 29 February 2008
Appointed Date: 23 February 2006
70 years old

Director
PEARSON, Edward Paul
Resigned: 10 January 2014
Appointed Date: 20 July 2012
65 years old

Director
SJOBERG, Per
Resigned: 31 January 2009
Appointed Date: 21 November 2005
73 years old

Director
STOKES, Steven Bob
Resigned: 01 November 2016
Appointed Date: 10 January 2014
67 years old

Director
TOELSTANG, Per
Resigned: 29 June 2011
Appointed Date: 01 February 2009
59 years old

Director
TURNER, Christina Charlotte Lindved
Resigned: 29 September 2014
Appointed Date: 10 January 2014
50 years old

Director
WINTHER, Erik Kofod
Resigned: 23 February 2006
Appointed Date: 21 November 2005
78 years old

Director
P & P DIRECTORS LIMITED
Resigned: 21 November 2005
Appointed Date: 26 October 2005

DAKO UK LIMITED Events

23 May 2017
Full accounts made up to 31 October 2016
25 Nov 2016
Termination of appointment of Steven Bob Stokes as a director on 1 November 2016
25 Nov 2016
Termination of appointment of Steven Bob Stokes as a director on 1 November 2016
12 Jul 2016
Full accounts made up to 31 October 2015
24 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1

...
... and 57 more events
20 Dec 2005
Registered office changed on 20/12/05 from: 123 deansgate manchester M3 2BU
20 Dec 2005
Accounting reference date extended from 31/10/06 to 31/12/06
20 Dec 2005
New secretary appointed
21 Nov 2005
Company name changed fleetness 449 LIMITED\certificate issued on 21/11/05
26 Oct 2005
Incorporation