DICKSONS SOLICITORS LIMITED
HANLEY

Hellopages » Staffordshire » Stoke-on-Trent » ST1 1HQ

Company number 06610294
Status Active
Incorporation Date 3 June 2008
Company Type Private Limited Company
Address GORDON CHAMBERS, 30-36 CHEAPSIDE, HANLEY, ST1 1HQ
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 5,200 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of DICKSONS SOLICITORS LIMITED are www.dicksonssolicitors.co.uk, and www.dicksons-solicitors.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Dicksons Solicitors Limited is a Private Limited Company. The company registration number is 06610294. Dicksons Solicitors Limited has been working since 03 June 2008. The present status of the company is Active. The registered address of Dicksons Solicitors Limited is Gordon Chambers 30 36 Cheapside Hanley St1 1hq. . BOULTON, Carole Ann is a Secretary of the company. BERESFORD, Jonathan Peter Michael is a Director of the company. GRACE, Andrew William is a Director of the company. HOPKIN, Christopher John is a Director of the company. MARSDEN, Stephen Paul is a Director of the company. MARTIN, Andrew Edwin is a Director of the company. SYKES, Rebecca Jane is a Director of the company. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BERESFORD, Peter Bartram has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
BOULTON, Carole Ann
Appointed Date: 03 June 2008

Director
BERESFORD, Jonathan Peter Michael
Appointed Date: 01 July 2010
48 years old

Director
GRACE, Andrew William
Appointed Date: 03 June 2008
69 years old

Director
HOPKIN, Christopher John
Appointed Date: 03 June 2008
75 years old

Director
MARSDEN, Stephen Paul
Appointed Date: 03 June 2008
67 years old

Director
MARTIN, Andrew Edwin
Appointed Date: 03 June 2008
55 years old

Director
SYKES, Rebecca Jane
Appointed Date: 01 April 2014
44 years old

Resigned Directors

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 June 2008
Appointed Date: 03 June 2008

Director
BERESFORD, Peter Bartram
Resigned: 31 August 2014
Appointed Date: 03 June 2008
83 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 03 June 2008
Appointed Date: 03 June 2008

DICKSONS SOLICITORS LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 September 2016
03 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 5,200

11 Jan 2016
Total exemption small company accounts made up to 30 September 2015
12 Jun 2015
Termination of appointment of Peter Bartram Beresford as a director on 31 August 2014
11 Jun 2015
Statement of capital following an allotment of shares on 1 January 2014
  • GBP 5,010

...
... and 33 more events
24 Jul 2008
Director appointed andrew william grace
24 Jul 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Jul 2008
Appointment terminated secretary waterlow secretaries LIMITED
24 Jul 2008
Appointment terminated director waterlow nominees LIMITED
03 Jun 2008
Incorporation

DICKSONS SOLICITORS LIMITED Charges

25 September 2008
Debenture
Delivered: 3 October 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…