DALEY & CO LIMITED
TELFORD OAK ELECTRICAL DISTRIBUTORS LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF1 1ET

Company number 03527074
Status Active
Incorporation Date 13 March 1998
Company Type Private Limited Company
Address 1 PLOUGH ROAD, WELLINGTON, TELFORD, SHROPSHIRE, ENGLAND, TF1 1ET
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Resolutions RES15 ‐ Change company name resolution on 2016-11-03 ; Change of name notice. The most likely internet sites of DALEY & CO LIMITED are www.daleyco.co.uk, and www.daley-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Daley Co Limited is a Private Limited Company. The company registration number is 03527074. Daley Co Limited has been working since 13 March 1998. The present status of the company is Active. The registered address of Daley Co Limited is 1 Plough Road Wellington Telford Shropshire England Tf1 1et. . DALEY, Susan Joy is a Secretary of the company. DALEY, Susan Joy is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director DALEY, Owen Elias has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DALEY, Susan Joy
Appointed Date: 13 March 1998

Director
DALEY, Susan Joy
Appointed Date: 15 September 2016
71 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 13 March 1998
Appointed Date: 13 March 1998

Nominee Director
AR NOMINEES LIMITED
Resigned: 13 March 1998
Appointed Date: 13 March 1998

Director
DALEY, Owen Elias
Resigned: 24 September 2016
Appointed Date: 13 March 1998
69 years old

Persons With Significant Control

Mrs Susan Joy Daley
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

DALEY & CO LIMITED Events

13 Mar 2017
Confirmation statement made on 13 March 2017 with updates
22 Nov 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-03

22 Nov 2016
Change of name notice
31 Oct 2016
Satisfaction of charge 1 in full
26 Oct 2016
Termination of appointment of Owen Elias Daley as a director on 24 September 2016
...
... and 43 more events
03 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 1998
Registered office changed on 03/04/98 from: 12/14 st mary's street newport shropshire TF10 7AB
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Apr 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Mar 1998
Incorporation

DALEY & CO LIMITED Charges

6 July 1998
Debenture
Delivered: 27 July 1998
Status: Satisfied on 31 October 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…