DALAU LIMITED
ESSEX

Hellopages » Essex » Tendring » CO15 3DZ

Company number 00609539
Status Active
Incorporation Date 12 August 1958
Company Type Private Limited Company
Address FORD ROAD, CLACTON-ON-SEA, ESSEX, CO15 3DZ
Home Country United Kingdom
Nature of Business 22210 - Manufacture of plastic plates, sheets, tubes and profiles
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Satisfaction of charge 006095390004 in full; Confirmation statement made on 3 January 2017 with updates; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of DALAU LIMITED are www.dalau.co.uk, and www.dalau.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and two months. The distance to to Thorpe-le-Soken Rail Station is 3.9 miles; to Kirby Cross Rail Station is 4.6 miles; to Great Bentley Rail Station is 5.2 miles; to Walton-on-the-Naze Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dalau Limited is a Private Limited Company. The company registration number is 00609539. Dalau Limited has been working since 12 August 1958. The present status of the company is Active. The registered address of Dalau Limited is Ford Road Clacton On Sea Essex Co15 3dz. . SAGE, David Joseph is a Secretary of the company. SAGE, David Joseph is a Director of the company. SAGE, David Frank is a Director of the company. SAGE, Mark Lawrence is a Director of the company. Secretary JAGGS, Graham Stephen has been resigned. Secretary SAGE, David Frank has been resigned. Director BUFTON, Deborah Catherine has been resigned. Director SAGE, Jonathan Victor has been resigned. Director SAGE, Jonathan Victor has been resigned. Director SAGE, Mark Lawrence has been resigned. Director SAGE, Paul Timothy has been resigned. Director SAGE, Valerie Irene has been resigned. The company operates in "Manufacture of plastic plates, sheets, tubes and profiles".


Current Directors

Secretary
SAGE, David Joseph
Appointed Date: 29 February 2016

Director
SAGE, David Joseph

69 years old

Director
SAGE, David Frank

92 years old

Director
SAGE, Mark Lawrence
Appointed Date: 28 August 2013
70 years old

Resigned Directors

Secretary
JAGGS, Graham Stephen
Resigned: 29 February 2016
Appointed Date: 01 April 1992

Secretary
SAGE, David Frank
Resigned: 31 March 1992

Director
BUFTON, Deborah Catherine
Resigned: 01 January 2004
Appointed Date: 10 February 1995
64 years old

Director
SAGE, Jonathan Victor
Resigned: 11 September 2013
Appointed Date: 09 August 2013
65 years old

Director
SAGE, Jonathan Victor
Resigned: 01 January 2004
65 years old

Director
SAGE, Mark Lawrence
Resigned: 01 January 2004
70 years old

Director
SAGE, Paul Timothy
Resigned: 01 January 2004
67 years old

Director
SAGE, Valerie Irene
Resigned: 17 August 2002
91 years old

Persons With Significant Control

Mr David Joseph Sage
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Mark Lawrence Sage
Notified on: 1 July 2016
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

DALAU LIMITED Events

21 Feb 2017
Satisfaction of charge 006095390004 in full
25 Jan 2017
Confirmation statement made on 3 January 2017 with updates
23 Dec 2016
Group of companies' accounts made up to 31 March 2016
22 Jul 2016
Registration of charge 006095390005, created on 12 July 2016
26 Apr 2016
Appointment of Mr David Joseph Sage as a secretary on 29 February 2016
...
... and 94 more events
07 Jan 1988
Return made up to 26/08/87; no change of members

16 Mar 1987
Return made up to 19/09/86; full list of members

06 Jan 1987
Full accounts made up to 31 March 1986

07 Feb 1977
Memorandum of association
03 Oct 1974
Memorandum and Articles of Association

DALAU LIMITED Charges

12 July 2016
Charge code 0060 9539 0005
Delivered: 22 July 2016
Status: Outstanding
Persons entitled: Siemens Financial Services LTD
Description: Contains fixed charge…
13 January 2014
Charge code 0060 9539 0004
Delivered: 24 January 2014
Status: Satisfied on 21 February 2017
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
18 December 2012
Debenture
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 July 2011
Rent deposit deed
Delivered: 13 July 2011
Status: Outstanding
Persons entitled: Coastwind Limited
Description: The sum of £7,500.00.
6 November 2001
Legal charge
Delivered: 12 November 2001
Status: Satisfied on 13 December 2012
Persons entitled: Dalau LTD Pension Scheme
Description: By way of a floating charge all the undertaking and assets…

Similar Companies

DALATEK LIMITED DALATI LIMITED DALAUR LTD DALAURJA CONSULTING LIMITED DALAV LTD DALAVAI LTD DALAVER IMPEX LIMITED