DALESWIFT LIMITED
HATTERS LANE

Hellopages » Hertfordshire » Three Rivers » WD18 8YH

Company number 07771647
Status Liquidation
Incorporation Date 13 September 2011
Company Type Private Limited Company
Address SUITE 17 BUILDING 6, CROXLEY GREEN BUSINESS PARK, HATTERS LANE, WATFORD, WD18 8YH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 19 August 2016; Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016; Liquidators' statement of receipts and payments to 19 August 2015. The most likely internet sites of DALESWIFT LIMITED are www.daleswift.co.uk, and www.daleswift.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. The distance to to Sudbury Hill Harrow Rail Station is 7.2 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury & Harrow Road Rail Station is 7.9 miles; to South Greenford Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Daleswift Limited is a Private Limited Company. The company registration number is 07771647. Daleswift Limited has been working since 13 September 2011. The present status of the company is Liquidation. The registered address of Daleswift Limited is Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford Wd18 8yh. . BERNEY, Nigel Philip is a Director of the company. DOMB, Peter Mark is a Director of the company. FISHMAN, Andrew Daniel is a Director of the company. GOLDSTEIN, Nicola Jane is a Director of the company. HARMAN, Guy Alistair is a Director of the company. SPENCER, Philip Louis is a Director of the company. Director SAUNDERS, Ian William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BERNEY, Nigel Philip
Appointed Date: 09 November 2011
58 years old

Director
DOMB, Peter Mark
Appointed Date: 24 October 2011
71 years old

Director
FISHMAN, Andrew Daniel
Appointed Date: 27 September 2011
79 years old

Director
GOLDSTEIN, Nicola Jane
Appointed Date: 09 November 2011
60 years old

Director
HARMAN, Guy Alistair
Appointed Date: 14 September 2012
55 years old

Director
SPENCER, Philip Louis
Appointed Date: 25 October 2011
68 years old

Resigned Directors

Director
SAUNDERS, Ian William
Resigned: 27 September 2011
Appointed Date: 13 September 2011
60 years old

DALESWIFT LIMITED Events

01 Nov 2016
Liquidators' statement of receipts and payments to 19 August 2016
29 Mar 2016
Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 29 March 2016
27 Oct 2015
Liquidators' statement of receipts and payments to 19 August 2015
10 Aug 2015
Director's details changed for Mr Andrew Daniel Fishman on 1 July 2015
21 Apr 2015
Director's details changed for Mr Nigel Philip Berney on 21 April 2015
...
... and 25 more events
24 Oct 2011
Appointment of Mr Peter Domb as a director
28 Sep 2011
Appointment of Andrew Daniel Fishman as a director
28 Sep 2011
Termination of appointment of Ian Saunders as a director
28 Sep 2011
Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom on 28 September 2011
13 Sep 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

DALESWIFT LIMITED Charges

24 June 2013
Charge code 0777 1647 0005
Delivered: 6 July 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Colne house 21 upton road watford. Notification of addition…
24 June 2013
Charge code 0777 1647 0004
Delivered: 6 July 2013
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Colne house 21 upton road watford.
9 October 2012
Legal charge
Delivered: 23 October 2012
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: The property being colne house 21 upton road watford…
11 May 2012
Debenture
Delivered: 15 May 2012
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Fixed and floating charge over the undertaking and all…
11 May 2012
Legal charge
Delivered: 15 May 2012
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: Colne house, 21 upton road watford hertfordshire with title…