DABHILL LIMITED
TUNBRIDGE WELLS KENT

Hellopages » Kent » Tunbridge Wells » TN1 1ED

Company number 02077667
Status Active
Incorporation Date 26 November 1986
Company Type Private Limited Company
Address MARNE HOUSE, 24 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS KENT, TN1 1ED
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of DABHILL LIMITED are www.dabhill.co.uk, and www.dabhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Dabhill Limited is a Private Limited Company. The company registration number is 02077667. Dabhill Limited has been working since 26 November 1986. The present status of the company is Active. The registered address of Dabhill Limited is Marne House 24 Mount Ephraim Road Tunbridge Wells Kent Tn1 1ed. . WARWICK CONSULTANCY SERVICES LIMITED is a Secretary of the company. ODDY, Richard is a Director of the company. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Secretary WHALE ROCK SECRETARIES LIMITED has been resigned. Director CASE, Christopher has been resigned. Director GUREL, Akin has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WARWICK CONSULTANCY SERVICES LIMITED
Appointed Date: 06 March 2014

Director
ODDY, Richard
Appointed Date: 17 December 2012
45 years old

Resigned Directors

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 06 March 2014
Appointed Date: 09 December 2013

Secretary
WHALE ROCK SECRETARIES LIMITED
Resigned: 09 December 2013
Appointed Date: 02 April 1992

Director
CASE, Christopher
Resigned: 17 December 2012
Appointed Date: 15 February 1999
81 years old

Director
GUREL, Akin
Resigned: 15 February 1999
78 years old

Persons With Significant Control

Mrs Ayese Kececi
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

DABHILL LIMITED Events

30 Mar 2017
Confirmation statement made on 19 March 2017 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 31 December 2014
19 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100

...
... and 83 more events
22 Jun 1988
Return made up to 30/05/88; full list of members

05 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
05 Dec 1986
Registered office changed on 05/12/86 from: 4 bishops avenue, northwood, middlesex, HA6 3DG
26 Nov 1986
Certificate of Incorporation
26 Nov 1986
Incorporation