DAVE DICKINSON & ASSOCIATES LIMITED
OSSETT

Hellopages » West Yorkshire » Wakefield » WF5 9ND

Company number 02377576
Status Active
Incorporation Date 28 April 1989
Company Type Private Limited Company
Address R C MARSDEN BUSINESS CENTRES SANDBEDS TRADING ESTATE, DEWSBURY ROAD, OSSETT, WEST YORKSHIRE, WF5 9ND
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Paul Ingham as a director on 1 September 2016. The most likely internet sites of DAVE DICKINSON & ASSOCIATES LIMITED are www.davedickinsonassociates.co.uk, and www.dave-dickinson-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Dave Dickinson Associates Limited is a Private Limited Company. The company registration number is 02377576. Dave Dickinson Associates Limited has been working since 28 April 1989. The present status of the company is Active. The registered address of Dave Dickinson Associates Limited is R C Marsden Business Centres Sandbeds Trading Estate Dewsbury Road Ossett West Yorkshire Wf5 9nd. . GUEST, Cheryl Jane is a Secretary of the company. GUEST, Paul Ernest is a Director of the company. INGHAM, Paul is a Director of the company. OGDEN, Stephen Anthony is a Director of the company. PHILLIPS, Neil is a Director of the company. Secretary CLAYTON, John Kenneth has been resigned. Secretary DICKINSON, David has been resigned. Director ATKINSON, Kenneth Paul has been resigned. Director BOWDEN, Trevor George has been resigned. Director CLAYTON, John Kenneth has been resigned. Director DICKINSON, David has been resigned. Director DICKINSON, David has been resigned. Director PARKIN, Brian Anthony has been resigned. Director PARKIN, Brian Anthony has been resigned. Director RAIKES, Bernard Alfred has been resigned. Director RODEN, Jeffrey has been resigned. Director STANYON, Rodney James has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
GUEST, Cheryl Jane
Appointed Date: 02 August 2006

Director
GUEST, Paul Ernest
Appointed Date: 01 April 1999
60 years old

Director
INGHAM, Paul
Appointed Date: 01 September 2016
53 years old

Director
OGDEN, Stephen Anthony
Appointed Date: 01 January 2011
49 years old

Director
PHILLIPS, Neil
Appointed Date: 01 September 2016
41 years old

Resigned Directors

Secretary
CLAYTON, John Kenneth
Resigned: 08 February 1993

Secretary
DICKINSON, David
Resigned: 02 August 2006
Appointed Date: 08 February 1993

Director
ATKINSON, Kenneth Paul
Resigned: 04 July 1994
Appointed Date: 01 January 1993
71 years old

Director
BOWDEN, Trevor George
Resigned: 28 February 2001
74 years old

Director
CLAYTON, John Kenneth
Resigned: 28 April 1993
83 years old

Director
DICKINSON, David
Resigned: 08 February 1993
76 years old

Director
DICKINSON, David
Resigned: 30 September 2009
76 years old

Director
PARKIN, Brian Anthony
Resigned: 31 December 2011
Appointed Date: 02 August 2006
79 years old

Director
PARKIN, Brian Anthony
Resigned: 04 July 2006
Appointed Date: 03 July 2006
79 years old

Director
RAIKES, Bernard Alfred
Resigned: 08 February 1993
83 years old

Director
RODEN, Jeffrey
Resigned: 30 May 2014
Appointed Date: 26 January 2006
77 years old

Director
STANYON, Rodney James
Resigned: 23 December 2009
Appointed Date: 03 April 2001
82 years old

Persons With Significant Control

Mr Paul Ernest Guest
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVE DICKINSON & ASSOCIATES LIMITED Events

12 May 2017
Confirmation statement made on 28 April 2017 with updates
01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 Oct 2016
Appointment of Mr Paul Ingham as a director on 1 September 2016
05 Oct 2016
Appointment of Mr Neil Phillips as a director on 1 September 2016
30 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 37,500

...
... and 99 more events
23 May 1989
Director resigned;new director appointed

23 May 1989
Secretary resigned;new secretary appointed

23 May 1989
Registered office changed on 23/05/89 from: 2 baches street london N1 6UB

22 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Apr 1989
Incorporation

DAVE DICKINSON & ASSOCIATES LIMITED Charges

11 August 2006
Debenture
Delivered: 25 August 2006
Status: Satisfied on 23 November 2011
Persons entitled: David Dickinson and Susan Dickinson
Description: All the companys undertaking property and assets including…
19 May 1995
Debenture
Delivered: 5 June 1995
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 September 1991
Mortgage debenture
Delivered: 17 September 1991
Status: Satisfied on 10 January 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…