D. L. RICCI LTD.
DARLASTON

Hellopages » West Midlands » Walsall » WS10 8LQ

Company number 03399425
Status Active
Incorporation Date 1 July 1997
Company Type Private Limited Company
Address UNIT 601 AXCESS 10 BUSINESS PARK, BENTLEY ROAD SOUTH, DARLASTON, WEST MIDLANDS, WS10 8LQ
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction, 46620 - Wholesale of machine tools
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Appointment of Mr Nicholas James Gemmell as a director on 1 September 2015. The most likely internet sites of D. L. RICCI LTD. are www.dlricci.co.uk, and www.d-l-ricci.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Bloxwich North Rail Station is 3.2 miles; to Cradley Heath Rail Station is 8.1 miles; to Birmingham Snow Hill Rail Station is 8.5 miles; to Birmingham New Street Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D L Ricci Ltd is a Private Limited Company. The company registration number is 03399425. D L Ricci Ltd has been working since 01 July 1997. The present status of the company is Active. The registered address of D L Ricci Ltd is Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands Ws10 8lq. . GEMMELL, Nicholas James is a Secretary of the company. BRAATZ, Terence Martin is a Director of the company. DENNIS, Wayne is a Director of the company. GEMMELL, Nicholas James is a Director of the company. Secretary DETER, Robert has been resigned. Secretary POWELL, Richard John has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director DE KONING, Jan has been resigned. Director MAXTED, Philip Roy has been resigned. Director RICCI, Donato has been resigned. Director SILVER, Andrew Gordon has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
GEMMELL, Nicholas James
Appointed Date: 01 June 2009

Director
BRAATZ, Terence Martin
Appointed Date: 19 April 2012
68 years old

Director
DENNIS, Wayne
Appointed Date: 14 August 2013
60 years old

Director
GEMMELL, Nicholas James
Appointed Date: 01 September 2015
56 years old

Resigned Directors

Secretary
DETER, Robert
Resigned: 01 June 2009
Appointed Date: 29 September 2005

Secretary
POWELL, Richard John
Resigned: 29 September 2005
Appointed Date: 01 July 1997

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 01 July 1997
Appointed Date: 01 July 1997

Director
DE KONING, Jan
Resigned: 01 September 2015
Appointed Date: 19 April 2012
70 years old

Director
MAXTED, Philip Roy
Resigned: 20 April 2012
Appointed Date: 01 December 2006
65 years old

Director
RICCI, Donato
Resigned: 20 April 2006
Appointed Date: 01 July 1997
68 years old

Director
SILVER, Andrew Gordon
Resigned: 14 August 2013
Appointed Date: 01 January 2008
57 years old

Persons With Significant Control

Hydratight Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

D. L. RICCI LTD. Events

04 Aug 2016
Confirmation statement made on 1 July 2016 with updates
31 Dec 2015
Accounts for a dormant company made up to 31 August 2015
30 Sep 2015
Appointment of Mr Nicholas James Gemmell as a director on 1 September 2015
02 Sep 2015
Termination of appointment of Jan De Koning as a director on 1 September 2015
01 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10,000

...
... and 51 more events
24 Nov 1998
Accounting reference date extended from 31/07/99 to 31/12/99
29 Jul 1998
Ad 18/07/97--------- £ si 180797@1
29 Jul 1998
Return made up to 01/07/98; full list of members
11 Jul 1997
Secretary resigned
01 Jul 1997
Incorporation