DALEBURY (NO 31) LIMITED
LONDON SUMMIT GROUP MANAGED SERVICES LIMITED SUMMIT BUSINESS SERVICES LIMITED

Hellopages » Greater London » Wandsworth » SW8 4BG

Company number 03386760
Status Active
Incorporation Date 13 June 1997
Company Type Private Limited Company
Address 10 CLOISTERS HOUSE, 8 BATTEREA PARK ROAD, LONDON, SW8 4BG
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2 ; Full accounts made up to 31 March 2015. The most likely internet sites of DALEBURY (NO 31) LIMITED are www.daleburyno31.co.uk, and www.dalebury-no-31.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Dalebury No 31 Limited is a Private Limited Company. The company registration number is 03386760. Dalebury No 31 Limited has been working since 13 June 1997. The present status of the company is Active. The registered address of Dalebury No 31 Limited is 10 Cloisters House 8 Batterea Park Road London Sw8 4bg. . BARRATT, Simon James Knevett is a Secretary of the company. BARRATT, Simon James Knevett is a Director of the company. HUNTER GORDON, Christopher Neil is a Director of the company. Secretary LAWRENCE, William Sackville Gwynne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Secretary
BARRATT, Simon James Knevett
Appointed Date: 31 December 1998

Director
BARRATT, Simon James Knevett
Appointed Date: 13 June 1997
67 years old

Director
HUNTER GORDON, Christopher Neil
Appointed Date: 23 December 1998
67 years old

Resigned Directors

Secretary
LAWRENCE, William Sackville Gwynne
Resigned: 31 December 1998
Appointed Date: 13 June 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 June 1997
Appointed Date: 13 June 1997

DALEBURY (NO 31) LIMITED Events

11 Jul 2016
Full accounts made up to 31 March 2016
13 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

14 Jul 2015
Full accounts made up to 31 March 2015
13 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-13
  • GBP 2

05 Aug 2014
Full accounts made up to 31 March 2014
...
... and 42 more events
18 Jun 1998
Return made up to 13/06/98; full list of members
17 Jul 1997
Director's particulars changed
17 Jul 1997
Accounting reference date shortened from 30/06/98 to 31/03/98
20 Jun 1997
Secretary resigned
13 Jun 1997
Incorporation