DILBEY LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV31 1HB

Company number 02073430
Status Active
Incorporation Date 12 November 1986
Company Type Private Limited Company
Address FLAT 2 FARLEY HOUSE, 2 FARLEY STREET, LEAMINGTON SPA, WARWICKSHIRE, CV31 1HB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Termination of appointment of Alan Layng as a director on 2 March 2017 This document is being processed and will be available in 5 days. ; Total exemption small company accounts made up to 30 November 2016; Appointment of Kare Kristian Laukkanen as a director on 10 February 2017. The most likely internet sites of DILBEY LIMITED are www.dilbey.co.uk, and www.dilbey.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Warwick Parkway Rail Station is 3.7 miles; to Coventry Rail Station is 7.9 miles; to Tile Hill Rail Station is 8.1 miles; to Berkswell Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dilbey Limited is a Private Limited Company. The company registration number is 02073430. Dilbey Limited has been working since 12 November 1986. The present status of the company is Active. The registered address of Dilbey Limited is Flat 2 Farley House 2 Farley Street Leamington Spa Warwickshire Cv31 1hb. The company`s financial liabilities are £0.2k. It is £0k against last year. The cash in hand is £13.99k. It is £6.5k against last year. And the total assets are £13.99k, which is £6.26k against last year. KERR, John Michael Bryan Leslie is a Secretary of the company. BROOKS, Dorothy is a Director of the company. BUTCHER, Andrew Charles is a Director of the company. KERR, John Michael Bryan Leslie is a Director of the company. LAUKKANEN, Kare Kristian is a Director of the company. Director KERR, Julia Laureen Barbara has been resigned. Director LAYNG, Alan has been resigned. Director LEACH, Gregory David Charles has been resigned. Director POND, Edward Charles has been resigned. Director SHARPLES, Norwyn has been resigned. Director SMITH, Peter Hardcastle has been resigned. Director UNDERHILL, Peter Sydney has been resigned. Director WALLS, Christopher John Barry has been resigned. The company operates in "Residents property management".


dilbey Key Finiance

LIABILITIES £0.2k
CASH £13.99k
+86%
TOTAL ASSETS £13.99k
+80%
All Financial Figures

Current Directors


Director
BROOKS, Dorothy
Appointed Date: 21 June 2004
74 years old

Director
BUTCHER, Andrew Charles
Appointed Date: 10 February 2017
65 years old

Director

Director
LAUKKANEN, Kare Kristian
Appointed Date: 10 February 2017
53 years old

Resigned Directors

Director
KERR, Julia Laureen Barbara
Resigned: 21 June 2004
Appointed Date: 27 March 2002
82 years old

Director
LAYNG, Alan
Resigned: 02 March 2017
Appointed Date: 26 May 2006
59 years old

Director
LEACH, Gregory David Charles
Resigned: 05 February 1999
75 years old

Director
POND, Edward Charles
Resigned: 10 January 2000
96 years old

Director
SHARPLES, Norwyn
Resigned: 28 March 1999
91 years old

Director
SMITH, Peter Hardcastle
Resigned: 30 September 2008
Appointed Date: 05 August 2002
92 years old

Director
UNDERHILL, Peter Sydney
Resigned: 15 October 1999
88 years old

Director
WALLS, Christopher John Barry
Resigned: 26 March 2002
77 years old

DILBEY LIMITED Events

20 Mar 2017
Termination of appointment of Alan Layng as a director on 2 March 2017
This document is being processed and will be available in 5 days.

02 Mar 2017
Total exemption small company accounts made up to 30 November 2016
20 Feb 2017
Appointment of Kare Kristian Laukkanen as a director on 10 February 2017
20 Feb 2017
Appointment of Andrew Charles Butcher as a director on 10 February 2017
22 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 200

...
... and 84 more events
14 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Feb 1987
Registered office changed on 24/02/87 from: 80-82 grays inn road london WC1

12 Nov 1986
Certificate of Incorporation