DALTRADE LIMITED
HARTFIELD

Hellopages » East Sussex » Wealden » TN7 4ES

Company number 00633860
Status Active
Incorporation Date 30 July 1959
Company Type Private Limited Company
Address THE SPLASH NEWBRIDGE, COLEMANS HATCH, HARTFIELD, EAST SUSSEX, TN7 4ES
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of DALTRADE LIMITED are www.daltrade.co.uk, and www.daltrade.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and two months. Daltrade Limited is a Private Limited Company. The company registration number is 00633860. Daltrade Limited has been working since 30 July 1959. The present status of the company is Active. The registered address of Daltrade Limited is The Splash Newbridge Colemans Hatch Hartfield East Sussex Tn7 4es. The company`s financial liabilities are £149.69k. It is £7.11k against last year. And the total assets are £150.14k, which is £6.74k against last year. HAMMERSLEY, Peter Frederick is a Secretary of the company. HAMMERSLEY, Peter Frederick is a Director of the company. NOWAK, Alicja is a Director of the company. SIM, Campbell Gerald is a Director of the company. Secretary WOZNIAK, Bernard has been resigned. Director ALEKSANDROWICZ, Andrew has been resigned. Director BEDNARSKI, Robert has been resigned. Director HARHALA, Ryszard has been resigned. Director LURZYNSKI, Andrzej Stanislaw has been resigned. Director MAJDANIUK, Andrzej has been resigned. Director MAJEWSKI, Ludwik Ryszard has been resigned. Director PAGE, John Derek, Rt Hon Lord Whaddon has been resigned. Director PAWEL, Augustyn has been resigned. Director PRZELOMSKI, Kazimierz has been resigned. Director STANISZEWSKI, Krzysztof has been resigned. Director WILCZEK, Felicjan has been resigned. Director WOZNIAK, Bernard has been resigned. The company operates in "Buying and selling of own real estate".


daltrade Key Finiance

LIABILITIES £149.69k
+4%
CASH n/a
TOTAL ASSETS £150.14k
+4%
All Financial Figures

Current Directors

Secretary
HAMMERSLEY, Peter Frederick
Appointed Date: 08 December 1992

Director

Director
NOWAK, Alicja

70 years old

Director
SIM, Campbell Gerald
Appointed Date: 01 August 2009
89 years old

Resigned Directors

Secretary
WOZNIAK, Bernard
Resigned: 30 November 1992

Director
ALEKSANDROWICZ, Andrew
Resigned: 30 June 2010
79 years old

Director
BEDNARSKI, Robert
Resigned: 02 February 2010
Appointed Date: 10 March 2009
51 years old

Director
HARHALA, Ryszard
Resigned: 28 October 1999
88 years old

Director
LURZYNSKI, Andrzej Stanislaw
Resigned: 22 May 2003
Appointed Date: 26 March 2002
71 years old

Director
MAJDANIUK, Andrzej
Resigned: 29 June 1994
85 years old

Director
MAJEWSKI, Ludwik Ryszard
Resigned: 20 May 2011
Appointed Date: 02 February 2010
53 years old

Director
PAGE, John Derek, Rt Hon Lord Whaddon
Resigned: 18 August 2005
98 years old

Director
PAWEL, Augustyn
Resigned: 04 April 2002
Appointed Date: 01 January 2000
56 years old

Director
PRZELOMSKI, Kazimierz
Resigned: 17 September 2008
Appointed Date: 10 April 2003
62 years old

Director
STANISZEWSKI, Krzysztof
Resigned: 01 January 2000
Appointed Date: 29 June 1994
85 years old

Director
WILCZEK, Felicjan
Resigned: 08 December 1992
94 years old

Director
WOZNIAK, Bernard
Resigned: 30 November 1992
73 years old

Persons With Significant Control

Dal International Trading Company Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DALTRADE LIMITED Events

19 Apr 2017
Micro company accounts made up to 31 December 2016
28 Feb 2017
Confirmation statement made on 20 February 2017 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,049.37

17 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 121 more events
12 Apr 1988
Full accounts made up to 31 December 1987

11 Dec 1987
New director appointed

16 Oct 1987
Director resigned

19 Aug 1987
Return made up to 02/04/87; full list of members

21 Mar 1987
Accounts for a medium company made up to 31 December 1986

DALTRADE LIMITED Charges

23 January 2001
Mortgage debenture
Delivered: 29 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…