DALE STRATEGIES LIMITED
PANGBOURNE

Hellopages » Berkshire » West Berkshire » RG8 8JU

Company number 03104364
Status Active
Incorporation Date 20 September 1995
Company Type Private Limited Company
Address JESMOND PADDOCK, BERE COURT ROAD, PANGBOURNE, BERKSHIRE, RG8 8JU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DALE STRATEGIES LIMITED are www.dalestrategies.co.uk, and www.dale-strategies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Dale Strategies Limited is a Private Limited Company. The company registration number is 03104364. Dale Strategies Limited has been working since 20 September 1995. The present status of the company is Active. The registered address of Dale Strategies Limited is Jesmond Paddock Bere Court Road Pangbourne Berkshire Rg8 8ju. The company`s financial liabilities are £181.36k. It is £-66.23k against last year. And the total assets are £205.1k, which is £-83.6k against last year. HOLLANDS, Denise Mary is a Secretary of the company. HOLLANDS, Peter Dale is a Director of the company. Nominee Secretary PITSEC LIMITED has been resigned. Nominee Director CASTLE NOTORNIS LIMITED has been resigned. The company operates in "Activities of head offices".


dale strategies Key Finiance

LIABILITIES £181.36k
-27%
CASH n/a
TOTAL ASSETS £205.1k
-29%
All Financial Figures

Current Directors

Secretary
HOLLANDS, Denise Mary
Appointed Date: 28 May 1996

Director
HOLLANDS, Peter Dale
Appointed Date: 28 May 1996
68 years old

Resigned Directors

Nominee Secretary
PITSEC LIMITED
Resigned: 28 May 1996
Appointed Date: 20 September 1995

Nominee Director
CASTLE NOTORNIS LIMITED
Resigned: 28 May 1996
Appointed Date: 20 September 1995

Persons With Significant Control

Mr Peter Dale Hollands
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

DALE STRATEGIES LIMITED Events

14 Oct 2016
Micro company accounts made up to 31 March 2016
01 Oct 2016
Confirmation statement made on 20 September 2016 with updates
05 Nov 2015
Total exemption small company accounts made up to 31 March 2015
23 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1

20 Sep 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-20
  • GBP 1

...
... and 44 more events
08 Jun 1996
New director appointed
04 Jun 1996
Company name changed pitcomp 130 LIMITED\certificate issued on 05/06/96
03 Jun 1996
Registered office changed on 03/06/96 from: jesmond paddock berecourt road pangbourne berkshire RG8 8JU
03 Jun 1996
Registered office changed on 03/06/96 from: 47 castle street reading berkshire RG1 7SR
20 Sep 1995
Incorporation