DALEGRID LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG31 7SE
Company number 03950364
Status Active
Incorporation Date 17 March 2000
Company Type Private Limited Company
Address PORSCHE CARS GREAT BRITAIN, PINCENTS LANE BATH ROAD, CALCOT, READING, BERKSHIRE, ENGLAND, RG31 7SE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 2 . The most likely internet sites of DALEGRID LIMITED are www.dalegrid.co.uk, and www.dalegrid.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Pangbourne Rail Station is 3.2 miles; to Reading West Rail Station is 3.3 miles; to Reading Rail Station is 4.1 miles; to Goring & Streatley Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dalegrid Limited is a Private Limited Company. The company registration number is 03950364. Dalegrid Limited has been working since 17 March 2000. The present status of the company is Active. The registered address of Dalegrid Limited is Porsche Cars Great Britain Pincents Lane Bath Road Calcot Reading Berkshire England Rg31 7se. . MOLONEY, Bernard John is a Secretary of the company. CRAFT, Christopher Noel is a Director of the company. GERRMANN, Holger is a Director of the company. Secretary EXCELLET INVESTMENTS LIMITED has been resigned. Secretary LEONARD, Tony John has been resigned. Secretary MCLELLAN, George has been resigned. Secretary O'SULLIVAN, Dan has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LEONARD, John Anthony has been resigned. Director MCLELLAN, George has been resigned. Director O'SULLIVAN, Daniel has been resigned. Director QUICKNESS LIMITED has been resigned. Director TURRAL, Geoffrey Redmayne has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MOLONEY, Bernard John
Appointed Date: 24 November 2011

Director
CRAFT, Christopher Noel
Appointed Date: 31 March 2012
66 years old

Director
GERRMANN, Holger
Appointed Date: 24 November 2011
55 years old

Resigned Directors

Secretary
EXCELLET INVESTMENTS LIMITED
Resigned: 27 March 2000
Appointed Date: 17 March 2000

Secretary
LEONARD, Tony John
Resigned: 01 October 2009
Appointed Date: 25 April 2000

Secretary
MCLELLAN, George
Resigned: 24 April 2011
Appointed Date: 01 October 2009

Secretary
O'SULLIVAN, Dan
Resigned: 25 April 2000
Appointed Date: 27 March 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 17 March 2000
Appointed Date: 17 March 2000

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 17 March 2000
Appointed Date: 17 March 2000

Director
LEONARD, John Anthony
Resigned: 24 November 2011
Appointed Date: 27 March 2000
73 years old

Director
MCLELLAN, George
Resigned: 24 April 2011
Appointed Date: 31 October 2003
72 years old

Director
O'SULLIVAN, Daniel
Resigned: 31 March 2004
Appointed Date: 25 April 2000
72 years old

Director
QUICKNESS LIMITED
Resigned: 27 March 2000
Appointed Date: 17 March 2000
44 years old

Director
TURRAL, Geoffrey Redmayne
Resigned: 31 March 2012
Appointed Date: 24 November 2011
61 years old

Persons With Significant Control

Porsche Cars Great Britain Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DALEGRID LIMITED Events

17 Mar 2017
Confirmation statement made on 17 March 2017 with updates
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 May 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2

06 Oct 2015
Accounts for a dormant company made up to 31 December 2014
07 May 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2

...
... and 68 more events
23 Mar 2000
Secretary resigned
23 Mar 2000
New secretary appointed
23 Mar 2000
New director appointed
23 Mar 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

17 Mar 2000
Incorporation

DALEGRID LIMITED Charges

29 June 2010
Charge over account
Delivered: 7 July 2010
Status: Satisfied on 26 November 2011
Persons entitled: Irish Nationwide Building Society
Description: As security for the secured liabilities the chargor as…
29 June 2010
Assignment of rental income
Delivered: 7 July 2010
Status: Satisfied on 26 November 2011
Persons entitled: Irish Nationwide Building Society
Description: As continuing security for the secured liabilities the…
4 May 2000
Debenture
Delivered: 6 May 2000
Status: Satisfied on 26 November 2011
Persons entitled: Irish Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
4 May 2000
Legal charge
Delivered: 6 May 2000
Status: Satisfied on 26 November 2011
Persons entitled: Irish Nationwide Building Society
Description: The f/h property k/a porsche showrooms chiswick garage…