LONDON DIAL-A-RIDE LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 0TL

Company number 02602192
Status Active
Incorporation Date 17 April 1991
Company Type Private Limited Company
Address WINDSOR HOUSE, 42-50, VICTORIA STREET, LONDON, SW1H 0TL
Home Country United Kingdom
Nature of Business 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS; Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS; Termination of appointment of Michael John Weston as a director on 1 September 2016. The most likely internet sites of LONDON DIAL-A-RIDE LIMITED are www.londondialaride.co.uk, and www.london-dial-a-ride.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.London Dial A Ride Limited is a Private Limited Company. The company registration number is 02602192. London Dial A Ride Limited has been working since 17 April 1991. The present status of the company is Active. The registered address of London Dial A Ride Limited is Windsor House 42 50 Victoria Street London Sw1h 0tl. . CARTER, Howard Ernest is a Secretary of the company. BLAKE, Peter Andrew is a Director of the company. DOIG, Patrick is a Director of the company. EMMERSON, Garrett is a Director of the company. Secretary BOSTOCK, William Gilbert has been resigned. Secretary BRINDLE, Alan has been resigned. Secretary CHANCE, Joanne Marie has been resigned. Secretary GREGORY, Jacqueline Anne has been resigned. Secretary HOWARD, Ellen has been resigned. Secretary KING, Ian Eric has been resigned. Secretary LOW, Frances has been resigned. Secretary MCGUIRK, Peter William has been resigned. Secretary PIPE, Jeffrey Henderson has been resigned. Secretary SHERRY, Louisa Dianne has been resigned. Secretary SMITH, Fiona Brown has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAILEY, Alan Marshall has been resigned. Director BOSTOCK, William Gilbert has been resigned. Director BRADDOCK, Andrew John has been resigned. Director BRINDLE, Alan has been resigned. Director BROWN, Keith Clark has been resigned. Director HALLE, Richard William has been resigned. Director HARKNESS, Ian has been resigned. Director HENDRY, David has been resigned. Director HENDY, Peter Gerard, Sir has been resigned. Director HODSON, Clive has been resigned. Director KING, Ian Eric has been resigned. Director LOW, Frances has been resigned. Director SHAW, Anthony George has been resigned. Director WEBSTER, Richard Philip James has been resigned. Director WESTON, Michael John has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors

Secretary
CARTER, Howard Ernest
Appointed Date: 04 September 2006

Director
BLAKE, Peter Andrew
Appointed Date: 01 July 2014
55 years old

Director
DOIG, Patrick
Appointed Date: 31 March 2014
43 years old

Director
EMMERSON, Garrett
Appointed Date: 19 June 2014
60 years old

Resigned Directors

Secretary
BOSTOCK, William Gilbert
Resigned: 15 July 2003
Appointed Date: 20 December 2001

Secretary
BRINDLE, Alan
Resigned: 07 December 2001
Appointed Date: 01 July 2000

Secretary
CHANCE, Joanne Marie
Resigned: 30 September 2007
Appointed Date: 07 June 2004

Secretary
GREGORY, Jacqueline Anne
Resigned: 04 June 2004
Appointed Date: 15 July 2003

Secretary
HOWARD, Ellen
Resigned: 15 July 2011
Appointed Date: 02 October 2008

Secretary
KING, Ian Eric
Resigned: 30 May 1997
Appointed Date: 17 April 1991

Secretary
LOW, Frances
Resigned: 01 July 2000
Appointed Date: 31 May 1997

Secretary
MCGUIRK, Peter William
Resigned: 29 September 2006
Appointed Date: 24 December 2005

Secretary
PIPE, Jeffrey Henderson
Resigned: 09 July 2010
Appointed Date: 04 September 2006

Secretary
SHERRY, Louisa Dianne
Resigned: 01 April 2005
Appointed Date: 07 June 2004

Secretary
SMITH, Fiona Brown
Resigned: 23 December 2005
Appointed Date: 01 April 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 April 1991
Appointed Date: 17 April 1991

Director
BAILEY, Alan Marshall
Resigned: 01 July 2000
Appointed Date: 22 November 1991
94 years old

Director
BOSTOCK, William Gilbert
Resigned: 11 July 2003
Appointed Date: 20 December 2001
76 years old

Director
BRADDOCK, Andrew John
Resigned: 30 September 2003
Appointed Date: 21 June 1991
77 years old

Director
BRINDLE, Alan
Resigned: 07 December 2001
Appointed Date: 01 July 2000
82 years old

Director
BROWN, Keith Clark
Resigned: 22 November 1991
Appointed Date: 21 June 1991
82 years old

Director
HALLE, Richard William
Resigned: 20 December 2001
Appointed Date: 03 August 2000
72 years old

Director
HARKNESS, Ian
Resigned: 30 December 1994
Appointed Date: 17 April 1991
83 years old

Director
HENDRY, David
Resigned: 31 March 2014
Appointed Date: 29 April 2008
68 years old

Director
HENDY, Peter Gerard, Sir
Resigned: 10 February 2006
Appointed Date: 20 December 2001
72 years old

Director
HODSON, Clive
Resigned: 21 July 2000
Appointed Date: 01 July 2000
83 years old

Director
KING, Ian Eric
Resigned: 30 May 1997
Appointed Date: 17 April 1991
82 years old

Director
LOW, Frances
Resigned: 01 July 2000
Appointed Date: 31 May 1997
77 years old

Director
SHAW, Anthony George
Resigned: 21 June 1991
Appointed Date: 17 April 1991
94 years old

Director
WEBSTER, Richard Philip James
Resigned: 10 July 2007
Appointed Date: 20 May 2003
60 years old

Director
WESTON, Michael John
Resigned: 01 September 2016
Appointed Date: 01 July 2007
63 years old

LONDON DIAL-A-RIDE LIMITED Events

02 Nov 2016
Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS
07 Oct 2016
Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS
06 Oct 2016
Termination of appointment of Michael John Weston as a director on 1 September 2016
28 Sep 2016
Accounts for a dormant company made up to 31 March 2016
03 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

...
... and 102 more events
30 Jun 1991
Director resigned;new director appointed

30 Jun 1991
New director appointed

28 Jun 1991
Accounting reference date notified as 31/03

05 Jun 1991
Secretary resigned

17 Apr 1991
Incorporation