DAUWALDER'S (STAMP DEALERS) LIMITED
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » SP2 7RB

Company number 03319119
Status Active
Incorporation Date 17 February 1997
Company Type Private Limited Company
Address 42 FISHERTON STREET, SALISBURY, WILTSHIRE, SP2 7RB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 August 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 17 February 2017 with updates. The most likely internet sites of DAUWALDER'S (STAMP DEALERS) LIMITED are www.dauwaldersstampdealers.co.uk, and www.dauwalder-s-stamp-dealers.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-eight years and eight months. Dauwalder S Stamp Dealers Limited is a Private Limited Company. The company registration number is 03319119. Dauwalder S Stamp Dealers Limited has been working since 17 February 1997. The present status of the company is Active. The registered address of Dauwalder S Stamp Dealers Limited is 42 Fisherton Street Salisbury Wiltshire Sp2 7rb. The company`s financial liabilities are £1574.09k. It is £-53.7k against last year. The cash in hand is £9.09k. It is £-1.54k against last year. And the total assets are £1817.78k, which is £46.14k against last year. FLETCHER, Sherry Elizabeth is a Secretary of the company. DAUWALDER, Paul Stephen is a Director of the company. FLETCHER, Sherry is a Director of the company. Secretary DAUWALDER, Stephen Michael has been resigned. Secretary HACKETT, Christopher has been resigned. Secretary PAWINSKA, Krystyna has been resigned. Secretary RANSLEY, David Michael has been resigned. Director HAMPSHIRE DOWNS UK REGISTRATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


dauwalder's (stamp dealers) Key Finiance

LIABILITIES £1574.09k
-4%
CASH £9.09k
-15%
TOTAL ASSETS £1817.78k
+2%
All Financial Figures

Current Directors

Secretary
FLETCHER, Sherry Elizabeth
Appointed Date: 01 March 2005

Director
DAUWALDER, Paul Stephen
Appointed Date: 17 February 1997
83 years old

Director
FLETCHER, Sherry
Appointed Date: 28 September 2013
71 years old

Resigned Directors

Secretary
DAUWALDER, Stephen Michael
Resigned: 17 February 2005
Appointed Date: 13 December 2001

Secretary
HACKETT, Christopher
Resigned: 17 February 1997
Appointed Date: 17 February 1997

Secretary
PAWINSKA, Krystyna
Resigned: 06 April 1998
Appointed Date: 17 February 1997

Secretary
RANSLEY, David Michael
Resigned: 13 December 2001
Appointed Date: 21 April 1998

Director
HAMPSHIRE DOWNS UK REGISTRATIONS LIMITED
Resigned: 17 February 1997
Appointed Date: 17 February 1997

Persons With Significant Control

Mr Paul Stephen Dauwalder
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of voting rights - 75% or more

Mr Christian James Dauwalder
Notified on: 6 April 2016
35 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Sasha Katya Krystyna Elizabeth Dauwalder
Notified on: 6 April 2016
32 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAUWALDER'S (STAMP DEALERS) LIMITED Events

26 May 2017
Total exemption small company accounts made up to 30 August 2016
13 May 2017
Compulsory strike-off action has been discontinued
11 May 2017
Confirmation statement made on 17 February 2017 with updates
09 May 2017
First Gazette notice for compulsory strike-off
26 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 77 more events
07 Mar 1997
New secretary appointed
07 Mar 1997
New director appointed
07 Mar 1997
Secretary resigned
07 Mar 1997
Director resigned
17 Feb 1997
Incorporation