DAYLOCAL DEVELOPMENTS LIMITED
MERSEYSIDE

Hellopages » Merseyside » Wirral » CH44 8EE

Company number 03677424
Status Active
Incorporation Date 2 December 1998
Company Type Private Limited Company
Address 1 LITTLEDALE ROAD, WALLASEY, MERSEYSIDE, CH44 8EE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 2 . The most likely internet sites of DAYLOCAL DEVELOPMENTS LIMITED are www.daylocaldevelopments.co.uk, and www.daylocal-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Brunswick Rail Station is 3 miles; to Edge Hill Rail Station is 3.4 miles; to Kirkby Rail Station is 7 miles; to Formby Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Daylocal Developments Limited is a Private Limited Company. The company registration number is 03677424. Daylocal Developments Limited has been working since 02 December 1998. The present status of the company is Active. The registered address of Daylocal Developments Limited is 1 Littledale Road Wallasey Merseyside Ch44 8ee. . GRIFFITHS, Hilary May is a Secretary of the company. GRIFFITHS, Philip David is a Director of the company. Secretary AVIS, Michael Geoffrey has been resigned. Nominee Director AVIS, Christine Susan has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GRIFFITHS, Hilary May
Appointed Date: 02 December 1998

Director
GRIFFITHS, Philip David
Appointed Date: 02 December 1998
66 years old

Resigned Directors

Secretary
AVIS, Michael Geoffrey
Resigned: 02 December 1998
Appointed Date: 02 December 1998

Nominee Director
AVIS, Christine Susan
Resigned: 02 December 1998
Appointed Date: 02 December 1998
61 years old

Persons With Significant Control

Mr Philip David Griffiths
Notified on: 2 December 2016
66 years old
Nature of control: Ownership of shares – 75% or more

DAYLOCAL DEVELOPMENTS LIMITED Events

14 Dec 2016
Confirmation statement made on 2 December 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
15 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
16 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2

...
... and 43 more events
14 Dec 1998
Director resigned
14 Dec 1998
Secretary resigned
14 Dec 1998
New director appointed
14 Dec 1998
New secretary appointed
02 Dec 1998
Incorporation

DAYLOCAL DEVELOPMENTS LIMITED Charges

25 June 2007
Legal mortgage
Delivered: 29 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings lying to the east of mill lane wallasey…
19 June 2007
Debenture
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 September 2005
Legal charge
Delivered: 27 September 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 149 mill lane wallasey t/n MS32312 and all its fixtures and…
15 September 2005
Legal charge
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: F/H unit 14 wrexham industrial estate wrexhamt/n WA692509…
7 June 2005
Mortgage deed
Delivered: 9 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold being 149 mill lane wallasey,merseyside; MS32312…
10 April 2003
Legal charge
Delivered: 15 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 14 wrexham industrial estate wrexham LL13 9UZ. By way…
12 July 2002
Legal charge
Delivered: 25 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings to the east of mill lane wallaley wirral…

Similar Companies

DAYLITE UK LTD DAYLITE WINDOWS LIMITED DAYLON SERVICES LTD DAYLONG LIMITED DAYLOOM LIMITED DAYLUI LIMITED DAYLUM LIMITED