DALE ELECTRIC INTERNATIONAL LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 6EB

Company number 01077643
Status Active
Incorporation Date 20 October 1972
Company Type Private Limited Company
Address FOURTH FLOOR ST ANDREWS HOUSE, WEST STREET, WOKING, SURREY, ENGLAND, GU21 6EB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Registered office address changed from Clive House 12-18 Queens Road Weybridge KT13 9XB to Fourth Floor St Andrews House West Street Woking Surrey GU21 6EB on 12 September 2016; Full accounts made up to 31 December 2015. The most likely internet sites of DALE ELECTRIC INTERNATIONAL LIMITED are www.daleelectricinternational.co.uk, and www.dale-electric-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and twelve months. The distance to to Sunningdale Rail Station is 5.9 miles; to Bagshot Rail Station is 6.4 miles; to Sunnymeads Rail Station is 10.3 miles; to Feltham Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dale Electric International Limited is a Private Limited Company. The company registration number is 01077643. Dale Electric International Limited has been working since 20 October 1972. The present status of the company is Active. The registered address of Dale Electric International Limited is Fourth Floor St Andrews House West Street Woking Surrey England Gu21 6eb. . BOARDMAN, Lynton David is a Secretary of the company. BOARDMAN, Lynton David is a Director of the company. JEWELL, Christopher Adrian is a Director of the company. LEIGHTON-JONES, John is a Director of the company. Secretary COOLE, Christopher John has been resigned. Secretary LEIGH, Martin Graham has been resigned. Secretary SHARP, Wendy Jill has been resigned. Secretary SMITH, Terence has been resigned. Director BALE, Andrew Paul has been resigned. Director CALLEAR, David James has been resigned. Director COOLE, Christopher John has been resigned. Director CROWE, David Edward Aubrey has been resigned. Director DALE, Iain Leonard has been resigned. Director DASANI, Shatish Damodar has been resigned. Director FELBECK, Paul has been resigned. Director GORDON, Thomas Vernon Strachan has been resigned. Director LAWRENSON, Peter John has been resigned. Director LEIGH, Martin Graham has been resigned. Director MATTHEWS, David Paul has been resigned. Director MCDONALD, Tom, Sir has been resigned. Director NEWMAN, John Watson has been resigned. Director PALMER, Joseph has been resigned. Director SAVAGE, John Frederick has been resigned. Director SHARP, Wendy Jill has been resigned. Director SHIPP, Nicholas Damante has been resigned. Director SMITH, Terence has been resigned. Director STYNES, John has been resigned. Director TENNYSON, Harry Ingles has been resigned. Director VOHRA, Sameet has been resigned. Director WEAVER, Roderick William has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BOARDMAN, Lynton David
Appointed Date: 30 January 2013

Director
BOARDMAN, Lynton David
Appointed Date: 14 February 2013
58 years old

Director
JEWELL, Christopher Adrian
Appointed Date: 07 January 2016
61 years old

Director
LEIGHTON-JONES, John
Appointed Date: 14 February 2013
55 years old

Resigned Directors

Secretary
COOLE, Christopher John
Resigned: 09 June 1994

Secretary
LEIGH, Martin Graham
Resigned: 01 December 2006
Appointed Date: 27 February 1995

Secretary
SHARP, Wendy Jill
Resigned: 30 January 2013
Appointed Date: 01 December 2006

Secretary
SMITH, Terence
Resigned: 27 February 1995
Appointed Date: 09 June 1994

Director
BALE, Andrew Paul
Resigned: 02 May 1996
Appointed Date: 22 August 1994
68 years old

Director
CALLEAR, David James
Resigned: 22 August 1994
Appointed Date: 11 May 1994
71 years old

Director
COOLE, Christopher John
Resigned: 09 June 1994
81 years old

Director
CROWE, David Edward Aubrey
Resigned: 01 May 2000
Appointed Date: 02 May 1996
86 years old

Director
DALE, Iain Leonard
Resigned: 22 August 1994
85 years old

Director
DASANI, Shatish Damodar
Resigned: 31 December 2014
Appointed Date: 01 August 2008
63 years old

Director
FELBECK, Paul
Resigned: 14 February 2013
Appointed Date: 01 May 2000
61 years old

Director
GORDON, Thomas Vernon Strachan
Resigned: 22 August 1994
91 years old

Director
LAWRENSON, Peter John
Resigned: 22 August 1994
92 years old

Director
LEIGH, Martin Graham
Resigned: 01 December 2006
Appointed Date: 02 May 1996
80 years old

Director
MATTHEWS, David Paul
Resigned: 31 March 2010
Appointed Date: 01 December 2006
76 years old

Director
MCDONALD, Tom, Sir
Resigned: 31 July 1993
102 years old

Director
NEWMAN, John Watson
Resigned: 31 August 2009
Appointed Date: 22 August 1994
79 years old

Director
PALMER, Joseph
Resigned: 02 October 1992
116 years old

Director
SAVAGE, John Frederick
Resigned: 01 November 1995
Appointed Date: 07 April 1993
83 years old

Director
SHARP, Wendy Jill
Resigned: 14 February 2013
Appointed Date: 01 December 2006
60 years old

Director
SHIPP, Nicholas Damante
Resigned: 09 March 1997
Appointed Date: 22 August 1994
85 years old

Director
SMITH, Terence
Resigned: 27 February 1995
Appointed Date: 23 March 1994
76 years old

Director
STYNES, John
Resigned: 06 January 2016
Appointed Date: 01 January 2015
54 years old

Director
TENNYSON, Harry Ingles
Resigned: 02 May 1996
Appointed Date: 22 August 1994
89 years old

Director
VOHRA, Sameet
Resigned: 23 April 2013
Appointed Date: 07 April 2010
51 years old

Director
WEAVER, Roderick William
Resigned: 01 August 2008
Appointed Date: 07 June 2000
75 years old

Persons With Significant Control

Tt Electronics Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DALE ELECTRIC INTERNATIONAL LIMITED Events

12 Oct 2016
Confirmation statement made on 1 October 2016 with updates
12 Sep 2016
Registered office address changed from Clive House 12-18 Queens Road Weybridge KT13 9XB to Fourth Floor St Andrews House West Street Woking Surrey GU21 6EB on 12 September 2016
19 Aug 2016
Full accounts made up to 31 December 2015
08 Jan 2016
Appointment of Mr Christopher Adrian Jewell as a director on 7 January 2016
07 Jan 2016
Termination of appointment of John Stynes as a director on 6 January 2016
...
... and 155 more events
11 Dec 1987
Return made up to 08/10/87; bulk list available separately

17 Sep 1987
Full accounts made up to 3 May 1987

04 Nov 1986
Full accounts made up to 27 April 1986

04 Nov 1986
Return made up to 15/10/86; full list of members

17 Sep 1986
Return of allotments

DALE ELECTRIC INTERNATIONAL LIMITED Charges

20 June 1994
Supplemental deed amending composite guarantee and mortgage debenture
Delivered: 23 June 1994
Status: Satisfied on 28 April 1995
Persons entitled: Midland Bank PLC,as Trustee and Agent for the Banks (As Defined)
Description: Property as described in the composite guarantee and…
24 July 1992
Confirmatory deed
Delivered: 31 July 1992
Status: Satisfied on 28 April 1995
Persons entitled: Midland Bank Plcas Agent and Trustee for the Banks (As Defined)
Description: See form 395 ref M335C. Fixed and floating charges over the…
20 March 1992
Guarantee and debenture
Delivered: 8 April 1992
Status: Satisfied on 28 April 1995
Persons entitled: Midland Bank Plcfor Itself and as Trustee and Agent for the Banks (As Defined)
Description: See form 395 ref M682C for full details. Fixed and floating…