DICKINSONS LIMITED
EVESHAM KFD POLICY MANAGEMENT LIMITED DICKINSONS LIMITED

Hellopages » Worcestershire » Wychavon » WR11 4NL

Company number 03429560
Status Active
Incorporation Date 4 September 1997
Company Type Private Limited Company
Address THE GABLES, GREENHILL PARK ROAD, EVESHAM, WORCESTERSHIRE, WR11 4NL
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 September 2016 with updates; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 1,000 . The most likely internet sites of DICKINSONS LIMITED are www.dickinsons.co.uk, and www.dickinsons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Honeybourne Rail Station is 4.6 miles; to Pershore Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dickinsons Limited is a Private Limited Company. The company registration number is 03429560. Dickinsons Limited has been working since 04 September 1997. The present status of the company is Active. The registered address of Dickinsons Limited is The Gables Greenhill Park Road Evesham Worcestershire Wr11 4nl. . DICKINSON, Keith Frank is a Director of the company. Secretary SMITH, Sarah Katharine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BULLINGHAM, Andrew William has been resigned. Director GOUGH, Ian James Edward has been resigned. Director HARRISON, Keith Robin has been resigned. Director MORTON, Clive Edwin has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
DICKINSON, Keith Frank
Appointed Date: 04 September 1997
73 years old

Resigned Directors

Secretary
SMITH, Sarah Katharine
Resigned: 19 October 2012
Appointed Date: 04 September 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 September 1997
Appointed Date: 04 September 1997

Director
BULLINGHAM, Andrew William
Resigned: 01 June 2001
Appointed Date: 01 December 1998
57 years old

Director
GOUGH, Ian James Edward
Resigned: 01 June 2001
Appointed Date: 01 December 1998
60 years old

Director
HARRISON, Keith Robin
Resigned: 01 June 2001
Appointed Date: 01 December 1998
61 years old

Director
MORTON, Clive Edwin
Resigned: 01 June 2001
Appointed Date: 01 December 1998
65 years old

Persons With Significant Control

Keith Dickinson
Notified on: 4 September 2016
67 years old
Nature of control: Ownership of shares – 75% or more

DICKINSONS LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
09 Oct 2016
Confirmation statement made on 4 September 2016 with updates
05 Nov 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000

05 Oct 2015
Total exemption small company accounts made up to 31 March 2015
20 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 50 more events
01 Sep 1998
Return made up to 04/09/98; full list of members
20 Jan 1998
Director's particulars changed
29 Sep 1997
Accounting reference date extended from 30/09/98 to 30/11/98
08 Sep 1997
Secretary resigned
04 Sep 1997
Incorporation

DICKINSONS LIMITED Charges

13 November 1998
Debenture
Delivered: 24 November 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 1998
Deed of charge over credit balances
Delivered: 24 November 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: In dickinsons limited no 2 clients premium account number…