DALMAN (IMPORT & EXPORT) LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP10 0PE

Company number 01169794
Status Active
Incorporation Date 10 May 1974
Company Type Private Limited Company
Address UNIT 11 THOMAS ROAD, WOOBURN INDUSTRIAL PARK, WOOBURN GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 0PE
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 1 in full. The most likely internet sites of DALMAN (IMPORT & EXPORT) LIMITED are www.dalmanimportexport.co.uk, and www.dalman-import-export.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and five months. The distance to to Taplow Rail Station is 4.1 miles; to Burnham (Berks) Rail Station is 4.5 miles; to Maidenhead Rail Station is 4.6 miles; to Slough Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dalman Import Export Limited is a Private Limited Company. The company registration number is 01169794. Dalman Import Export Limited has been working since 10 May 1974. The present status of the company is Active. The registered address of Dalman Import Export Limited is Unit 11 Thomas Road Wooburn Industrial Park Wooburn Green High Wycombe Buckinghamshire Hp10 0pe. . WAGNER, Wendy May is a Secretary of the company. NUGENT, Jessica Ann is a Director of the company. WAGNER, Eric William is a Director of the company. WAGNER, Wendy May is a Director of the company. Director BLACK, Richard Edward has been resigned. Director GREEN, Joseph Scott has been resigned. Director HARD, Jason Bryan Edrick has been resigned. Director HULME, Peter has been resigned. Director PASKIN, David James has been resigned. Director WAGNER, Martin Karl has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors


Director
NUGENT, Jessica Ann
Appointed Date: 26 May 2015
46 years old

Director
WAGNER, Eric William

87 years old

Director
WAGNER, Wendy May
Appointed Date: 27 December 1996
88 years old

Resigned Directors

Director
BLACK, Richard Edward
Resigned: 18 May 2004
Appointed Date: 05 April 2000
57 years old

Director
GREEN, Joseph Scott
Resigned: 30 June 1991

Director
HARD, Jason Bryan Edrick
Resigned: 30 April 2012
Appointed Date: 16 May 2011
55 years old

Director
HULME, Peter
Resigned: 31 July 1991
90 years old

Director
PASKIN, David James
Resigned: 31 August 1993
81 years old

Director
WAGNER, Martin Karl
Resigned: 31 October 2005
Appointed Date: 30 March 2005
59 years old

Persons With Significant Control

Dalman Enterprises Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DALMAN (IMPORT & EXPORT) LIMITED Events

06 Jul 2016
Confirmation statement made on 30 June 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 31 December 2015
27 Jan 2016
Satisfaction of charge 1 in full
27 Jan 2016
Satisfaction of charge 2 in full
27 Jan 2016
Satisfaction of charge 4 in full
...
... and 87 more events
21 Jan 1987
Return made up to 30/06/86; full list of members

29 Oct 1986
New director appointed

29 Oct 1986
New secretary appointed

14 Aug 1986
Accounts for a small company made up to 31 July 1984

10 May 1974
Certificate of incorporation

DALMAN (IMPORT & EXPORT) LIMITED Charges

12 August 2008
Deposit agreement
Delivered: 21 August 2008
Status: Satisfied on 27 January 2016
Persons entitled: Michael James Shanley, Donald Anthony Tucker and Union Pension Trustees (Eastern) Limited
Description: All rent and other monies payable see image for full…
5 November 2004
Debenture
Delivered: 10 November 2004
Status: Satisfied on 15 May 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 2004
Deposit agreement
Delivered: 2 September 2004
Status: Satisfied on 27 January 2016
Persons entitled: Michael James Shanly, John Leonard Meyer and Union Pension Trustees (Eastern) Limited
Description: £10,000.00.
10 February 1997
Fixed and floating charge
Delivered: 13 February 1997
Status: Satisfied on 27 January 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…