This company is commonly known as Brian J. Dale & Company (holdings) Limited. The company was founded 17 years ago and was given the registration number 06378351. The firm's registered office is in OXFORD. You can find them at C/o Critchleys Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 06378351 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 September 2007 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Critchleys Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Finsbury Circus, London, England, EC2M 7AZ | Corporate Secretary | 01 February 2019 | Active |
Thorneloe 14 Stephenson Road, Worcester, WR1 3JE | Director | 13 December 2007 | Active |
Keepers Cottage, Grange Road, Knightley, ST20 0JX | Director | 22 May 2008 | Active |
Coldhayes, Liss, GU33 6LL | Director | 22 May 2008 | Active |
Caynham House, Ludlow, SY8 4JZ | Secretary | 22 May 2008 | Active |
26 Cottage Lane, Marlbrook, Bromsgrove, B60 1DW | Secretary | 21 September 2007 | Active |
39 Comberton Road, Kidderminster, DY10 3DT | Director | 21 September 2007 | Active |
Caynham House, Ludlow, SY8 4JZ | Director | 22 May 2008 | Active |
Firnley House, Eyton, Leominster, | Director | 22 May 2008 | Active |
Kevin James Custis | ||
Notified on | : | 27 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rathbone Trust Company Limited, 8 Finsbury Circus, London, United Kingdom, EC2M 7AZ |
Nature of control | : |
|
Bruce Robert Newbigging | ||
Notified on | : | 27 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rathbone Trust Company Limited, 8 Finsbury Circus, London, United Kingdom, EC2M 7AZ |
Nature of control | : |
|
Mr Douglas Brian Dale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Thorneloe, 14 Stephenson Road, Worcester, United Kingdom, WR1 3JE |
Nature of control | : |
|
Frederick David Dale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Keepers Cottage, Grange Road, Stafford, United Kingdom, ST20 0JX |
Nature of control | : |
|
Geoffrey James Dale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Coldhayes, Liss, Hampshire, United Kingdom, GU33 6LL |
Nature of control | : |
|
Mr James Edward Syree | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Grooms Cottage, 32 High Street, Northampton, United Kingdom, NN7 4DH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.