This company is commonly known as Dalecote House Limited. The company was founded 9 years ago and was given the registration number 09975230. The firm's registered office is in COVENTRY. You can find them at Dalecote House, 165 Warwick Road, Coventry, . This company's SIC code is 56301 - Licensed clubs.
| Name | : | DALECOTE HOUSE LIMITED |
|---|---|---|
| Company Number | : | 09975230 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 28 January 2016 |
| End of financial year | : | 30 June 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | Dalecote House, 165 Warwick Road, Coventry, England, CV3 6AU |
|---|---|---|
| Country Origin | : | ENGLAND |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Dalecote House, 165 Warwick Road, Coventry, United Kingdom, CV3 6AU | Secretary | 08 October 2018 | Active |
| Dalecote House, 165 Warwick Road, Coventry, England, CV3 6AU | Director | 25 October 2019 | Active |
| Dalecote House, 165 Warwick Road, Coventry, United Kingdom, CV3 6AU | Director | 28 October 2022 | Active |
| Dalecote House, 165 Warwick Road, Coventry, United Kingdom, CV3 6AU | Director | 28 May 2018 | Active |
| 48, Wimborne Drive, Coventry, United Kingdom, CV2 2HZ | Secretary | 28 January 2016 | Active |
| 7, Aspen Drive, Hawkesbury, Coventry, United Kingdom, CV6 6QS | Director | 28 January 2016 | Active |
| Dalecote House, 165 Warwick Road, Coventry, United Kingdom, CV3 6AU | Director | 22 January 2018 | Active |
| Dalecote House, 165 Warwick Road, Coventry, United Kingdom, CV3 6AU | Director | 22 January 2018 | Active |
| 165, Warwick Road, Coventry, United Kingdom, CV3 6AV | Director | 28 January 2016 | Active |
| 165 Warwick Road, Coventry, United Kingdom, CV3 6AU | Director | 19 February 2018 | Active |
| 165, Warwick Road, Coventry, United Kingdom, CV3 6AV | Director | 28 January 2016 | Active |
| 48, Wimborne Drive, Coventry, United Kingdom, CV2 2HZ | Director | 28 January 2016 | Active |
| 2, Savannah Close, Bannerbrook Park, Coventry, United Kingdom, CV4 9GS | Director | 28 January 2016 | Active |
| Mr John Colin Rook | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1938 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 165 Warwick Road, Coventry, United Kingdom, CV3 6AU |
| Nature of control | : |
|
| Mr Gurdeep Singh Sohal | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1965 |
| Nationality | : | British |
| Country of residence | : | United Kingdom |
| Address | : | 165 Warwick Road, Coventry, United Kingdom, CV3 6AU |
| Nature of control | : |
|
| Mr Hugh Robert Thomson | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1952 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | 165, Warwick Road, Coventry, England, CV3 6AU |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.