DIAL VEHICLE MANAGEMENT SERVICES LIMITED

Address:
165 Bath Road, Slough, Berkshire, SL1 4AA

DIAL VEHICLE MANAGEMENT SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00411970. The registration start date is June 1, 1946. The current status is Active.

Company Overview

Company Number 00411970
Company Name DIAL VEHICLE MANAGEMENT SERVICES LIMITED
Registered Address 165 Bath Road
Slough
Berkshire
SL1 4AA
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1946-06-01
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-05-07
Returns Last Update 2016-04-09
Confirmation Statement Due Date 2021-04-23
Confirmation Statement Last Update 2020-04-09
Mortgage Charges 4
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
77110 Renting and leasing of cars and light motor vehicles

Office Location

Address 165 BATH ROAD
Post Town SLOUGH
County BERKSHIRE
Post Code SL1 4AA

Companies with the same location

Entity Name Office Address
AUTOMOTIVE LEASING LIMITED 165 Bath Road, Slough, Berkshire, SL1 4AA
INTERNAL FLEET PURCHASING LIMITED 165 Bath Road, Slough, SL1 4AA, United Kingdom
CARNEXT MARKETPLACE UK LIMITED 165 Bath Road, Slough, Berkshire, SL1 4AA, United Kingdom
INULA HOLDING UK LIMITED 165 Bath Road, Slough, Berkshire, SL1 4AA
LEASEPLAN UK LIMITED 165 Bath Road, Slough, Berkshire, SL1 4AA
NETWORK VEHICLES LIMITED 165 Bath Road, Slough, Berkshire, SL1 4AA
DIAL CONTRACTS LIMITED 165 Bath Road, Slough, Berkshire, SL1 4AA

Companies with the same post code

Entity Name Office Address
KINCRETE CONSTRUCTION & RENOVATIONS LIMITED 6 Atria House, Bath Road, Slough, SL1 4AA, England
STARK CAPITAL LIMITED 6 Atria House, Bath Road, Slough, SL1 4AA, England
ROSA CLEARANCE LIMITED 163 Bath Road, Slough, SL1 4AA, England
SICHER CONSTRUCTION LTD Flat 221, 163 Bath Road, Slough, SL1 4AA, United Kingdom
MOJA WORLD LIMITED 163 Bath Road, Slough, SL1 4AA, England
HARPAX CONSULTANTS LIMITED 163 Bath Road, Slough, Berkshire, SL1 4AA
GOURMET LIZARD LTD Max Apartments, 163 Bath Road, Slough, Berkshire, SL1 4AA
EQUANT NETWORK SERVICES EUROPE LIMITED Betjeman Place 217 Bath Road, Slough, Berkshire, SL1 4AA
ORANGE BUSINESS INTEGRATION UK LIMITED Betjeman Place 217 Bath Road, Slough, Berkshire, SL1 4AA
BARBICAN MEDICAL LIMITED 171 Bath Road, Slough, Berkshire, SL1 4AA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
KEARTLAND, Niall Robert Secretary (Active) 165 Bath Road, Slough, Berkshire, SL1 4AA /
31 January 2006
/
DYER, Matthew Richard Director (Active) 165 Bath Road, Slough, Berkshire, SL1 4AA February 1969 /
22 May 2014
British /
United Kingdom
Managing Director
STEENVOORDEN, Patrick Marco Director (Active) 165 Bath Road, Slough, Berkshire, SL1 4AA September 1972 /
1 January 2015
Dutch /
United Kingdom
Finance Director
CLARKE, Stuart Walter Secretary (Resigned) 99 Carver Hill Road, High Wycombe, Buckinghamshire, HP11 2UB /
/
KIRKWOOD, Evelyn Patricia Secretary (Resigned) 95 Cranbrook Drive, Maidenhead, Berkshire, SL6 6SR /
12 December 2000
/
PENTLAND, Joanne Caroline Secretary (Resigned) 188 Franciscan Road, Tooting, London, SW17 8HG /
1 August 1995
/
BOON, John David Director (Resigned) Pinecroft, Henley Road, Marlow, Buckinghamshire, SL7 2DG February 1962 /
22 June 2000
British /
United Kingdom
Director
BRENNAN, David Martin Director (Resigned) 165 Bath Road, Slough, Berkshire, SL1 4AA July 1966 /
30 January 2006
British /
England
Director
BROMAGE, Richard Malcolm Director (Resigned) Lane Cottage Hempstead Lane, Potten End, Berkhamsted, Hertfordshire, HP4 2QJ September 1950 /
15 February 1999
British /
Great Britain
Director
CLARKE, Stuart Walter Director (Resigned) 99 Carver Hill Road, High Wycombe, Buckinghamshire, HP11 2UB August 1942 /
8 April 1994
British /
Director
DUNKLEY, Paul John Director (Resigned) The Barn House, 8-10 North Street, Rothersthorpe, Northants, NN6 0DW December 1958 /
11 May 1994
British /
Director
FOWLER, Brian Frederick Director (Resigned) Sawyers 11 Theobald Drive, Tilehurst, Reading, Berkshire, RG31 6YA November 1945 /
30 November 1997
British /
Director
LEWIS, John Norman Director (Resigned) Aviyal, Station Road, Ardley, Oxfordshire, OX27 7PQ December 1950 /
11 May 1994
British /
United Kingdom
Director
MCNALLY, Kevin Daniel Director (Resigned) The Foxcote Woodlands, Gerrards Cross, Buckinghamshire, SL9 8DE July 1958 /
3 February 2003
British /
United Kingdom
Director
MERCER, James Director (Resigned) Heath Grange 190 Heath Road, Leighton Buzzard, Bedfordshire, LU7 8AT July 1938 /
British /
Director
STICKLAND, David George Director (Resigned) 165 Bath Road, Slough, Berkshire, SL1 4AA May 1969 /
12 May 2008
British /
United Kingdom
Director
THOMAS, Howard Malcolm Director (Resigned) 10 Sandlewood End, Beaconsfield, Buckinghamshire, HP9 2NW February 1953 /
22 June 2000
British /
Director
YARDLEY, John Edward Director (Resigned) Coombe House, Woodhouse Lane, Holmbury St Mary, Surrey, RH5 6NN June 1944 /
British /
Director

Competitor

Search similar business entities

Post Town SLOUGH
Post Code SL1 4AA
SIC Code 77110 - Renting and leasing of cars and light motor vehicles

Improve Information

Please provide details on DIAL VEHICLE MANAGEMENT SERVICES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches