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 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 |
SIC Code | Industry |
---|---|
77110 | Renting and leasing of cars and light motor vehicles |
Address |
165 BATH ROAD |
Post Town | SLOUGH |
County | BERKSHIRE |
Post Code | SL1 4AA |
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 |
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 |
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 |
Post Town | SLOUGH |
Post Code | SL1 4AA |
SIC Code | 77110 - Renting and leasing of cars and light motor vehicles |
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.