DILLISTONE GROUP PLC

Address:
12 Cedarwood Crockford Lane, Chineham, Basingstoke, RG24 8WD, England

DILLISTONE GROUP PLC is a business entity registered at Companies House, UK, with entity identifier is 04578125. The registration start date is October 31, 2002. The current status is Active.

Company Overview

Company Number 04578125
Company Name DILLISTONE GROUP PLC
Registered Address 12 Cedarwood Crockford Lane
Chineham
Basingstoke
RG24 8WD
England
Company Category Public Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-10-31
Account Category GROUP
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-06-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-05-20
Returns Last Update 2016-04-22
Confirmation Statement Due Date 2021-05-06
Confirmation Statement Last Update 2020-04-22
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
58290 Other software publishing
62012 Business and domestic software development
62020 Information technology consultancy activities
63110 Data processing, hosting and related activities

Office Location

Address 12 CEDARWOOD CROCKFORD LANE
CHINEHAM
Post Town BASINGSTOKE
Post Code RG24 8WD
Country ENGLAND

Companies with the same location

Entity Name Office Address
GATEDTALENT LIMITED 12 Cedarwood Crockford Lane, Chineham, Basingstoke, RG24 8WD, England
FCP INTERNET HOLDINGS LIMITED 12 Cedarwood Crockford Lane, Chineham, Basingstoke, RG24 8WD, England
WOODCOTE SOFTWARE LIMITED 12 Cedarwood Crockford Lane, Chineham, Basingstoke, RG24 8WD, England
I S V SOFTWARE LIMITED 12 Cedarwood Crockford Lane, Chineham, Basingstoke, RG24 8WD, England
FCP INTERNET LIMITED 12 Cedarwood Crockford Lane, Chineham, Basingstoke, RG24 8WD, England
IKIRU PEOPLE LIMITED 12 Cedarwood Crockford Lane, Chineham, Basingstoke, RG24 8WD, England

Companies with the same post code

Entity Name Office Address
NELES UK LTD Suite B, 8 Cedarwood, Crockford Lane, Chineham, Basingstoke, RG24 8WD, England
INSTAVOLT LIMITED 6 Cedarwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WD, England
PREVALENT LTD. First Floor, 10/11 Cedarwood Chineham Business Park, Crockford Lane, Basingstoke, Hampshire, RG24 8WD, England
YORK TELECOM LIMITED 1-2 Cedarwood Crockford Lane, Chineham, Basingstoke, RG24 8WD, England
SOLOMON GROUP LIMITED Mariana House 300 Cedarwood, Chineham Business Park, Chineham, Basingstoke, RG24 8WD, England
DIGIPOS STORE SOLUTIONS (HOLDINGS) LIMITED 200 Cedarwood, Crockford Lane, Chineham Business Park, Basingstoke, RG24 8WD, England
SOLOMON TECHNICAL SERVICES LIMITED 300 Cedarwood Cedarwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, RG24 8WD, England
JUNIPER RESEARCH LIMITED 9 Cedarwood, Chineham Park, Basingstoke, Hampshire, RG24 8WD, England
PACIFIC COMPUTERS LIMITED Mariana House, 300 Cedarwood Cedarwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, RG24 8WD, England
VOYAGER SOFTWARE LIMITED 12 Cedarwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WD

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
POMEROY, Julie Patricia Secretary (Active) The Shielings, Highgrove Gardens, Edwalton, Nottingham, England, NG12 4DF /
19 May 2010
/
FEARNLEY, Giles Robin Director (Active) Third Floor 50-52, Paul Street, London, Uk, EC2A 4LB August 1954 /
1 June 2010
British /
England
Director
HOWARD, Rory Director (Active) 54 Risingholme Road, Harrow Weald, Middlesex, HA3 7ER January 1968 /
6 December 2002
British /
England
Operations Director
JAMES, Alexander David Director (Active) 81a Robin Hood Road, Knaphill, Woking, Surrey, GU21 2LS March 1973 /
14 February 2006
British /
United Kingdom
Projects Director
LOVE, Michael David Director (Active) Denver House Old Ditch, Westbury Sub Mendip, Wells, Somerset, BA5 1HN September 1948 /
31 May 2006
English /
England
Non Executive Director
MILNE, Alistair Francois Buchanan Director (Active) 40 Brockley Rise, London, SE23 1QA May 1975 /
3 January 2011
British /
England
Director
POMEROY, Julie Patricia Director (Active) The Shielings, Highgrove Gardens, Edwalton, Nottingham, Nottinghamshire, England, NG12 4DF September 1955 /
19 April 2010
British /
United Kingdom
Finance Director
STARR, Jason Stuart Director (Active) 43 Silverfield, Broxbourne, Herts, EN10 6PD December 1971 /
6 December 2002
British /
England
Managing Director
HOWARD, Rory Secretary (Resigned) 54 Risingholme Road, Harrow Weald, Middlesex, HA3 7ER /
6 December 2002
/
MCLAUGHLIN, James Director (Resigned) Snow Meadow Barn, Middle Stoughton, Wedmore, Somerset, BS28 4PT December 1955 /
6 December 2002
British /
Uk
Finance Director
NQH LIMITED Nominee Director (Resigned) Narrow Quay House, Narrow Quay, Bristol, BS1 4AH August 1989 /
31 October 2002
/

Competitor

Search similar business entities

Post Town BASINGSTOKE
Post Code RG24 8WD
SIC Code 58290 - Other software publishing

Improve Information

Please provide details on DILLISTONE GROUP PLC 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