Dale Electric International Limited WOKING


Dale Electric International started in year 1972 as Private Limited Company with registration number 01077643. The Dale Electric International company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Woking at Fourth Floor St Andrews House. Postal code: GU21 6EB.

At the moment there are 3 directors in the the company, namely Ian B., Jennifer C. and Stephen H.. In addition one secretary - Sharan J. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dale Electric International Limited Address / Contact

Office Address Fourth Floor St Andrews House
Office Address2 West Street
Town Woking
Post code GU21 6EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01077643
Date of Incorporation Fri, 20th Oct 1972
Industry Activities of head offices
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Sharan J.

Position: Secretary

Appointed: 30 June 2023

Ian B.

Position: Director

Appointed: 30 June 2023

Jennifer C.

Position: Director

Appointed: 01 December 2022

Stephen H.

Position: Director

Appointed: 30 September 2018

Thomas C.

Position: Director

Appointed: 08 June 2022

Resigned: 01 December 2022

Robert C.

Position: Director

Appointed: 10 July 2019

Resigned: 08 June 2022

Christopher J.

Position: Director

Appointed: 07 January 2016

Resigned: 10 July 2019

John S.

Position: Director

Appointed: 01 January 2015

Resigned: 06 January 2016

Lynton B.

Position: Director

Appointed: 14 February 2013

Resigned: 30 June 2023

John L.

Position: Director

Appointed: 14 February 2013

Resigned: 30 September 2018

Lynton B.

Position: Secretary

Appointed: 30 January 2013

Resigned: 30 June 2023

Sameet V.

Position: Director

Appointed: 07 April 2010

Resigned: 23 April 2013

Shatish D.

Position: Director

Appointed: 01 August 2008

Resigned: 31 December 2014

David M.

Position: Director

Appointed: 01 December 2006

Resigned: 31 March 2010

Wendy S.

Position: Secretary

Appointed: 01 December 2006

Resigned: 30 January 2013

Wendy S.

Position: Director

Appointed: 01 December 2006

Resigned: 14 February 2013

Roderick W.

Position: Director

Appointed: 07 June 2000

Resigned: 01 August 2008

Paul F.

Position: Director

Appointed: 01 May 2000

Resigned: 14 February 2013

David C.

Position: Director

Appointed: 02 May 1996

Resigned: 01 May 2000

Martin L.

Position: Director

Appointed: 02 May 1996

Resigned: 01 December 2006

Martin L.

Position: Secretary

Appointed: 27 February 1995

Resigned: 01 December 2006

Andrew B.

Position: Director

Appointed: 22 August 1994

Resigned: 02 May 1996

Nicholas S.

Position: Director

Appointed: 22 August 1994

Resigned: 09 March 1997

Harry T.

Position: Director

Appointed: 22 August 1994

Resigned: 02 May 1996

John N.

Position: Director

Appointed: 22 August 1994

Resigned: 31 August 2009

Terence S.

Position: Secretary

Appointed: 09 June 1994

Resigned: 27 February 1995

David C.

Position: Director

Appointed: 11 May 1994

Resigned: 22 August 1994

Terence S.

Position: Director

Appointed: 23 March 1994

Resigned: 27 February 1995

John S.

Position: Director

Appointed: 07 April 1993

Resigned: 01 November 1995

Christopher C.

Position: Director

Appointed: 17 October 1991

Resigned: 09 June 1994

Peter L.

Position: Director

Appointed: 17 October 1991

Resigned: 22 August 1994

Thomas G.

Position: Director

Appointed: 17 October 1991

Resigned: 22 August 1994

Iain D.

Position: Director

Appointed: 17 October 1991

Resigned: 22 August 1994

Tom M.

Position: Director

Appointed: 17 October 1991

Resigned: 31 July 1993

Joseph P.

Position: Director

Appointed: 17 October 1991

Resigned: 02 October 1992

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Tt Electronics Plc from Woking. The abovementioned PSC is classified as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Tt Electronics Plc

Fourth Floor St. Andrews House West Street, Woking, Surrey, GU21 6EB

Legal authority United Kingdom (England)
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 87249
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 14th, August 2023
Free Download (1 page)

Company search

Advertisements