About

Registered Number: 02399525
Date of Incorporation: 29/06/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: 81 Frederick Street, Denton, Manchester, M34 3JB,

 

Dial Tameside was registered on 29 June 1989 and are based in Manchester, it's status is listed as "Active". There are 39 directors listed as Oakman, Maria Helen Christine, Caine, Charles James, Caine, Julie Margaret, Mclaughlan, Amanda, Oakman, Maria Helen Christine, Anderson, Jean, Batt, Leonard, Beever, Prudence Mary, Bowman, Janet, Bryson, Paul Howard, Caine, Anna Louise, Caine, Charles Henry, Clarke, Barry, Duddle, Joseph Alan, Etchells, Tom, Godwin, Mary, Hogan, Andrew, Kirkham, Julien Barbara, Knowles, Christopher, Knowles, Peter, Lee, Christine Dawn, Leonard, Batt, Lewis, William, Lucas, Geoffrey, Mclaughlan, Mark James, Middlehurst, David James, Muriel, Sheila, Neill, Jean, O'rourke, Shaun, Oliver, Frank Bennett, Parsonage, Alfred, Parsonage, Audrey, Sobczak, Julian Richard, Thomason, Geoff, Tumalty, Laurence, Tweedie, Pamela Mary, Wallhead, Ian, Watkins, Christine, Waugh, Daniel for this organisation in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAINE, Charles James 14 July 1999 - 1
CAINE, Julie Margaret 22 May 2010 - 1
MCLAUGHLAN, Amanda 06 February 2002 - 1
OAKMAN, Maria Helen Christine 16 August 2017 - 1
ANDERSON, Jean N/A 18 February 1998 1
BATT, Leonard 15 April 2005 11 February 2017 1
BEEVER, Prudence Mary 15 September 1994 23 July 1998 1
BOWMAN, Janet N/A 28 November 1995 1
BRYSON, Paul Howard 27 November 2001 29 June 2019 1
CAINE, Anna Louise 26 August 1998 08 September 1999 1
CAINE, Charles Henry 10 March 1994 08 December 2011 1
CLARKE, Barry 09 November 1998 19 June 2001 1
DUDDLE, Joseph Alan N/A 28 November 1995 1
ETCHELLS, Tom N/A 10 April 1993 1
GODWIN, Mary N/A 28 November 1995 1
HOGAN, Andrew 23 July 1998 01 June 1999 1
KIRKHAM, Julien Barbara 25 August 2000 07 November 2001 1
KNOWLES, Christopher 14 September 1993 05 June 1997 1
KNOWLES, Peter 05 November 1996 11 September 1999 1
LEE, Christine Dawn N/A 14 September 1993 1
LEONARD, Batt 23 July 1998 05 October 1999 1
LEWIS, William N/A 05 November 1996 1
LUCAS, Geoffrey 23 July 1998 29 June 2009 1
MCLAUGHLAN, Mark James 06 February 2002 22 May 2010 1
MIDDLEHURST, David James 05 October 1998 17 August 1999 1
MURIEL, Sheila 13 August 2001 07 October 2002 1
NEILL, Jean 06 February 2002 23 September 2002 1
O'ROURKE, Shaun 27 February 2003 17 September 2003 1
OLIVER, Frank Bennett N/A 15 December 1992 1
PARSONAGE, Alfred N/A 31 December 1995 1
PARSONAGE, Audrey N/A 31 December 1995 1
SOBCZAK, Julian Richard 21 January 2000 29 June 2009 1
THOMASON, Geoff N/A 07 September 1999 1
TUMALTY, Laurence 05 November 1996 20 June 1997 1
TWEEDIE, Pamela Mary 23 July 1998 28 May 2017 1
WALLHEAD, Ian 05 November 1996 20 June 1997 1
WATKINS, Christine N/A 06 May 1992 1
WAUGH, Daniel 26 April 2007 04 June 2011 1
Secretary Name Appointed Resigned Total Appointments
OAKMAN, Maria Helen Christine 16 August 2017 - 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 29 June 2019
TM01 - Termination of appointment of director 29 June 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 17 August 2017
AP01 - Appointment of director 17 August 2017
AD01 - Change of registered office address 17 August 2017
PSC08 - N/A 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
AP03 - Appointment of secretary 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
TM02 - Termination of appointment of secretary 17 August 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 09 August 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 19 July 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 12 July 2014
CH01 - Change of particulars for director 12 July 2014
CH01 - Change of particulars for director 12 July 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 18 July 2013
CH01 - Change of particulars for director 18 July 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 20 July 2012
TM01 - Termination of appointment of director 20 July 2012
TM01 - Termination of appointment of director 18 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 06 July 2011
TM01 - Termination of appointment of director 06 July 2011
AA - Annual Accounts 11 November 2010
AP01 - Appointment of director 19 July 2010
TM01 - Termination of appointment of director 19 July 2010
TM01 - Termination of appointment of director 19 July 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 05 July 2009
288b - Notice of resignation of directors or secretaries 05 July 2009
288b - Notice of resignation of directors or secretaries 05 July 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 07 August 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
AA - Annual Accounts 08 August 2007
363s - Annual Return 25 July 2007
AA - Annual Accounts 14 September 2006
363s - Annual Return 31 July 2006
363s - Annual Return 02 August 2005
AA - Annual Accounts 29 June 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
AA - Annual Accounts 09 September 2004
363s - Annual Return 29 July 2004
287 - Change in situation or address of Registered Office 07 July 2004
288b - Notice of resignation of directors or secretaries 14 October 2003
AA - Annual Accounts 08 August 2003
363s - Annual Return 11 July 2003
287 - Change in situation or address of Registered Office 03 July 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
AA - Annual Accounts 06 August 2002
363s - Annual Return 23 July 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
AA - Annual Accounts 21 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 07 September 2001
363s - Annual Return 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
363s - Annual Return 28 July 2000
AA - Annual Accounts 28 July 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 03 February 2000
288b - Notice of resignation of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 24 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 28 June 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
AA - Annual Accounts 20 November 1998
288a - Notice of appointment of directors or secretaries 12 November 1998
288a - Notice of appointment of directors or secretaries 09 November 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
363b - Annual Return 23 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
AA - Annual Accounts 24 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
363s - Annual Return 29 August 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
225 - Change of Accounting Reference Date 29 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
288a - Notice of appointment of directors or secretaries 23 January 1997
288b - Notice of resignation of directors or secretaries 23 January 1997
363s - Annual Return 09 September 1996
288 - N/A 25 January 1996
288 - N/A 25 January 1996
288 - N/A 25 January 1996
288 - N/A 25 January 1996
288 - N/A 25 January 1996
288 - N/A 25 January 1996
288 - N/A 25 January 1996
AA - Annual Accounts 16 November 1995
288 - N/A 26 June 1995
363s - Annual Return 26 June 1995
AUD - Auditor's letter of resignation 13 June 1995
AA - Annual Accounts 13 December 1994
288 - N/A 29 November 1994
363s - Annual Return 24 June 1994
288 - N/A 15 April 1994
288 - N/A 15 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 March 1994
AA - Annual Accounts 09 January 1994
288 - N/A 10 December 1993
288 - N/A 10 December 1993
288 - N/A 10 December 1993
363s - Annual Return 08 July 1993
288 - N/A 09 June 1993
288 - N/A 09 June 1993
AA - Annual Accounts 31 January 1993
363s - Annual Return 30 July 1992
288 - N/A 30 July 1992
288 - N/A 30 July 1992
AA - Annual Accounts 19 December 1991
363b - Annual Return 02 August 1991
288 - N/A 05 July 1991
288 - N/A 05 July 1991
363a - Annual Return 27 March 1991
AA - Annual Accounts 14 March 1991
288 - N/A 23 January 1991
363 - Annual Return 05 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 September 1990
288 - N/A 14 September 1990
288 - N/A 14 September 1990
288 - N/A 11 May 1990
288 - N/A 11 May 1990
288 - N/A 11 May 1990
288 - N/A 11 May 1990
288 - N/A 11 May 1990
288 - N/A 11 May 1990
288 - N/A 11 May 1990
288 - N/A 11 May 1990
NEWINC - New incorporation documents 29 June 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.