DUNHAM & HAINES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Ashfield » NG15 0DR

Company number 00580189
Status Active
Incorporation Date 18 March 1957
Company Type Private Limited Company
Address LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017; Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017; Appointment of Mr Richard James Maloney as a secretary on 1 January 2017. The most likely internet sites of DUNHAM & HAINES LIMITED are www.dunhamhaines.co.uk, and www.dunham-haines.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and seven months. The distance to to Hucknall Rail Station is 3.3 miles; to Langley Mill Rail Station is 5.1 miles; to Bulwell Rail Station is 5.6 miles; to Mansfield Woodhouse Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dunham Haines Limited is a Private Limited Company. The company registration number is 00580189. Dunham Haines Limited has been working since 18 March 1957. The present status of the company is Active. The registered address of Dunham Haines Limited is Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire Ng15 0dr. . MALONEY, Richard James is a Secretary of the company. CASHA, Martin Shaun is a Director of the company. FINN, Trevor Garry is a Director of the company. HOLDEN, Timothy Paul is a Director of the company. Secretary BENNETT, Michael Ronald has been resigned. Secretary BOOTH, Brenda has been resigned. Secretary FOSSEY, Stephen Geoffrey has been resigned. Secretary HOLROYD, John has been resigned. Secretary PERRY, Brian has been resigned. Secretary SYKES, Hilary Claire has been resigned. Director ANDREWS, Giles Edward Charles has been resigned. Director ASPINALL, John Damian Androcles has been resigned. Director BARBER, Richard Charles has been resigned. Director BENNETT, Michael Ronald has been resigned. Director BIGGS, Anthony Mark has been resigned. Director BRAMALL, Douglas Charles Antony has been resigned. Director BROWN, Angus Lushington Wylie has been resigned. Director CARTMELL, Leslie Stuart has been resigned. Director DAVIS, Andrew Michael has been resigned. Director DUNHAM, Anthony Leyland has been resigned. Director DUNHAM, Charles Gerald Hubert Field has been resigned. Director DUNHAM, Charles Gerald John has been resigned. Director DUNHAM, Howard Richard has been resigned. Director EGERTON, Peter John has been resigned. Director ELLISON, Martin Edward has been resigned. Director FORSYTH, David Robertson has been resigned. Director FOSSEY, Stephen Geoffrey has been resigned. Director HEMMING, Richard Charles has been resigned. Director HOLROYD, John has been resigned. Director JAMESON, Peter has been resigned. Director LINTOTT, Graham Gordon has been resigned. Director MURRAY, Alec Barclay has been resigned. Director NERDRUM, Arild has been resigned. Director SMITH, Rodney Philip has been resigned. Director SYKES, Hilary Claire has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MALONEY, Richard James
Appointed Date: 01 January 2017

Director
CASHA, Martin Shaun
Appointed Date: 26 February 2004
65 years old

Director
FINN, Trevor Garry
Appointed Date: 26 February 2004
68 years old

Director
HOLDEN, Timothy Paul
Appointed Date: 11 December 2009
61 years old

Resigned Directors

Secretary
BENNETT, Michael Ronald
Resigned: 31 May 2002
Appointed Date: 17 April 2001

Secretary
BOOTH, Brenda
Resigned: 12 April 2001
Appointed Date: 23 June 1998

Secretary
FOSSEY, Stephen Geoffrey
Resigned: 18 November 1997

Secretary
HOLROYD, John
Resigned: 26 February 2004
Appointed Date: 31 May 2002

Secretary
PERRY, Brian
Resigned: 23 June 1998
Appointed Date: 18 November 1997

Secretary
SYKES, Hilary Claire
Resigned: 01 January 2017
Appointed Date: 26 February 2004

Director
ANDREWS, Giles Edward Charles
Resigned: 18 November 1997
Appointed Date: 09 September 1992
59 years old

Director
ASPINALL, John Damian Androcles
Resigned: 18 November 1997
Appointed Date: 23 November 1992
65 years old

Director
BARBER, Richard Charles
Resigned: 23 March 2001
Appointed Date: 04 March 1997
73 years old

Director
BENNETT, Michael Ronald
Resigned: 31 May 2002
Appointed Date: 17 August 1999
76 years old

Director
BIGGS, Anthony Mark
Resigned: 31 May 2002
Appointed Date: 31 July 1999
68 years old

Director
BRAMALL, Douglas Charles Antony
Resigned: 26 February 2004
Appointed Date: 31 May 2002
89 years old

Director
BROWN, Angus Lushington Wylie
Resigned: 31 May 2002
Appointed Date: 15 February 1999
76 years old

Director
CARTMELL, Leslie Stuart
Resigned: 30 April 1993
95 years old

Director
DAVIS, Andrew Michael
Resigned: 31 July 1999
Appointed Date: 15 February 1999
84 years old

Director
DUNHAM, Anthony Leyland
Resigned: 09 September 1992
103 years old

Director
DUNHAM, Charles Gerald Hubert Field
Resigned: 04 September 1992
105 years old

Director
DUNHAM, Charles Gerald John
Resigned: 31 May 1993
75 years old

Director
DUNHAM, Howard Richard
Resigned: 18 November 1997
72 years old

Director
EGERTON, Peter John
Resigned: 31 March 1999
Appointed Date: 18 November 1997
80 years old

Director
ELLISON, Martin Edward
Resigned: 18 November 1997
Appointed Date: 01 August 1994
71 years old

Director
FORSYTH, David Robertson
Resigned: 10 December 2009
Appointed Date: 26 February 2004
69 years old

Director
FOSSEY, Stephen Geoffrey
Resigned: 18 November 1997
74 years old

Director
HEMMING, Richard Charles
Resigned: 09 August 2001
Appointed Date: 17 August 1999
73 years old

Director
HOLROYD, John
Resigned: 26 February 2004
Appointed Date: 31 May 2002
88 years old

Director
JAMESON, Peter
Resigned: 31 December 1993
Appointed Date: 04 September 1992
98 years old

Director
LINTOTT, Graham Gordon
Resigned: 04 March 1997
Appointed Date: 04 September 1992
82 years old

Director
MURRAY, Alec Barclay
Resigned: 15 February 1999
Appointed Date: 18 November 1997
87 years old

Director
NERDRUM, Arild
Resigned: 18 November 1997
Appointed Date: 03 November 1992
78 years old

Director
SMITH, Rodney Philip
Resigned: 31 July 1994
Appointed Date: 16 July 1993
83 years old

Director
SYKES, Hilary Claire
Resigned: 01 January 2017
Appointed Date: 26 February 2004
65 years old

DUNHAM & HAINES LIMITED Events

10 Jan 2017
Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017
10 Jan 2017
Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017
10 Jan 2017
Appointment of Mr Richard James Maloney as a secretary on 1 January 2017
18 Oct 2016
Director's details changed for Mr Trevor Garry Finn on 18 October 2016
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 240 more events
25 Feb 1984
Accounts made up to 31 October 1982
22 Sep 1982
Accounts made up to 31 October 1981
23 Apr 1982
Accounts made up to 31 October 1980

14 Nov 1980
Accounts made up to 31 October 1979
26 Apr 1979
Accounts made up to 31 October 1978

DUNHAM & HAINES LIMITED Charges

3 May 2013
Charge code 0058 0189 0044
Delivered: 22 May 2013
Status: Satisfied on 18 March 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: F/H 2 union street and land and buildings on the south side…
13 May 2009
A security agreement
Delivered: 21 May 2009
Status: Satisfied on 7 May 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Override Agent)
Description: For details of property charged please refer to form 395…
22 August 2002
Supplemental deed to the guarantee and debenture
Delivered: 3 September 2002
Status: Satisfied on 2 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland (Security Trustee)
Description: By way of legal mortgage the property k/a land on the north…
13 June 2002
Target guarantee and debenture made between the company (the "chargor") and the governor and company of the bank of scotland,as agent and security trustee for the secured parties
Delivered: 21 June 2002
Status: Satisfied on 2 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Including land on north west side of cumberland st,luton;…
23 May 2001
Floating charge on vehicle stock
Delivered: 5 June 2001
Status: Satisfied on 25 June 2002
Persons entitled: Capital Bank PLC
Description: Floating charge all the motor vehicle stock used in…
6 May 1999
Charge on vehicle stocks
Delivered: 8 May 1999
Status: Satisfied on 19 May 2001
Persons entitled: Fce Bank PLC
Description: By way of first floating charge all such of the present…
24 December 1997
Debenture
Delivered: 9 January 1998
Status: Satisfied on 25 June 2002
Persons entitled: National Westminster Bank PLC
Description: L/H unit 11 ringway trading estate shadowmoss road…
1 May 1997
Charge on vehicle stocks
Delivered: 3 May 1997
Status: Satisfied on 2 February 1999
Persons entitled: Jaguar Financial Services Limited
Description: Floating charge all such of the present and future property…
24 April 1997
Legal charge
Delivered: 2 December 1997
Status: Satisfied on 2 February 1999
Persons entitled: Barclays Bank PLC
Description: F/H 17 latimer road luton bedfordshire t/n BD75037.
24 April 1997
Legal charge
Delivered: 2 December 1997
Status: Satisfied on 2 February 1999
Persons entitled: Barclays Bank PLC
Description: F/H 15 latimer road luton bedfordshire t/n BD53250.
24 April 1997
Legal charge
Delivered: 2 December 1997
Status: Satisfied on 2 February 1999
Persons entitled: Barclays Bank PLC
Description: F/H 13 latimer road luton bedfordshire t/n BD53364.
24 April 1997
Legal charge
Delivered: 2 December 1997
Status: Satisfied on 2 February 1999
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings to the north side of leighton road…
24 April 1997
Legal charge
Delivered: 2 December 1997
Status: Satisfied on 12 February 1999
Persons entitled: Barclays Bank PLC
Description: F/H 6 leighton road linslade leighton buzzard bedfordshire…
24 April 1997
Legal charge
Delivered: 2 December 1997
Status: Satisfied on 19 May 2001
Persons entitled: Barclays Bank PLC
Description: F/H 2 union street and land and buildings to the south side…
24 April 1997
Legal charge
Delivered: 2 December 1997
Status: Satisfied on 2 February 1999
Persons entitled: Barclays Bank PLC
Description: F/H known as land on the north west side of cumberland…
24 April 1997
Legal charge
Delivered: 27 November 1997
Status: Satisfied on 13 January 1998
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a land and buildings on the east side of…
24 April 1997
Legal charge
Delivered: 27 November 1997
Status: Satisfied on 13 January 1998
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a garage and workshop at linslade…
24 April 1997
Legal charge
Delivered: 27 November 1997
Status: Satisfied on 13 January 1998
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a land on the north side of park viaduct…
24 April 1997
Legal charge
Delivered: 27 November 1997
Status: Satisfied on 13 January 1998
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 union street and land and buildings to…
11 December 1995
Floating charge over stock
Delivered: 13 December 1995
Status: Satisfied on 14 February 2001
Persons entitled: Lombard North Central PLC
Description: All stocks of new motor vehicles owned by the company from…
4 August 1993
Guarantee and debenture
Delivered: 13 August 1993
Status: Satisfied on 13 January 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1992
Legal charge
Delivered: 31 December 1992
Status: Satisfied on 22 September 1997
Persons entitled: Barclays Bank PLC
Description: Land with frontage to the north side of cumberland street…
21 December 1992
Legal charge
Delivered: 31 December 1992
Status: Satisfied on 22 September 1997
Persons entitled: Barclays Bank PLC
Description: Land on north west side of cumberland street luton beds…
21 December 1992
Legal charge
Delivered: 31 December 1992
Status: Satisfied on 13 January 1998
Persons entitled: Barclays Bank PLC
Description: Land to north side of cumberland street luton beds.t/n bd…
2 March 1992
Legal charge
Delivered: 13 March 1992
Status: Satisfied on 17 December 1992
Persons entitled: Anthony Leyland Dunham
Description: F/H land and premises on the north west side of cumberland…
2 March 1992
Legal charge
Delivered: 11 March 1992
Status: Satisfied on 17 December 1992
Persons entitled: C.G.H. Field Dunham
Description: F/H land and premises situate at the north west side of…
15 November 1991
Legal charge
Delivered: 26 November 1991
Status: Satisfied on 22 September 1997
Persons entitled: Barclays Bank PLC
Description: 15 latimer road luton bedfordshire t/no bd 52350.
15 November 1991
Legal charge
Delivered: 26 November 1991
Status: Satisfied on 22 September 1997
Persons entitled: Barclays Bank PLC
Description: 17 latimer road luton bedfordshire t/no BD75037.
15 November 1991
Legal charge
Delivered: 26 November 1991
Status: Satisfied on 22 September 1997
Persons entitled: Barclays Bank PLC
Description: Ground floor on south side of the junction of union street…
15 November 1991
Legal charge
Delivered: 26 November 1991
Status: Satisfied on 1 November 1997
Persons entitled: Barclays Bank PLC
Description: 13 latimer road luton bedfordshire t/no bd 53364.
8 November 1991
Legal charge
Delivered: 25 November 1991
Status: Satisfied on 22 September 1997
Persons entitled: Barclays Bank PLC
Description: Land and buildings on north side of leighton road linslade…
8 November 1991
Legal charge
Delivered: 25 November 1991
Status: Satisfied on 22 September 1997
Persons entitled: Barclays Bank PLC
Description: 6 leighton road leighton buzzard bedfordshire t/no bd 91481.
28 May 1991
Debenture
Delivered: 13 June 1991
Status: Satisfied on 13 January 1998
Persons entitled: Barclays Bank PLC
Description: (Please see doc 395/m/275/c/14/6 for full details). Fixed…
28 September 1990
Legal charge
Delivered: 29 September 1990
Status: Satisfied on 17 December 1992
Persons entitled: E. G. Squires C. G. Hubert Field Dunham A. L. Dunham.
Description: F/H land and premises situate on the north west side of…
17 November 1989
Legal charge
Delivered: 24 November 1989
Status: Satisfied on 22 September 1997
Persons entitled: Barclays Bank PLC
Description: 2 union street, luton and land & buildings on south side of…
20 August 1987
Floating charge.
Delivered: 27 August 1987
Status: Satisfied on 14 February 2001
Persons entitled: Lombard North Central PLC
Description: Floating charge over all used motor vehicles owned by the…
20 August 1987
Legal charge
Delivered: 27 August 1987
Status: Satisfied on 29 July 1993
Persons entitled: Lombard North Central PLC
Description: By way of legal mortgage over property situate on the north…
12 March 1987
Legal charge
Delivered: 24 March 1987
Status: Satisfied on 13 January 1998
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the east side of latimer road & on the…
27 February 1987
Legal charge
Delivered: 6 March 1987
Status: Satisfied on 22 September 1997
Persons entitled: Barclays Bank PLC
Description: Car showroom, garage and workshop at linslade, leighton…
3 October 1978
Legal charge
Delivered: 6 October 1978
Status: Satisfied on 13 January 1998
Persons entitled: Barclays Bank PLC
Description: Land at the corner of latimer rd and albert rd luton beds.
11 September 1974
Debenture
Delivered: 17 September 1974
Status: Satisfied on 13 January 1998
Persons entitled: Barclays Bank PLC
Description: A fixed and floating charge over undertaking and all…
9 September 1974
Legal charge
Delivered: 13 September 1974
Status: Satisfied on 17 December 1992
Persons entitled: G. G. J. Dunham Dorothy Dunham G. G. H. F. Dunham H. R. Dunham A. L. Dunham
Description: Car showroom garage workshop land and premises in leigton…
3 July 1974
Mortgage
Delivered: 11 July 1974
Status: Satisfied on 7 July 1992
Persons entitled: A. Dunham C. Dunham E. Barnard. A. Whitcombe
Description: Land & garage buildings on n/west side of cumberland street…
16 November 1973
Legal charge
Delivered: 22 November 1973
Status: Satisfied on 7 July 1992
Persons entitled: Barclays Bank PLC
Description: Premises in park street west, langley street and burr's…