DUNBLUE LTD
HADLEIGH

Hellopages » Suffolk » Babergh » IP7 6RD

Company number 06291003
Status Active
Incorporation Date 25 June 2007
Company Type Private Limited Company
Address 8 BYFORD COURT, CROCKATT ROAD, HADLEIGH, SUFFOLK, IP7 6RD
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 1,500 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DUNBLUE LTD are www.dunblue.co.uk, and www.dunblue.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Dunblue Ltd is a Private Limited Company. The company registration number is 06291003. Dunblue Ltd has been working since 25 June 2007. The present status of the company is Active. The registered address of Dunblue Ltd is 8 Byford Court Crockatt Road Hadleigh Suffolk Ip7 6rd. . WRIGHT, Andrew Graham is a Director of the company. Secretary JACOBS, Nicola has been resigned. Secretary WRIGHT, Tracey has been resigned. Secretary WESTCO NOMINEES LIMITED has been resigned. Director CORNISH, Wayne Elvin has been resigned. Director JACOBS, Matthew George has been resigned. Director JACOBS, Nicola has been resigned. Director JACOBS, Nicola has been resigned. Director JACOBS, Nicola has been resigned. Director WRIGHT, Tracey has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
WRIGHT, Andrew Graham
Appointed Date: 11 December 2012
59 years old

Resigned Directors

Secretary
JACOBS, Nicola
Resigned: 06 April 2010
Appointed Date: 05 March 2008

Secretary
WRIGHT, Tracey
Resigned: 01 April 2011
Appointed Date: 06 April 2010

Secretary
WESTCO NOMINEES LIMITED
Resigned: 04 March 2008
Appointed Date: 25 June 2007

Director
CORNISH, Wayne Elvin
Resigned: 23 December 2013
Appointed Date: 25 June 2007
53 years old

Director
JACOBS, Matthew George
Resigned: 22 September 2008
Appointed Date: 03 January 2008
48 years old

Director
JACOBS, Nicola
Resigned: 31 January 2014
Appointed Date: 01 April 2011
57 years old

Director
JACOBS, Nicola
Resigned: 06 April 2010
Appointed Date: 05 March 2008
57 years old

Director
JACOBS, Nicola
Resigned: 05 March 2008
Appointed Date: 03 January 2008
57 years old

Director
WRIGHT, Tracey
Resigned: 01 April 2011
Appointed Date: 24 September 2010
51 years old

DUNBLUE LTD Events

01 Jan 2017
Micro company accounts made up to 31 March 2016
04 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,500

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Jun 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,500

21 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 41 more events
04 Mar 2008
Appointment terminated secretary westco nominees LIMITED
03 Jan 2008
New director appointed
03 Jan 2008
Director's particulars changed
03 Jan 2008
New director appointed
25 Jun 2007
Incorporation

DUNBLUE LTD Charges

30 October 2009
Rent deposit deed
Delivered: 13 November 2009
Status: Satisfied on 3 December 2012
Persons entitled: Messrs John Stephen and Mark Chisnall T/a Jms Developments
Description: All rights to the benefit and interest in the rent deposit…