DUNBAR COURT (FREEHOLD) LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 9DA

Company number 03688513
Status Active
Incorporation Date 24 December 1998
Company Type Private Limited Company
Address BUILDING 2, FRIERN PARK, LONDON, N12 9DA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 12 . The most likely internet sites of DUNBAR COURT (FREEHOLD) LIMITED are www.dunbarcourtfreehold.co.uk, and www.dunbar-court-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Dunbar Court Freehold Limited is a Private Limited Company. The company registration number is 03688513. Dunbar Court Freehold Limited has been working since 24 December 1998. The present status of the company is Active. The registered address of Dunbar Court Freehold Limited is Building 2 Friern Park London N12 9da. . BARLOW, Karen is a Director of the company. MA, Alan King-Lun is a Director of the company. Secretary DUNSTONE, Esther Reely has been resigned. Secretary DUNSTONE, Esther Reely has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director CUTTING, Andrew has been resigned. Director DUNSTONE, Esther Reely has been resigned. Director FARAHI, Shahnaz has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director SIMPSON, Wan-Ni has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BARLOW, Karen
Appointed Date: 06 November 2015
76 years old

Director
MA, Alan King-Lun
Appointed Date: 24 December 1998
63 years old

Resigned Directors

Secretary
DUNSTONE, Esther Reely
Resigned: 06 November 2015
Appointed Date: 29 November 2008

Secretary
DUNSTONE, Esther Reely
Resigned: 29 November 2008
Appointed Date: 24 December 1998

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 24 December 1998
Appointed Date: 24 December 1998

Director
CUTTING, Andrew
Resigned: 29 November 2008
Appointed Date: 24 December 1998
72 years old

Director
DUNSTONE, Esther Reely
Resigned: 06 November 2015
Appointed Date: 29 November 2008
89 years old

Director
FARAHI, Shahnaz
Resigned: 20 February 2009
Appointed Date: 29 November 2008
56 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 24 December 1998
Appointed Date: 24 December 1998

Director
SIMPSON, Wan-Ni
Resigned: 06 November 2015
Appointed Date: 29 November 2008
55 years old

DUNBAR COURT (FREEHOLD) LIMITED Events

17 Jan 2017
Confirmation statement made on 24 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 12

19 Jan 2016
Termination of appointment of Esther Reely Dunstone as a secretary on 6 November 2015
08 Dec 2015
Termination of appointment of Wan-Ni Simpson as a director on 6 November 2015
...
... and 49 more events
16 Feb 1999
New director appointed
16 Feb 1999
New secretary appointed
16 Feb 1999
Secretary resigned
16 Feb 1999
Director resigned
24 Dec 1998
Incorporation