DUNWILCO (1848) LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 7DW

Company number 09309480
Status Active
Incorporation Date 13 November 2014
Company Type Private Limited Company
Address NORTH BARN MANOR FARM, SOUTHSTOKE, BATH, BA2 7DW
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 10 November 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of DUNWILCO (1848) LIMITED are www.dunwilco1848.co.uk, and www.dunwilco-1848.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. Dunwilco 1848 Limited is a Private Limited Company. The company registration number is 09309480. Dunwilco 1848 Limited has been working since 13 November 2014. The present status of the company is Active. The registered address of Dunwilco 1848 Limited is North Barn Manor Farm Southstoke Bath Ba2 7dw. . GASPARRO, Sarah is a Secretary of the company. DARGAN, Alan Raymond is a Director of the company. EVANS, Ben Russell is a Director of the company. FINEGAN, Ross Arthur is a Director of the company. KNOTT, James is a Director of the company. PURCELL, Benjamin is a Director of the company. QUARADEGHINI, Fabio Chino is a Director of the company. Secretary EVANS, Benjamin Russell has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director KEMP, Martin Laurence has been resigned. Director LEVETT, Alison Jill has been resigned. Director ROSE, Kenneth Charles has been resigned. Director STAINER, Michael Henry has been resigned. Director D.W. COMPANY SERVICES LIMITED has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Secretary
GASPARRO, Sarah
Appointed Date: 06 May 2015

Director
DARGAN, Alan Raymond
Appointed Date: 06 May 2015
72 years old

Director
EVANS, Ben Russell
Appointed Date: 06 May 2015
48 years old

Director
FINEGAN, Ross Arthur
Appointed Date: 26 March 2015
56 years old

Director
KNOTT, James
Appointed Date: 06 May 2015
43 years old

Director
PURCELL, Benjamin
Appointed Date: 24 February 2016
52 years old

Director
QUARADEGHINI, Fabio Chino
Appointed Date: 06 May 2015
53 years old

Resigned Directors

Secretary
EVANS, Benjamin Russell
Resigned: 06 May 2015
Appointed Date: 26 March 2015

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 26 March 2015
Appointed Date: 13 November 2014

Director
KEMP, Martin Laurence
Resigned: 14 July 2016
Appointed Date: 06 May 2015
70 years old

Director
LEVETT, Alison Jill
Resigned: 19 May 2016
Appointed Date: 06 May 2015
67 years old

Director
ROSE, Kenneth Charles
Resigned: 26 March 2015
Appointed Date: 13 November 2014
61 years old

Director
STAINER, Michael Henry
Resigned: 18 November 2015
Appointed Date: 06 May 2015
64 years old

Director
D.W. COMPANY SERVICES LIMITED
Resigned: 26 March 2015
Appointed Date: 13 November 2014

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 26 March 2015
Appointed Date: 13 November 2014

DUNWILCO (1848) LIMITED Events

29 Nov 2016
Full accounts made up to 31 March 2016
13 Nov 2016
Confirmation statement made on 10 November 2016 with updates
29 Oct 2016
Compulsory strike-off action has been discontinued
11 Oct 2016
First Gazette notice for compulsory strike-off
15 Aug 2016
Termination of appointment of Martin Laurence Kemp as a director on 14 July 2016
...
... and 24 more events
30 Mar 2015
Termination of appointment of D.W. Director 1 Limited as a director on 26 March 2015
30 Mar 2015
Termination of appointment of D.W. Company Services Limited as a director on 26 March 2015
30 Mar 2015
Termination of appointment of D.W. Company Services Limited as a secretary on 26 March 2015
30 Mar 2015
Termination of appointment of Kenneth Charles Rose as a director on 26 March 2015
13 Nov 2014
Incorporation
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1

DUNWILCO (1848) LIMITED Charges

6 May 2015
Charge code 0930 9480 0002
Delivered: 13 May 2015
Status: Outstanding
Persons entitled: Lonsdale Capital Partners LLP
Description: Contains fixed charge…
6 May 2015
Charge code 0930 9480 0001
Delivered: 11 May 2015
Status: Outstanding
Persons entitled: Praesidian Capital Luxco 2 S.A.R.L.
Description: Contains fixed charge…