ANDREW DUNNE LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD1 4NS

Company number 04201928
Status Active
Incorporation Date 19 April 2001
Company Type Private Limited Company
Address CARLTON HOUSE, GRAMMAR SCHOOL STREET, BRADFORD, BD1 4NS
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 100 ; Secretary's details changed for Heidi Dunne on 11 April 2016. The most likely internet sites of ANDREW DUNNE LIMITED are www.andrewdunne.co.uk, and www.andrew-dunne.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Andrew Dunne Limited is a Private Limited Company. The company registration number is 04201928. Andrew Dunne Limited has been working since 19 April 2001. The present status of the company is Active. The registered address of Andrew Dunne Limited is Carlton House Grammar School Street Bradford Bd1 4ns. . DUNNE, Heidi is a Secretary of the company. DUNNE, Andrew is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
DUNNE, Heidi
Appointed Date: 19 April 2001

Director
DUNNE, Andrew
Appointed Date: 19 April 2001
51 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 April 2001
Appointed Date: 19 April 2001

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 April 2001
Appointed Date: 19 April 2001

ANDREW DUNNE LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
17 Jun 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

16 Jun 2016
Secretary's details changed for Heidi Dunne on 11 April 2016
16 Jun 2016
Director's details changed for Andrew Dunne on 11 April 2016
29 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 43 more events
16 May 2001
Secretary resigned
16 May 2001
Registered office changed on 16/05/01 from: 12 york place leeds west yorkshire LS1 2DS
16 May 2001
New director appointed
16 May 2001
New secretary appointed
19 Apr 2001
Incorporation

ANDREW DUNNE LIMITED Charges

24 July 2009
Debenture
Delivered: 4 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 May 2008
Legal charge
Delivered: 2 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fieldhead 3 middleston avenue middleton ilkley west…
18 January 2008
Legal charge
Delivered: 23 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12/12A skipton road ilkley west yorkshire. By way of fixed…
1 August 2007
Legal charge
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to langfield langbar road ilkley. By way of…
23 July 2007
Legal charge
Delivered: 28 July 2007
Status: Satisfied on 17 June 2008
Persons entitled: National Westminster Bank PLC
Description: Land to the west of skipton road addingham ickley. By way…
8 June 2007
Legal charge
Delivered: 22 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Keepers the fold haworth keighley,. By way of fixed charge…
10 February 2006
Legal charge
Delivered: 14 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the northside of albert road…