DUNCOMBE WAREHOUSING CO. LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD8 9TF

Company number 00853334
Status Active
Incorporation Date 2 July 1965
Company Type Private Limited Company
Address CUMBERLAND HOUSE, GREENSIDE LANE, BRADFORD, ENGLAND, ENGLAND, BD8 9TF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 2,000,000 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of DUNCOMBE WAREHOUSING CO. LIMITED are www.duncombewarehousingco.co.uk, and www.duncombe-warehousing-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and four months. Duncombe Warehousing Co Limited is a Private Limited Company. The company registration number is 00853334. Duncombe Warehousing Co Limited has been working since 02 July 1965. The present status of the company is Active. The registered address of Duncombe Warehousing Co Limited is Cumberland House Greenside Lane Bradford England England Bd8 9tf. . GROSVENOR SECRETARIES LIMITED is a Secretary of the company. O'CONNOR, Janet Caroline is a Director of the company. I M DIRECTORS LIMITED is a Director of the company. Secretary CHAMBERS, Linda Ruth has been resigned. Secretary HAIGH, Claire Louise has been resigned. Secretary I M SECRETARIES LIMITED has been resigned. Director CHAMBERS, Linda Ruth has been resigned. Director DENBY, Nigel Anthony has been resigned. Director HAIGH, Claire Louise has been resigned. Director MURRAY, Allan Moreland has been resigned. Director O'RORKE, Susan has been resigned. Director I M SECRETARIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GROSVENOR SECRETARIES LIMITED
Appointed Date: 28 May 2004

Director
O'CONNOR, Janet Caroline
Appointed Date: 10 April 2014
47 years old

Director
I M DIRECTORS LIMITED
Appointed Date: 01 October 1997

Resigned Directors

Secretary
CHAMBERS, Linda Ruth
Resigned: 30 September 1997
Appointed Date: 22 December 1995

Secretary
HAIGH, Claire Louise
Resigned: 22 December 1995

Secretary
I M SECRETARIES LIMITED
Resigned: 28 May 2004
Appointed Date: 30 September 1997

Director
CHAMBERS, Linda Ruth
Resigned: 01 October 1997
Appointed Date: 22 December 1995
74 years old

Director
DENBY, Nigel Anthony
Resigned: 31 May 1993
71 years old

Director
HAIGH, Claire Louise
Resigned: 22 December 1995
61 years old

Director
MURRAY, Allan Moreland
Resigned: 01 October 1997
73 years old

Director
O'RORKE, Susan
Resigned: 10 April 2014
Appointed Date: 28 September 2010
65 years old

Director
I M SECRETARIES LIMITED
Resigned: 06 August 2004
Appointed Date: 01 October 1997

DUNCOMBE WAREHOUSING CO. LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
17 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2,000,000

31 Dec 2015
Accounts for a dormant company made up to 31 March 2015
22 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,000,000

18 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 84 more events
12 Oct 1987
Accounts made up to 31 March 1987

12 Oct 1987
Return made up to 12/08/87; full list of members

06 Feb 1987
Secretary resigned;new secretary appointed

18 Dec 1986
Accounts for a dormant company made up to 31 March 1986

18 Dec 1986
Return made up to 19/08/86; full list of members

DUNCOMBE WAREHOUSING CO. LIMITED Charges

12 May 1981
Gurantee debenture
Delivered: 13 May 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and assets present and…