DUNNELLA LIMITED
DEREHAM ECLIPSE RACING COMPANY LIMITED

Hellopages » Norfolk » Breckland » NR20 3TL

Company number 02191054
Status Active
Incorporation Date 10 November 1987
Company Type Private Limited Company
Address MANDRAKE (UK) LTD, SIGNPOST HOUSE, AMBASSADOR WAY, DEREHAM, ENGLAND, NR20 3TL
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Registered office address changed from 1 st. Swithins Terrace Norwich Norfolk NR2 4rd to C/O Mandrake (Uk) Ltd Signpost House Ambassador Way Dereham NR20 3TL on 9 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of DUNNELLA LIMITED are www.dunnella.co.uk, and www.dunnella.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-seven years and eleven months. Dunnella Limited is a Private Limited Company. The company registration number is 02191054. Dunnella Limited has been working since 10 November 1987. The present status of the company is Active. The registered address of Dunnella Limited is Mandrake Uk Ltd Signpost House Ambassador Way Dereham England Nr20 3tl. The company`s financial liabilities are £263.36k. It is £52.48k against last year. The cash in hand is £75.81k. It is £73.41k against last year. And the total assets are £421.67k, which is £33.93k against last year. VARVEL, Paul Andrew is a Secretary of the company. BLOOMFIELD, Paul is a Director of the company. FARLEY, John William is a Director of the company. RUST, Darren Michael is a Director of the company. VARVEL, Paul Andrew is a Director of the company. Secretary FARLEY, Susan Mary has been resigned. Secretary FRANCIS, Stephen James has been resigned. Director FRANCIS, Stephen James has been resigned. Director HIGH, Stanley Albert has been resigned. Director PHELAN, Nicholas Brendan has been resigned. Director WHITING, Jason has been resigned. Director WRIGHT, Jonathan Richard has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


dunnella Key Finiance

LIABILITIES £263.36k
+24%
CASH £75.81k
+3064%
TOTAL ASSETS £421.67k
+8%
All Financial Figures

Current Directors

Secretary
VARVEL, Paul Andrew
Appointed Date: 28 February 2006

Director
BLOOMFIELD, Paul
Appointed Date: 03 November 2006
54 years old

Director
FARLEY, John William

70 years old

Director
RUST, Darren Michael
Appointed Date: 21 June 2016
55 years old

Director
VARVEL, Paul Andrew
Appointed Date: 01 July 2001
83 years old

Resigned Directors

Secretary
FARLEY, Susan Mary
Resigned: 01 February 1996

Secretary
FRANCIS, Stephen James
Resigned: 28 February 2006
Appointed Date: 01 February 1996

Director
FRANCIS, Stephen James
Resigned: 28 February 2006
Appointed Date: 21 November 1994
64 years old

Director
HIGH, Stanley Albert
Resigned: 16 November 1999
76 years old

Director
PHELAN, Nicholas Brendan
Resigned: 19 April 2005
Appointed Date: 01 July 2001
73 years old

Director
WHITING, Jason
Resigned: 12 March 2010
Appointed Date: 15 October 2007
56 years old

Director
WRIGHT, Jonathan Richard
Resigned: 21 August 2012
Appointed Date: 15 April 2011
54 years old

Persons With Significant Control

Mr John William Farley
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

DUNNELLA LIMITED Events

03 Feb 2017
Confirmation statement made on 31 January 2017 with updates
09 Jan 2017
Registered office address changed from 1 st. Swithins Terrace Norwich Norfolk NR2 4rd to C/O Mandrake (Uk) Ltd Signpost House Ambassador Way Dereham NR20 3TL on 9 January 2017
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Dec 2016
Registration of charge 021910540006, created on 25 November 2016
19 Jul 2016
Appointment of Mr Darren Michael Rust as a director on 21 June 2016
...
... and 93 more events
18 Jan 1990
Return made up to 08/01/90; full list of members

18 Jan 1990
Ad 31/03/89--------- £ si 98@1=98 £ ic 2/100

07 Dec 1988
Registered office changed on 07/12/88 from: 84 temple chambers temple avenue london EC4Y ohp

07 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Nov 1987
Incorporation

DUNNELLA LIMITED Charges

25 November 2016
Charge code 0219 1054 0006
Delivered: 13 December 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Land lying to the east of 21C alston road hellesdon park…
21 January 2016
Charge code 0219 1054 0005
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
28 July 2011
Charge of deposit
Delivered: 30 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts credited to account number 68612028 with the…
5 March 2002
Debenture
Delivered: 5 March 2002
Status: Satisfied on 8 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 1999
Legal charge
Delivered: 29 November 1999
Status: Satisfied on 19 March 2002
Persons entitled: Leadpost Limited
Description: F/H land situate at ringers close wymondham.
8 April 1998
Debenture deed
Delivered: 21 April 1998
Status: Satisfied on 23 October 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…