DUNSFORD HOLDINGS LTD
WEMBLEY DOMINION VENTURES LIMITED

Hellopages » Greater London » Brent » HA9 0LB

Company number 04014635
Status Active
Incorporation Date 14 June 2000
Company Type Private Limited Company
Address 11/12 HALLMARK TRADING CENTRE, FOURTH WAY, WEMBLEY, MIDDLESEX, HA9 0LB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Director's details changed for Mr. Peter Stephen Waters on 27 September 2016; Micro company accounts made up to 31 October 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-19 GBP 100 . The most likely internet sites of DUNSFORD HOLDINGS LTD are www.dunsfordholdings.co.uk, and www.dunsford-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Dunsford Holdings Ltd is a Private Limited Company. The company registration number is 04014635. Dunsford Holdings Ltd has been working since 14 June 2000. The present status of the company is Active. The registered address of Dunsford Holdings Ltd is 11 12 Hallmark Trading Centre Fourth Way Wembley Middlesex Ha9 0lb. . WATERS, Peter Stephen is a Director of the company. Secretary WATERS, Vivien Mary has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. Director WATERS, Vivien Mary has been resigned. The company operates in "Non-trading company".


Current Directors

Director
WATERS, Peter Stephen
Appointed Date: 14 June 2000
75 years old

Resigned Directors

Secretary
WATERS, Vivien Mary
Resigned: 31 May 2013
Appointed Date: 14 June 2000

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 14 June 2000
Appointed Date: 14 June 2000

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 14 June 2000
Appointed Date: 14 June 2000

Director
WATERS, Vivien Mary
Resigned: 31 May 2013
Appointed Date: 14 June 2000
74 years old

DUNSFORD HOLDINGS LTD Events

28 Sep 2016
Director's details changed for Mr. Peter Stephen Waters on 27 September 2016
27 Jul 2016
Micro company accounts made up to 31 October 2015
19 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-19
  • GBP 100

07 Jul 2015
Registration of charge 040146350002, created on 19 June 2015
03 Jul 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100

...
... and 42 more events
10 Nov 2000
Accounting reference date shortened from 30/06/01 to 31/10/00
28 Jun 2000
Registered office changed on 28/06/00 from: 25 hill road theydon bois epping essex CM16 7LX
28 Jun 2000
Secretary resigned
28 Jun 2000
Director resigned
14 Jun 2000
Incorporation

DUNSFORD HOLDINGS LTD Charges

19 June 2015
Charge code 0401 4635 0002
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Midway garage 114-116 bath road willsbridge…
4 February 2015
Charge code 0401 4635 0001
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…