MACDONALD DONA LOLA NO.16 LIMITED
BRISTOL BARRATT DONA LOLA NO. 16 LIMITED

Hellopages » Bristol » Bristol, City of » BS9 3DZ

Company number 02099214
Status Active
Incorporation Date 12 February 1987
Company Type Private Limited Company
Address 34 HIGH STREET, WESTBURY ON TRYM, BRISTOL, BS9 3DZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Director's details changed for Barclays Wealth Corporate Officers (Jersey) Limited on 15 January 2016. The most likely internet sites of MACDONALD DONA LOLA NO.16 LIMITED are www.macdonalddonalolano16.co.uk, and www.macdonald-dona-lola-no-16.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Macdonald Dona Lola No 16 Limited is a Private Limited Company. The company registration number is 02099214. Macdonald Dona Lola No 16 Limited has been working since 12 February 1987. The present status of the company is Active. The registered address of Macdonald Dona Lola No 16 Limited is 34 High Street Westbury On Trym Bristol Bs9 3dz. . ZEDRA NOMINEES (JERSEY) LIMITED is a Secretary of the company. PERCHARD, Lucia is a Director of the company. ZEDRA CORPORATE OFFICERS (JERSEY) LIMITED is a Director of the company. ZEDRA DIRECTORS (JERSEY) LIMITED is a Director of the company. Secretary LLOYD, Dennis Anthony has been resigned. Secretary SYMINGTON, Alan has been resigned. Director BARCLAYTRUST CHANNEL ISLANDS LIMITED has been resigned. Director BEUZEVAL, Dean has been resigned. Director DE GUELLE, Juliette Ange has been resigned. Director DWYER, Jamey Henry has been resigned. Director EMBERY, Paul James has been resigned. Director GARTON, Simon John has been resigned. Director HUGHES, Lorraine has been resigned. Director KENYON, Brian has been resigned. Director LE BROCQ, Paul Luis has been resigned. Director LLOYD, Dennis Anthony has been resigned. Director MAKUCH, Jeanne Ann Sylvia has been resigned. Director MARQUIS, Jonathan Lee has been resigned. Director MORGAN, Simon Owen has been resigned. Director MORIN, Antony Dirk has been resigned. Director PAUL, David Michael has been resigned. Director RAY, Tony Paul has been resigned. Director SYMINGTON, Alan has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ZEDRA NOMINEES (JERSEY) LIMITED
Appointed Date: 17 July 1997

Director
PERCHARD, Lucia
Appointed Date: 20 June 2011
50 years old

Director
ZEDRA CORPORATE OFFICERS (JERSEY) LIMITED
Appointed Date: 01 October 2010

Director
ZEDRA DIRECTORS (JERSEY) LIMITED
Appointed Date: 01 October 2010

Resigned Directors

Secretary
LLOYD, Dennis Anthony
Resigned: 23 August 1996

Secretary
SYMINGTON, Alan
Resigned: 17 July 1997
Appointed Date: 23 August 1996

Director
BARCLAYTRUST CHANNEL ISLANDS LIMITED
Resigned: 07 February 2003
Appointed Date: 08 March 2002
77 years old

Director
BEUZEVAL, Dean
Resigned: 19 April 2000
Appointed Date: 19 November 1998
66 years old

Director
DE GUELLE, Juliette Ange
Resigned: 01 October 2010
Appointed Date: 07 July 2006
52 years old

Director
DWYER, Jamey Henry
Resigned: 01 October 2010
Appointed Date: 27 September 2007
47 years old

Director
EMBERY, Paul James
Resigned: 01 October 2010
Appointed Date: 27 September 2007
65 years old

Director
GARTON, Simon John
Resigned: 13 June 2011
Appointed Date: 01 October 2010
60 years old

Director
HUGHES, Lorraine
Resigned: 08 March 2002
Appointed Date: 19 April 2000
63 years old

Director
KENYON, Brian
Resigned: 19 November 1998
Appointed Date: 17 July 1997
72 years old

Director
LE BROCQ, Paul Luis
Resigned: 08 March 2002
Appointed Date: 06 July 1998
60 years old

Director
LLOYD, Dennis Anthony
Resigned: 23 August 1996
76 years old

Director
MAKUCH, Jeanne Ann Sylvia
Resigned: 27 September 2007
Appointed Date: 07 February 2003
71 years old

Director
MARQUIS, Jonathan Lee
Resigned: 27 September 2007
Appointed Date: 07 February 2003
49 years old

Director
MORGAN, Simon Owen
Resigned: 08 March 2002
Appointed Date: 12 April 2001
59 years old

Director
MORIN, Antony Dirk
Resigned: 06 July 1998
Appointed Date: 17 July 1997
66 years old

Director
PAUL, David Michael
Resigned: 17 July 1997
88 years old

Director
RAY, Tony Paul
Resigned: 06 July 2006
Appointed Date: 07 February 2003
52 years old

Director
SYMINGTON, Alan
Resigned: 17 July 1997
Appointed Date: 23 August 1996
74 years old

Persons With Significant Control

Macdonald Resorts Limited
Notified on: 15 August 2016
Nature of control: Has significant influence or control as a trustee of a trust

MACDONALD DONA LOLA NO.16 LIMITED Events

26 Aug 2016
Confirmation statement made on 15 August 2016 with updates
12 Aug 2016
Accounts for a dormant company made up to 31 March 2016
27 Jan 2016
Director's details changed for Barclays Wealth Corporate Officers (Jersey) Limited on 15 January 2016
27 Jan 2016
Director's details changed for Barclays Wealth Directors (Jersey) Limited on 15 January 2016
26 Jan 2016
Secretary's details changed for Barclaytrust Jersey Limited on 15 January 2016
...
... and 104 more events
27 Aug 1987
Memorandum and Articles of Association

01 Jun 1987
Company name changed miledusk LIMITED\certificate issued on 08/05/87

15 May 1987
Registered office changed on 15/05/87 from: 47 brunswick place london N1 6EE

15 May 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Feb 1987
Certificate of Incorporation