DUNHIL ESTATES LIMITED
NORWICH SPRAYLINE (UK) LIMITED

Hellopages » Norfolk » Broadland » NR7 0HR

Company number 03277621
Status Active
Incorporation Date 13 November 1996
Company Type Private Limited Company
Address 20 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK, NORWICH, NORFOLK, NR7 0HR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 November 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of DUNHIL ESTATES LIMITED are www.dunhilestates.co.uk, and www.dunhil-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Dunhil Estates Limited is a Private Limited Company. The company registration number is 03277621. Dunhil Estates Limited has been working since 13 November 1996. The present status of the company is Active. The registered address of Dunhil Estates Limited is 20 Central Avenue St Andrews Business Park Norwich Norfolk Nr7 0hr. . HILDITCH, John Ernest is a Secretary of the company. HILDITCH, John Ernest is a Director of the company. REEKIE, Duncan Stanley is a Director of the company. Secretary HICKEY, Patrick Julian has been resigned. Secretary LYON, Patricia Margaret has been resigned. Director LYON, Iain Grahame has been resigned. Director LYON, Patricia Margaret has been resigned. Director WILSON, Margaret Caroline has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HILDITCH, John Ernest
Appointed Date: 09 November 1998

Director
HILDITCH, John Ernest
Appointed Date: 09 November 1998
76 years old

Director
REEKIE, Duncan Stanley
Appointed Date: 09 November 1998
87 years old

Resigned Directors

Secretary
HICKEY, Patrick Julian
Resigned: 04 April 1997
Appointed Date: 13 November 1996

Secretary
LYON, Patricia Margaret
Resigned: 09 November 1998
Appointed Date: 04 April 1997

Director
LYON, Iain Grahame
Resigned: 09 November 1998
Appointed Date: 04 April 1997
83 years old

Director
LYON, Patricia Margaret
Resigned: 09 November 1998
Appointed Date: 22 May 1997
79 years old

Director
WILSON, Margaret Caroline
Resigned: 04 April 1997
Appointed Date: 13 November 1996
61 years old

Persons With Significant Control

Duncan Stanley Reekie
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Ernest Hilditch
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DUNHIL ESTATES LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Nov 2016
Confirmation statement made on 11 November 2016 with updates
23 Dec 2015
Accounts for a dormant company made up to 31 March 2015
23 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000

11 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 58 more events
31 May 1997
New secretary appointed
31 May 1997
Director resigned
31 May 1997
Secretary resigned
31 May 1997
Registered office changed on 31/05/97 from: orchard house orchard street quy cambridge CB5 9AE
13 Nov 1996
Incorporation

DUNHIL ESTATES LIMITED Charges

6 May 2004
Legal mortgage
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land at keelan close curtis road norwich…
16 February 1999
Debenture
Delivered: 25 February 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 February 1999
Debenture
Delivered: 18 February 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
16 February 1999
Legal mortgage
Delivered: 18 February 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 54,54A & 54C st. Augustines street norwich (f/h). See the…
16 February 1999
Legal mortgage
Delivered: 18 February 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Units 6, 7 & 8 keelan close curtis road norwich…