DUNLAVEY-ROSIN (NOMINEES) LIMITED
LONDON

Hellopages » Greater London » Camden » WC2B 6AH

Company number 01973701
Status Active
Incorporation Date 23 December 1985
Company Type Private Limited Company
Address AFRICA HOUSE, 70 KINGSWAY, LONDON, UNITED KINGDOM, WC2B 6AH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Director's details changed for Mr Kevin John Gold on 10 March 2016. The most likely internet sites of DUNLAVEY-ROSIN (NOMINEES) LIMITED are www.dunlaveyrosinnominees.co.uk, and www.dunlavey-rosin-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dunlavey Rosin Nominees Limited is a Private Limited Company. The company registration number is 01973701. Dunlavey Rosin Nominees Limited has been working since 23 December 1985. The present status of the company is Active. The registered address of Dunlavey Rosin Nominees Limited is Africa House 70 Kingsway London United Kingdom Wc2b 6ah. . GOLD, Kevin John is a Secretary of the company. GOLD, Kevin John is a Director of the company. NATHAN, Larry Graeme is a Director of the company. Secretary ROSIN, Alan Michael has been resigned. Director DUNLAVEY, Francis Gerald has been resigned. Director LE CHAT, Gavin John has been resigned. Director ROSIN, Alan Michael has been resigned. Director SHETH, Sunil Pranlal has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GOLD, Kevin John
Appointed Date: 13 September 1993

Director
GOLD, Kevin John

63 years old

Director
NATHAN, Larry Graeme
Appointed Date: 22 February 1995
62 years old

Resigned Directors

Secretary
ROSIN, Alan Michael
Resigned: 12 September 1993

Director
DUNLAVEY, Francis Gerald
Resigned: 01 September 1992
73 years old

Director
LE CHAT, Gavin John
Resigned: 24 February 1995
Appointed Date: 08 November 1993
71 years old

Director
ROSIN, Alan Michael
Resigned: 12 September 1993
75 years old

Director
SHETH, Sunil Pranlal
Resigned: 22 February 1995
Appointed Date: 13 September 1993
68 years old

DUNLAVEY-ROSIN (NOMINEES) LIMITED Events

10 Feb 2017
Confirmation statement made on 28 January 2017 with updates
09 Feb 2017
Accounts for a dormant company made up to 31 May 2016
10 Mar 2016
Director's details changed for Mr Kevin John Gold on 10 March 2016
10 Mar 2016
Director's details changed for Mr Larry Graeme Nathan on 24 December 2015
10 Mar 2016
Director's details changed for Kevin John Gold on 24 December 2015
...
... and 73 more events
21 Nov 1988
Accounting reference date shortened from 31/03 to 31/05

01 Nov 1988
Return made up to 15/09/88; full list of members

01 Nov 1988
Registered office changed on 01/11/88 from: 9 kingsway london WC2B 6XH

13 Aug 1987
Accounts made up to 31 May 1987

13 Aug 1987
Return made up to 06/07/87; full list of members

DUNLAVEY-ROSIN (NOMINEES) LIMITED Charges

5 August 1994
Agreement
Delivered: 25 August 1994
Status: Satisfied on 6 April 1995
Persons entitled: Geoffrey Arnold Shindler Julian Harper
Description: 100,000 "a" ordinary shares of £1 each and 55,000 "b"…
19 January 1989
Charge
Delivered: 20 January 1989
Status: Outstanding
Persons entitled: Mount Banking Corporation Limited
Description: All monies standing to the credit of the company's accounts…