DUNSTANS PUBLISHING LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT3 4BE

Company number 03729082
Status Active
Incorporation Date 9 March 1999
Company Type Private Limited Company
Address STODMARSH ENTERPRISE CENTRE UNDERTREES FARM, STODMARSH, CANTERBURY, KENT, CT3 4BE
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 29 October 2016 with updates; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 1,000 . The most likely internet sites of DUNSTANS PUBLISHING LIMITED are www.dunstanspublishing.co.uk, and www.dunstans-publishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Dunstans Publishing Limited is a Private Limited Company. The company registration number is 03729082. Dunstans Publishing Limited has been working since 09 March 1999. The present status of the company is Active. The registered address of Dunstans Publishing Limited is Stodmarsh Enterprise Centre Undertrees Farm Stodmarsh Canterbury Kent Ct3 4be. . SCHNEIDER, Cynthia is a Director of the company. SCHNEIDER, Gregory Scot is a Director of the company. Secretary TOWNLEY, Alistair Langford has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BINES, Robin David has been resigned. Director BOYLE, David Courtney has been resigned. Director FAIRCLOUGH, Catherine Jane has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MASON, Peter has been resigned. Director TOWNLEY, Alistair Langford has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


Current Directors

Director
SCHNEIDER, Cynthia
Appointed Date: 21 May 2015
55 years old

Director
SCHNEIDER, Gregory Scot
Appointed Date: 21 May 2015
55 years old

Resigned Directors

Secretary
TOWNLEY, Alistair Langford
Resigned: 30 October 2008
Appointed Date: 09 March 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 March 1999
Appointed Date: 09 March 1999

Director
BINES, Robin David
Resigned: 21 May 2015
Appointed Date: 09 December 2010
74 years old

Director
BOYLE, David Courtney
Resigned: 09 March 1999
Appointed Date: 09 March 1999
67 years old

Director
FAIRCLOUGH, Catherine Jane
Resigned: 21 May 2015
Appointed Date: 09 December 2010
67 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 March 1999
Appointed Date: 09 March 1999

Director
MASON, Peter
Resigned: 07 April 2011
Appointed Date: 09 March 1999
62 years old

Director
TOWNLEY, Alistair Langford
Resigned: 30 October 2008
Appointed Date: 09 March 1999
68 years old

Persons With Significant Control

Mr Gregory Scot Scheider
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

DUNSTANS PUBLISHING LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 29 October 2016 with updates
04 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000

08 Jun 2015
Termination of appointment of Robin David Bines as a director on 21 May 2015
08 Jun 2015
Termination of appointment of Catherine Jane Fairclough as a director on 21 May 2015
...
... and 52 more events
06 Apr 1999
New secretary appointed;new director appointed
06 Apr 1999
Secretary resigned
06 Apr 1999
Director resigned
06 Apr 1999
Registered office changed on 06/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP
09 Mar 1999
Incorporation