THE DUKE WILLIAM LIMITED
CANTERBURY THE ICKHAM PUB LIMITED

Hellopages » Kent » Canterbury » CT2 8NG

Company number 05963822
Status Active
Incorporation Date 11 October 2006
Company Type Private Limited Company
Address MINDORA HEIGHTS, MILL LANE HARBLEDOWN, CANTERBURY, KENT, CT2 8NG
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of THE DUKE WILLIAM LIMITED are www.thedukewilliam.co.uk, and www.the-duke-william.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The Duke William Limited is a Private Limited Company. The company registration number is 05963822. The Duke William Limited has been working since 11 October 2006. The present status of the company is Active. The registered address of The Duke William Limited is Mindora Heights Mill Lane Harbledown Canterbury Kent Ct2 8ng. . WHITE, Nicola Francis is a Secretary of the company. WHITE, Louise Emily is a Director of the company. WHITE, Nicola Francis is a Director of the company. Secretary DEGRAFT JOHNSON, John Coleman has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DEGRAFT JOHNSON, John Coleman has been resigned. Director GROSS, Joel Yves has been resigned. Director HODGES, David Reginald Eyles has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
WHITE, Nicola Francis
Appointed Date: 28 February 2007

Director
WHITE, Louise Emily
Appointed Date: 28 February 2007
42 years old

Director
WHITE, Nicola Francis
Appointed Date: 28 February 2007
66 years old

Resigned Directors

Secretary
DEGRAFT JOHNSON, John Coleman
Resigned: 28 February 2007
Appointed Date: 11 October 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 October 2006
Appointed Date: 11 October 2006

Director
DEGRAFT JOHNSON, John Coleman
Resigned: 28 February 2007
Appointed Date: 11 October 2006
76 years old

Director
GROSS, Joel Yves
Resigned: 28 February 2007
Appointed Date: 11 October 2006
73 years old

Director
HODGES, David Reginald Eyles
Resigned: 28 February 2007
Appointed Date: 11 October 2006
83 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 October 2006
Appointed Date: 11 October 2006

Persons With Significant Control

Mr Michael Stephen White
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE DUKE WILLIAM LIMITED Events

18 Oct 2016
Confirmation statement made on 11 October 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 30 June 2016
09 Mar 2016
Total exemption small company accounts made up to 30 June 2015
19 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000

25 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 29 more events
14 Nov 2006
New director appointed
14 Nov 2006
Secretary resigned
14 Nov 2006
Director resigned
14 Nov 2006
Registered office changed on 14/11/06 from: marquess court 69 southampton row london WC1B 4ET
11 Oct 2006
Incorporation