DUNSVALLEY ASSOCIATES LIMITED
GREAT BADDOW NORTH CHELMSFORD

Hellopages » Essex » Chelmsford » CM2 8HR

Company number 02583455
Status Active
Incorporation Date 18 February 1991
Company Type Private Limited Company
Address HEAD OFFICE PONTLANDS PARK, WEST HANNINGFIELD ROAD, GREAT BADDOW NORTH CHELMSFORD, ESSEX, CM2 8HR
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Accounts for a small company made up to 31 August 2015; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 100 . The most likely internet sites of DUNSVALLEY ASSOCIATES LIMITED are www.dunsvalleyassociates.co.uk, and www.dunsvalley-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Dunsvalley Associates Limited is a Private Limited Company. The company registration number is 02583455. Dunsvalley Associates Limited has been working since 18 February 1991. The present status of the company is Active. The registered address of Dunsvalley Associates Limited is Head Office Pontlands Park West Hanningfield Road Great Baddow North Chelmsford Essex Cm2 8hr. . KILHAM, Julia is a Secretary of the company. BARTELLA, Jason Joseph is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary BONNINGTON, Janet Ruth has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director BARTELLA, Robert has been resigned. Director MANZI, Luigi Francesco has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
KILHAM, Julia
Appointed Date: 18 November 1996

Director
BARTELLA, Jason Joseph
Appointed Date: 02 May 1995
58 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 24 July 1991
Appointed Date: 18 February 1991

Secretary
BONNINGTON, Janet Ruth
Resigned: 18 November 1996
Appointed Date: 24 July 1991

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 24 July 1991
Appointed Date: 18 February 1991

Director
BARTELLA, Robert
Resigned: 31 March 1995
Appointed Date: 24 July 1991
86 years old

Director
MANZI, Luigi Francesco
Resigned: 18 November 1996
Appointed Date: 24 July 1991
79 years old

DUNSVALLEY ASSOCIATES LIMITED Events

10 Feb 2017
Confirmation statement made on 5 February 2017 with updates
07 Jun 2016
Accounts for a small company made up to 31 August 2015
17 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

04 Jun 2015
Accounts for a small company made up to 31 August 2014
18 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100

...
... and 67 more events
27 Aug 1991
Director resigned;new director appointed

27 Aug 1991
New director appointed

27 Aug 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Aug 1991
Registered office changed on 27/08/91 from: alpha searches & formations LTD 50 old street london EC1V 9AQ

18 Feb 1991
Incorporation

DUNSVALLEY ASSOCIATES LIMITED Charges

21 June 2007
Mortgage debenture
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
17 July 1996
Debenture
Delivered: 29 July 1996
Status: Satisfied on 2 November 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 1991
Mortgage debenture
Delivered: 12 September 1991
Status: Satisfied on 2 November 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…