HNJV LIMITED
LONDON DUNWILCO (1525) LIMITED

Hellopages » City of London » City of London » EC2V 6EE

Company number 06467901
Status Active
Incorporation Date 9 January 2008
Company Type Private Limited Company
Address 80 CHEAPSIDE, LONDON, EC2V 6EE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Full accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 31 March 2016 GBP 3,175,850.00 . The most likely internet sites of HNJV LIMITED are www.hnjv.co.uk, and www.hnjv.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hnjv Limited is a Private Limited Company. The company registration number is 06467901. Hnjv Limited has been working since 09 January 2008. The present status of the company is Active. The registered address of Hnjv Limited is 80 Cheapside London Ec2v 6ee. . MARTIN, Christopher Paul is a Secretary of the company. COWANS, David is a Director of the company. PARSONS, Mary Valerie Linda is a Director of the company. SOIN, Simran Bir Singh is a Director of the company. Secretary BINKS, Steven has been resigned. Secretary DUDGEON, Peter Maxwell has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director BINKS, Steven has been resigned. Director CARIAGA, Emma Jane has been resigned. Director COWANS, David has been resigned. Director GILL, Christopher Marshall has been resigned. Director HUSSEY, Michael Richard has been resigned. Director LINNELL, Richard Frank Hilary has been resigned. Director NOEL, Robert Montague has been resigned. Director PYLE, Raymond Leonard Rice has been resigned. Director SALWAY, Francis William has been resigned. Director SHAW, David John has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. Director LAND SECURITIES MANAGEMENT SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MARTIN, Christopher Paul
Appointed Date: 12 August 2008

Director
COWANS, David
Appointed Date: 23 April 2012
68 years old

Director
PARSONS, Mary Valerie Linda
Appointed Date: 17 January 2011
56 years old

Director
SOIN, Simran Bir Singh
Appointed Date: 10 November 2015
57 years old

Resigned Directors

Secretary
BINKS, Steven
Resigned: 12 August 2008
Appointed Date: 15 April 2008

Secretary
DUDGEON, Peter Maxwell
Resigned: 03 April 2008
Appointed Date: 15 January 2008

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 15 January 2008
Appointed Date: 09 January 2008

Director
BINKS, Steven
Resigned: 28 March 2012
Appointed Date: 15 April 2008
72 years old

Director
CARIAGA, Emma Jane
Resigned: 11 March 2013
Appointed Date: 03 April 2008
49 years old

Director
COWANS, David
Resigned: 17 January 2011
Appointed Date: 15 April 2008
68 years old

Director
GILL, Christopher Marshall
Resigned: 11 March 2013
Appointed Date: 22 April 2010
67 years old

Director
HUSSEY, Michael Richard
Resigned: 24 June 2009
Appointed Date: 03 April 2008
60 years old

Director
LINNELL, Richard Frank Hilary
Resigned: 22 April 2010
Appointed Date: 24 June 2009
67 years old

Director
NOEL, Robert Montague
Resigned: 11 March 2013
Appointed Date: 24 March 2010
61 years old

Director
PYLE, Raymond Leonard Rice
Resigned: 31 December 2008
Appointed Date: 03 April 2008
80 years old

Director
SALWAY, Francis William
Resigned: 24 March 2010
Appointed Date: 24 June 2009
68 years old

Director
SHAW, David John
Resigned: 10 November 2015
Appointed Date: 15 April 2008
64 years old

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 15 January 2008
Appointed Date: 09 January 2008

Director
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Resigned: 03 April 2008
Appointed Date: 15 January 2008

Persons With Significant Control

Places For People Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HNJV LIMITED Events

19 Jan 2017
Confirmation statement made on 9 January 2017 with updates
06 Oct 2016
Full accounts made up to 31 March 2016
07 Jul 2016
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 3,175,850.00

05 Jul 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights

12 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1

...
... and 68 more events
16 Jan 2008
Accounting reference date extended from 31/01/09 to 31/03/09
16 Jan 2008
Secretary resigned
16 Jan 2008
Director resigned
15 Jan 2008
Company name changed dunwilco (1525) LIMITED\certificate issued on 15/01/08
09 Jan 2008
Incorporation