DUNELM PROPERTY SERVICES LIMITED
BOWBURN ESH PARTNERSHIP LIMITED SPEED 8397 LIMITED

Hellopages » County Durham » County Durham » DH6 5PF

Company number 04031196
Status Active
Incorporation Date 11 July 2000
Company Type Private Limited Company
Address ESH HOUSE, BOWBURN NORTH INDUSTRIAL ESTATE, BOWBURN, DURHAM, DH6 5PF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 11 July 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of DUNELM PROPERTY SERVICES LIMITED are www.dunelmpropertyservices.co.uk, and www.dunelm-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Dunelm Property Services Limited is a Private Limited Company. The company registration number is 04031196. Dunelm Property Services Limited has been working since 11 July 2000. The present status of the company is Active. The registered address of Dunelm Property Services Limited is Esh House Bowburn North Industrial Estate Bowburn Durham Dh6 5pf. . RADCLIFFE, Andrew Edward is a Secretary of the company. FORD, Colin James is a Director of the company. HALFACRE, David John is a Director of the company. LAW, Alistair is a Director of the company. MANNING, Brian is a Director of the company. MORGAN, Graham Anthony is a Director of the company. RADCLIFFE, Andrew Edward is a Director of the company. Secretary PICKETT, Andrew Russell has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CAMP, Peter John has been resigned. Director FRANCIS, Stephen has been resigned. Director HOGAN, Michael Francis has been resigned. Director MURDIE, Derek has been resigned. Director NEWELL, Heather has been resigned. Director PICKETT, Andrew Russell has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
RADCLIFFE, Andrew Edward
Appointed Date: 25 October 2010

Director
FORD, Colin James
Appointed Date: 01 January 2005
62 years old

Director
HALFACRE, David John
Appointed Date: 18 July 2002
78 years old

Director
LAW, Alistair
Appointed Date: 01 May 2010
54 years old

Director
MANNING, Brian
Appointed Date: 22 August 2000
68 years old

Director
MORGAN, Graham Anthony
Appointed Date: 01 January 2005
55 years old

Director
RADCLIFFE, Andrew Edward
Appointed Date: 25 October 2010
51 years old

Resigned Directors

Secretary
PICKETT, Andrew Russell
Resigned: 25 October 2010
Appointed Date: 22 August 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 August 2000
Appointed Date: 11 July 2000

Director
CAMP, Peter John
Resigned: 30 April 2009
Appointed Date: 01 January 2008
52 years old

Director
FRANCIS, Stephen
Resigned: 17 May 2012
Appointed Date: 01 December 2006
60 years old

Director
HOGAN, Michael Francis
Resigned: 31 December 2003
Appointed Date: 18 July 2002
81 years old

Director
MURDIE, Derek
Resigned: 01 January 2008
Appointed Date: 01 January 2008
68 years old

Director
NEWELL, Heather
Resigned: 17 May 2012
Appointed Date: 01 January 2005
61 years old

Director
PICKETT, Andrew Russell
Resigned: 25 October 2010
Appointed Date: 18 July 2002
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 August 2000
Appointed Date: 11 July 2000

Persons With Significant Control

Esh Construction Limited
Notified on: 11 July 2016
Nature of control: Ownership of shares – 75% or more

DUNELM PROPERTY SERVICES LIMITED Events

18 Aug 2016
Full accounts made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 11 July 2016 with updates
09 Dec 2015
Satisfaction of charge 1 in full
09 Dec 2015
Satisfaction of charge 2 in full
14 Aug 2015
Full accounts made up to 31 December 2014
...
... and 75 more events
05 Sep 2000
New secretary appointed
05 Sep 2000
Director resigned
05 Sep 2000
Secretary resigned
31 Aug 2000
Registered office changed on 31/08/00 from: 6-8 underwood street london N1 7JQ
11 Jul 2000
Incorporation

DUNELM PROPERTY SERVICES LIMITED Charges

5 January 2011
Chattel mortgage
Delivered: 15 January 2011
Status: Satisfied on 9 December 2015
Persons entitled: Santander Asset Finance PLC (Saf)
Description: Vehicle s/no:WF0PXXWPDP9C55139 ford focus 1.6 tdci zetec…
6 August 2003
Debenture
Delivered: 14 August 2003
Status: Satisfied on 9 December 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…