DUNSTAN TRUST NOMINEE LIMITED
GREENHITHE

Hellopages » Kent » Dartford » DA9 9RD

Company number 00976219
Status Active
Incorporation Date 3 April 1970
Company Type Private Limited Company
Address WOODLANDS, 79 HIGH STREET, GREENHITHE, KENT, DA9 9RD
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a dormant company made up to 5 April 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 2 ; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 . The most likely internet sites of DUNSTAN TRUST NOMINEE LIMITED are www.dunstantrustnominee.co.uk, and www.dunstan-trust-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and six months. Dunstan Trust Nominee Limited is a Private Limited Company. The company registration number is 00976219. Dunstan Trust Nominee Limited has been working since 03 April 1970. The present status of the company is Active. The registered address of Dunstan Trust Nominee Limited is Woodlands 79 High Street Greenhithe Kent Da9 9rd. . SEN, Dilsher is a Secretary of the company. RUCK, Barry John is a Director of the company. SAHA, Suvamoy is a Director of the company. SEN, Dilsher is a Director of the company. Secretary DENNEHEY, Michael Anthony Reginald has been resigned. Secretary LANGER, Henry David has been resigned. Secretary REMINGTON, Robert Charles has been resigned. Director GORDON-SMITH, Colin Gerald has been resigned. Director KNIGHT, Ronald Arthur has been resigned. Director LANGER, Henry David has been resigned. Director MCCRAITH, Brian George has been resigned. Director REMINGTON, Robert Charles has been resigned. Director THEOBALD, George Peter has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
SEN, Dilsher
Appointed Date: 27 February 2009

Director
RUCK, Barry John
Appointed Date: 27 February 2009
66 years old

Director
SAHA, Suvamoy
Appointed Date: 28 July 2015
66 years old

Director
SEN, Dilsher
Appointed Date: 27 February 2009
57 years old

Resigned Directors

Secretary
DENNEHEY, Michael Anthony Reginald
Resigned: 27 February 2009
Appointed Date: 01 December 2000

Secretary
LANGER, Henry David
Resigned: 01 December 2000
Appointed Date: 22 November 1999

Secretary
REMINGTON, Robert Charles
Resigned: 22 November 1999

Director
GORDON-SMITH, Colin Gerald
Resigned: 15 October 1993
95 years old

Director
KNIGHT, Ronald Arthur
Resigned: 05 September 2015
Appointed Date: 28 January 2003
95 years old

Director
LANGER, Henry David
Resigned: 28 February 2009
Appointed Date: 20 October 1993
82 years old

Director
MCCRAITH, Brian George
Resigned: 20 October 1993
116 years old

Director
REMINGTON, Robert Charles
Resigned: 22 November 1999
101 years old

Director
THEOBALD, George Peter
Resigned: 28 February 2009
Appointed Date: 15 October 1993
94 years old

DUNSTAN TRUST NOMINEE LIMITED Events

02 Oct 2016
Accounts for a dormant company made up to 5 April 2016
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2

27 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

16 Oct 2015
Accounts for a dormant company made up to 5 April 2015
11 Sep 2015
Termination of appointment of Ronald Arthur Knight as a director on 5 September 2015
...
... and 84 more events
18 May 1988
Return made up to 05/04/88; full list of members

12 Jun 1987
Full accounts made up to 31 December 1986

12 Jun 1987
Return made up to 06/04/87; full list of members

03 Apr 1970
Certificate of incorporation
03 Apr 1970
Incorporation