DUNN ENGINEERING LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE21 4BG

Company number 00983297
Status Active
Incorporation Date 30 June 1970
Company Type Private Limited Company
Address C/O PROSPECT ENGINEERING LIMITED, STOKES ROAD, DERBY, DE21 4BG
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of DUNN ENGINEERING LIMITED are www.dunnengineering.co.uk, and www.dunn-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and four months. The distance to to Peartree Rail Station is 2.3 miles; to Duffield Rail Station is 4.1 miles; to Willington Rail Station is 6.6 miles; to Langley Mill Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dunn Engineering Limited is a Private Limited Company. The company registration number is 00983297. Dunn Engineering Limited has been working since 30 June 1970. The present status of the company is Active. The registered address of Dunn Engineering Limited is C O Prospect Engineering Limited Stokes Road Derby De21 4bg. . BREBNER, John Hugh Cameron is a Secretary of the company. BREBNER, John Hugh Cameron is a Director of the company. CORR, James Joseph is a Director of the company. Secretary BALCAM, Robert Edward Schofield has been resigned. Secretary CORR, James Joseph has been resigned. Secretary HEROD, Brian has been resigned. Director BALCAM, Robert Edward Schofield has been resigned. Director BRAMHILL, Brian has been resigned. Director DITCHFIELD, Ian has been resigned. Director PEACOCK, John has been resigned. Director POWNER, John Henry has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BREBNER, John Hugh Cameron
Appointed Date: 23 June 1995

Director
BREBNER, John Hugh Cameron
Appointed Date: 23 June 1995
71 years old

Director
CORR, James Joseph
Appointed Date: 22 January 1993
72 years old

Resigned Directors

Secretary
BALCAM, Robert Edward Schofield
Resigned: 19 July 1995
Appointed Date: 13 December 1993

Secretary
CORR, James Joseph
Resigned: 13 December 1993
Appointed Date: 22 January 1993

Secretary
HEROD, Brian
Resigned: 22 January 1993

Director
BALCAM, Robert Edward Schofield
Resigned: 19 July 1995
Appointed Date: 13 December 1993
73 years old

Director
BRAMHILL, Brian
Resigned: 22 January 1993
85 years old

Director
DITCHFIELD, Ian
Resigned: 19 July 1995
Appointed Date: 22 January 1993
73 years old

Director
PEACOCK, John
Resigned: 22 January 1993
83 years old

Director
POWNER, John Henry
Resigned: 22 January 1993
88 years old

DUNN ENGINEERING LIMITED Events

03 Jun 2015
Restoration by order of the court
30 Sep 2014
Final Gazette dissolved via compulsory strike-off
17 Jun 2014
First Gazette notice for compulsory strike-off
24 Jun 2013
Restoration by order of the court
12 Nov 2002
Final Gazette dissolved via compulsory strike-off
...
... and 47 more events
15 Nov 1983
Annual return made up to 31/10/83
18 Jun 1983
Annual return made up to 31/12/82
03 Feb 1982
Annual return made up to 27/11/81
30 Oct 1980
Annual return made up to 11/10/80
05 Mar 1980
Annual return made up to 28/12/79

DUNN ENGINEERING LIMITED Charges

18 November 1994
Composite guarantee and debenture
Delivered: 3 December 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 November 1993
Debenture
Delivered: 4 November 1993
Status: Satisfied on 12 January 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 July 1984
Legal mortgage
Delivered: 20 July 1984
Status: Satisfied on 2 June 1987
Persons entitled: National Westminster Bank PLC
Description: F/Hold property k/as stanley house market st newmills…
26 April 1983
Charge
Delivered: 29 April 1983
Status: Satisfied on 14 October 1988
Persons entitled: National Westminster Bank PLC
Description: Specific charge over the benefit of all book debts and…