GRANVILLE DUNSTAN AND PARTNERS (CONISBROUGH) LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN12 3HR
Company number 01758008
Status Active
Incorporation Date 3 October 1983
Company Type Private Limited Company
Address 32-34 CHURCH STREET, CONISBROUGH, DONCASTER, SOUTH YORKSHIRE, DN12 3HR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 August 2015 with full list of shareholders Statement of capital on 2015-09-16 GBP 3,000 . The most likely internet sites of GRANVILLE DUNSTAN AND PARTNERS (CONISBROUGH) LIMITED are www.granvilledunstanandpartnersconisbrough.co.uk, and www.granville-dunstan-and-partners-conisbrough.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. The distance to to Bentley (S Yorks) Rail Station is 5.4 miles; to Rotherham Central Rail Station is 6.4 miles; to Moorthorpe Rail Station is 8.3 miles; to Kiveton Bridge Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Granville Dunstan and Partners Conisbrough Limited is a Private Limited Company. The company registration number is 01758008. Granville Dunstan and Partners Conisbrough Limited has been working since 03 October 1983. The present status of the company is Active. The registered address of Granville Dunstan and Partners Conisbrough Limited is 32 34 Church Street Conisbrough Doncaster South Yorkshire Dn12 3hr. . COOKE, Gina Maria is a Secretary of the company. COOKE, David John is a Director of the company. CUFFLING, Paul Andrew is a Director of the company. Secretary COOKE, David John has been resigned. Director BRODERICK, Derek Nigel has been resigned. Director BRODERICK, John Michael has been resigned. Director BRODERICK, Margaret Joy has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COOKE, Gina Maria
Appointed Date: 07 February 2000

Director
COOKE, David John

73 years old

Director
CUFFLING, Paul Andrew
Appointed Date: 05 January 2009
58 years old

Resigned Directors

Secretary
COOKE, David John
Resigned: 07 March 2000

Director
BRODERICK, Derek Nigel
Resigned: 14 March 2008
82 years old

Director
BRODERICK, John Michael
Resigned: 02 September 1991
86 years old

Director
BRODERICK, Margaret Joy
Resigned: 14 March 2008
74 years old

Persons With Significant Control

Mr David John Cooke
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GRANVILLE DUNSTAN AND PARTNERS (CONISBROUGH) LIMITED Events

06 Sep 2016
Confirmation statement made on 29 August 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 March 2016
16 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 3,000

02 Jul 2015
Total exemption small company accounts made up to 31 March 2015
30 Sep 2014
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 3,000

...
... and 72 more events
10 Jun 1987
Full accounts made up to 30 September 1986

05 Jun 1987
Return made up to 30/04/87; full list of members

23 Aug 1986
Particulars of mortgage/charge

31 May 1986
Full accounts made up to 30 September 1985

31 May 1986
Return made up to 29/03/86; full list of members

GRANVILLE DUNSTAN AND PARTNERS (CONISBROUGH) LIMITED Charges

6 June 2006
Legal charge
Delivered: 6 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 32-34 church street conisbrough doncaster. By way of fixed…
9 June 1992
Mortgage debenture
Delivered: 17 June 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 June 1989
Legal charge
Delivered: 1 July 1989
Status: Outstanding
Persons entitled: Bradford & Bingley Building Society.
Description: Plot of land situate at barnsley road, goldthorpe near…
22 August 1986
Legal charge
Delivered: 23 August 1986
Status: Outstanding
Persons entitled: Halifax Building Society
Description: L/Hold - 34 church street conisbrough near doncaster south…
21 February 1984
Legal charge
Delivered: 2 March 1984
Status: Outstanding
Persons entitled: Halifax Building Society
Description: L/Hold ground floor office premises known as 32, church…