DUCTBUSTERS LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B62 8HY

Company number 03255812
Status Active
Incorporation Date 27 September 1996
Company Type Private Limited Company
Address PROSPECT HOUSE, VICTORIA ROAD, HALESOWEN, WEST MIDLANDS, B62 8HY
Home Country United Kingdom
Nature of Business 81222 - Specialised cleaning services
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 September 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of DUCTBUSTERS LIMITED are www.ductbusters.co.uk, and www.ductbusters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Ductbusters Limited is a Private Limited Company. The company registration number is 03255812. Ductbusters Limited has been working since 27 September 1996. The present status of the company is Active. The registered address of Ductbusters Limited is Prospect House Victoria Road Halesowen West Midlands B62 8hy. . QUINN, Susan Elizabeth is a Secretary of the company. QUINN, Dermott James is a Director of the company. QUINN, Gemma Louise is a Director of the company. TAYLOR, Paul Adrian is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director WALL, Ian Keith has been resigned. The company operates in "Specialised cleaning services".


Current Directors

Secretary
QUINN, Susan Elizabeth
Appointed Date: 27 September 1996

Director
QUINN, Dermott James
Appointed Date: 27 September 1996
76 years old

Director
QUINN, Gemma Louise
Appointed Date: 13 January 2005
45 years old

Director
TAYLOR, Paul Adrian
Appointed Date: 31 March 2004
71 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 27 September 1996
Appointed Date: 27 September 1996

Nominee Director
BREWER, Kevin, Dr
Resigned: 27 September 1996
Appointed Date: 27 September 1996
73 years old

Director
WALL, Ian Keith
Resigned: 30 September 2015
Appointed Date: 07 November 2003
70 years old

Persons With Significant Control

Mrs Susan Elizabeth Quinn
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dermott James Quinn
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DUCTBUSTERS LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 March 2016
15 Sep 2016
Confirmation statement made on 12 September 2016 with updates
10 Mar 2016
Satisfaction of charge 2 in full
15 Dec 2015
Second filing of AR01 previously delivered to Companies House made up to 12 September 2015
04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 54 more events
14 Oct 1996
Registered office changed on 14/10/96 from: somerset house temple street birmingham B2 5DN
14 Oct 1996
Director resigned
14 Oct 1996
Secretary resigned
14 Oct 1996
Ad 27/09/96--------- £ si 99@1=99 £ ic 1/100
27 Sep 1996
Incorporation

DUCTBUSTERS LIMITED Charges

2 July 2010
Mortgage debenture
Delivered: 3 July 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
28 April 2006
Debenture
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
9 August 2004
Legal mortgage
Delivered: 11 August 2004
Status: Satisfied on 10 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Prospect house, 1-5 victoria road, halesowen, west midlands…
12 December 1996
Fixed and floating charge
Delivered: 17 December 1996
Status: Satisfied on 12 August 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…