FENNER DUNLOP LIMITED
HESSLE DUNLOP ENERKA GROUP LIMITED ENERKA GROUP LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0PW

Company number 03472876
Status Active
Incorporation Date 28 November 1997
Company Type Private Limited Company
Address HESSLEWOOD COUNTRY OFFICE PARK, FERRIBY ROAD, HESSLE, EAST YORKSHIRE, HU13 0PW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 40,800 . The most likely internet sites of FENNER DUNLOP LIMITED are www.fennerdunlop.co.uk, and www.fenner-dunlop.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-seven years and eleven months. The distance to to Barton-on-Humber Rail Station is 2.2 miles; to Barrow Haven Rail Station is 3.2 miles; to Beverley Rail Station is 8.6 miles; to Barnetby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fenner Dunlop Limited is a Private Limited Company. The company registration number is 03472876. Fenner Dunlop Limited has been working since 28 November 1997. The present status of the company is Active. The registered address of Fenner Dunlop Limited is Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire Hu13 0pw. The company`s financial liabilities are £2594.76k. It is £0k against last year. And the total assets are £2594.76k, which is £0k against last year. BRADBURY, Debra is a Secretary of the company. CALEY, Andrew Maitland is a Director of the company. PRATT, William John is a Director of the company. WATSON, Peter Joseph is a Director of the company. Secretary MINICK, Woodrow Ted has been resigned. Secretary PARRATT, Christopher Joseph has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CANT, Laurence has been resigned. Director CHAVE, Kenneth John has been resigned. Director HARRISON, Nicholas Huw has been resigned. Director MINICK, Woodrow Ted has been resigned. Director PARRATT, Christopher Joseph has been resigned. Director PERRY, Richard John has been resigned. Director REIJNEKER, Hendrik has been resigned. Director TEACHER, Michael John has been resigned. Director TURNER, Christopher Robert has been resigned. Director TURNER, Christopher Robert has been resigned. Director WRAGG, James Philip has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


fenner dunlop Key Finiance

LIABILITIES £2594.76k
CASH n/a
TOTAL ASSETS £2594.76k
All Financial Figures

Current Directors

Secretary
BRADBURY, Debra
Appointed Date: 30 November 2001

Director
CALEY, Andrew Maitland
Appointed Date: 03 January 2007
63 years old

Director
PRATT, William John
Appointed Date: 21 January 2015
62 years old

Director
WATSON, Peter Joseph
Appointed Date: 30 November 2001
69 years old

Resigned Directors

Secretary
MINICK, Woodrow Ted
Resigned: 05 June 2001
Appointed Date: 28 November 1997

Secretary
PARRATT, Christopher Joseph
Resigned: 30 November 2001
Appointed Date: 05 June 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 November 1997
Appointed Date: 28 November 1997

Director
CANT, Laurence
Resigned: 08 June 2001
Appointed Date: 04 December 1997
83 years old

Director
CHAVE, Kenneth John
Resigned: 08 December 2000
Appointed Date: 28 November 1997
81 years old

Director
HARRISON, Nicholas Huw
Resigned: 31 December 2009
Appointed Date: 30 November 2001
77 years old

Director
MINICK, Woodrow Ted
Resigned: 05 June 2001
Appointed Date: 04 December 1997
85 years old

Director
PARRATT, Christopher Joseph
Resigned: 30 November 2001
Appointed Date: 05 June 2001
63 years old

Director
PERRY, Richard John
Resigned: 18 March 2015
Appointed Date: 30 November 2001
75 years old

Director
REIJNEKER, Hendrik
Resigned: 30 November 2001
Appointed Date: 28 November 1997
86 years old

Director
TEACHER, Michael John
Resigned: 30 November 2001
Appointed Date: 05 June 2001
78 years old

Director
TURNER, Christopher Robert
Resigned: 23 October 2006
Appointed Date: 30 November 2001
72 years old

Director
TURNER, Christopher Robert
Resigned: 26 February 1999
Appointed Date: 28 November 1997
72 years old

Director
WRAGG, James Philip
Resigned: 30 November 2001
Appointed Date: 05 June 2001
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 November 1997
Appointed Date: 28 November 1997

Persons With Significant Control

J.H. Fenner & Co. Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FENNER DUNLOP LIMITED Events

05 Dec 2016
Confirmation statement made on 28 November 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 31 August 2015
01 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 40,800

13 Jul 2015
Director's details changed for Mr Andrew Maitland Caley on 3 July 2015
30 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 93 more events
10 Dec 1997
New secretary appointed
10 Dec 1997
New director appointed
10 Dec 1997
New director appointed
28 Nov 1997
Company name changed enerka group LIMITED\certificate issued on 28/11/97
28 Nov 1997
Incorporation

FENNER DUNLOP LIMITED Charges

12 December 1997
Debenture
Delivered: 23 December 1997
Status: Satisfied on 2 April 2005
Persons entitled: The Fuji Bank Limited(As Trustee)
Description: Fixed and floating charges over the undertaking and all…