WEDDINGS AT DUNEDIN LIMITED
PATRINGTON HUMBER PLUMBING & RENOVATIONS LIMITED SOUTH VIEW PROPERTY MANAGEMENT LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU12 0NB

Company number 04959761
Status Active
Incorporation Date 11 November 2003
Company Type Private Limited Company
Address DUNEDIN, 40 WESTGATE, PATRINGTON, EAST YORKSHIRE, HU12 0NB
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-19 ; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 5 November 2016 with updates. The most likely internet sites of WEDDINGS AT DUNEDIN LIMITED are www.weddingsatdunedin.co.uk, and www.weddings-at-dunedin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Cleethorpes Rail Station is 8.5 miles; to Grimsby Town Rail Station is 8.8 miles; to Great Coates Rail Station is 8.8 miles; to Healing Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weddings At Dunedin Limited is a Private Limited Company. The company registration number is 04959761. Weddings At Dunedin Limited has been working since 11 November 2003. The present status of the company is Active. The registered address of Weddings At Dunedin Limited is Dunedin 40 Westgate Patrington East Yorkshire Hu12 0nb. . ST. QUINTON, Helen Jane is a Secretary of the company. ST. QUINTON, Helen Jane is a Director of the company. ST. QUINTON, Simon John is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
ST. QUINTON, Helen Jane
Appointed Date: 11 November 2003

Director
ST. QUINTON, Helen Jane
Appointed Date: 11 November 2003
50 years old

Director
ST. QUINTON, Simon John
Appointed Date: 11 November 2003
55 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 November 2003
Appointed Date: 11 November 2003

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 November 2003
Appointed Date: 11 November 2003

Persons With Significant Control

Mr Simon St Quinton
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen St Quinton
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WEDDINGS AT DUNEDIN LIMITED Events

20 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-19

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Nov 2016
Confirmation statement made on 5 November 2016 with updates
24 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100

01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 67 more events
12 Nov 2003
New secretary appointed;new director appointed
11 Nov 2003
Director resigned
11 Nov 2003
Secretary resigned
11 Nov 2003
Registered office changed on 11/11/03 from: marquess court 69 southampton row london WC1B 4ET
11 Nov 2003
Incorporation

WEDDINGS AT DUNEDIN LIMITED Charges

16 August 2012
Debenture
Delivered: 23 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 March 2004
Legal charge
Delivered: 6 March 2004
Status: Satisfied on 21 December 2010
Persons entitled: Paragon Mortgages Limited
Description: 130 severn street kingston upon hull HU8 8TH.
5 March 2004
Legal charge
Delivered: 6 March 2004
Status: Satisfied on 21 December 2010
Persons entitled: Paragon Mortgages Limited
Description: 8 leslie avenue kingston upon hull HU8 8EU.
5 March 2004
Legal charge
Delivered: 6 March 2004
Status: Satisfied on 21 December 2010
Persons entitled: Paragon Mortgages Limited
Description: 39 berkshire street hull HU8 8TJ.
27 February 2004
Legal charge
Delivered: 28 February 2004
Status: Satisfied on 21 December 2010
Persons entitled: Paragon Mortgages Limited
Description: 60 holland street kingston upon hull.
17 February 2004
Legal charge
Delivered: 18 February 2004
Status: Satisfied on 21 December 2010
Persons entitled: Paragon Mortgages Limited
Description: 1 madoline villas estcourt street hull.
13 February 2004
Legal charge
Delivered: 14 February 2004
Status: Satisfied on 21 December 2010
Persons entitled: Paragon Mortgages Limited
Description: 1 marbles villas holland st kingston upon hull.
3 February 2004
Legal charge
Delivered: 6 February 2004
Status: Satisfied on 7 January 2011
Persons entitled: Paragon Mortgages Limited
Description: 5 tamar grove, longhill estate, kingston upon hull, HU8 9SJ.
30 January 2004
Legal charge
Delivered: 31 January 2004
Status: Satisfied on 21 December 2010
Persons entitled: Paragon Mortgages Limited
Description: 3 carisbrooke avenue montrose street kingston upon hull.
30 January 2004
Legal charge
Delivered: 31 January 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 35 estcourt street kingston upon hull.
23 January 2004
Legal charge
Delivered: 24 January 2004
Status: Satisfied on 21 December 2010
Persons entitled: Paragon Mortgages Limited
Description: 16 irene avenue durham street kingston upon hull.
23 January 2004
Legal charge
Delivered: 24 January 2004
Status: Satisfied on 21 December 2010
Persons entitled: Paragon Mortgages Limited
Description: 20 dunmow close kingston upon hull.
16 January 2004
Legal charge
Delivered: 23 January 2004
Status: Satisfied on 21 December 2010
Persons entitled: Paragon Mortgages Limited
Description: 13 ernests avenue holland street kingston-upon-hull.
16 January 2004
Legal charge
Delivered: 23 January 2004
Status: Satisfied on 21 December 2010
Persons entitled: Paragon Mortgages Limited
Description: 1 washington villas rosmead street kingston-upon-hull.
12 January 2004
Legal charge
Delivered: 23 January 2004
Status: Satisfied on 21 December 2010
Persons entitled: Paragon Mortgages Limited
Description: 94 mersey street kingston-upon-hull.
9 January 2004
Legal charge
Delivered: 23 January 2004
Status: Satisfied on 21 December 2010
Persons entitled: Paragon Mortgages Limited
Description: 7 brunswick terrace durham street kingston-upon-hull.
23 December 2003
Legal charge
Delivered: 8 May 2004
Status: Satisfied on 21 December 2010
Persons entitled: Paragon Mortgages Limited
Description: 12 rosedale mansions boulevard kingston-upon-hull.
23 December 2003
Legal charge
Delivered: 8 May 2004
Status: Satisfied on 21 December 2010
Persons entitled: Paragon Mortgages Limited
Description: 44 rosedale mansions boulevard kingston-upon-hull.
22 December 2003
Mortgage
Delivered: 7 January 2004
Status: Satisfied on 21 December 2010
Persons entitled: Simon John St Quinton & Helen Jane St Quinton
Description: 120 belmont street, hull.