DUNMAIL DEVELOPMENTS LIMITED
PENRITH

Hellopages » Cumbria » Eden » CA11 7HW

Company number 01717964
Status Active
Incorporation Date 25 April 1983
Company Type Private Limited Company
Address CLINT MILL, CORNMARKET, PENRITH, UNITED KINGDOM, CA11 7HW
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Registered office address changed from Clint Mill Cornmarket Penrith Cumbria CA11 7HW to Clint Mill Cornmarket Penrith CA11 7HW on 5 January 2017; Confirmation statement made on 31 December 2016 with updates; Director's details changed for Jean Cavanagh Wildish on 4 January 2017. The most likely internet sites of DUNMAIL DEVELOPMENTS LIMITED are www.dunmaildevelopments.co.uk, and www.dunmail-developments.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 Langwathby Rail Station is 4.2 miles; to Lazonby & Kirkoswald Rail Station is 6.3 miles; to Armathwaite Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dunmail Developments Limited is a Private Limited Company. The company registration number is 01717964. Dunmail Developments Limited has been working since 25 April 1983. The present status of the company is Active. The registered address of Dunmail Developments Limited is Clint Mill Cornmarket Penrith United Kingdom Ca11 7hw. The cash in hand is £0.52k. It is £-0.21k against last year. And the total assets are £17.22k, which is £-0.21k against last year. MOFFAT, Sarah Anne Josephine is a Secretary of the company. WILDISH, Jean Cavanagh is a Director of the company. Secretary DAY, Isabelle Myriam Anna has been resigned. Secretary WHITEHEAD, John Derek has been resigned. Secretary WILDISH, Jean Cavanagh has been resigned. Director ELLIOTT, John Maxwell has been resigned. Director MOFFAT, John James has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


dunmail developments Key Finiance

LIABILITIES n/a
CASH £0.52k
-30%
TOTAL ASSETS £17.22k
-2%
All Financial Figures

Current Directors

Secretary
MOFFAT, Sarah Anne Josephine
Appointed Date: 22 December 2003

Director
WILDISH, Jean Cavanagh
Appointed Date: 15 December 2003
57 years old

Resigned Directors

Secretary
DAY, Isabelle Myriam Anna
Resigned: 22 October 1998
Appointed Date: 01 February 1996

Secretary
WHITEHEAD, John Derek
Resigned: 01 February 1996

Secretary
WILDISH, Jean Cavanagh
Resigned: 22 December 2003
Appointed Date: 22 October 1998

Director
ELLIOTT, John Maxwell
Resigned: 30 June 1994
75 years old

Director
MOFFAT, John James
Resigned: 22 December 2003
81 years old

Persons With Significant Control

Mrs Jean Cavanagh Wildish
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DUNMAIL DEVELOPMENTS LIMITED Events

05 Jan 2017
Registered office address changed from Clint Mill Cornmarket Penrith Cumbria CA11 7HW to Clint Mill Cornmarket Penrith CA11 7HW on 5 January 2017
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2017
Director's details changed for Jean Cavanagh Wildish on 4 January 2017
04 Jan 2017
Secretary's details changed for Sarah Anne Josephine Moffat on 4 January 2017
05 Apr 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 72 more events
28 Jan 1988
New secretary appointed

18 Jun 1987
Particulars of mortgage/charge

17 Mar 1987
Particulars of mortgage/charge

22 Jan 1987
Full accounts made up to 30 June 1986

22 Jan 1987
Return made up to 31/12/86; full list of members

DUNMAIL DEVELOPMENTS LIMITED Charges

25 March 1988
Legal mortgage
Delivered: 5 April 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a clint mill penrith cumbria and the…
28 May 1987
Legal charge
Delivered: 18 June 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H - girls national school at the corner of drovers lane…
6 March 1987
Legal mortgage
Delivered: 17 March 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a:- part of station hotel, castlegate…
16 May 1984
Mortgage
Delivered: 29 May 1984
Status: Satisfied on 3 April 2004
Persons entitled: National Westminster Bank PLC
Description: F/H known as rear part of 9 king street penrith cumbria…
13 March 1984
Legal mortgage
Delivered: 20 March 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H cockell house penrith cumbria and/or the proceeds of…
13 February 1984
Legal mortgage
Delivered: 17 February 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H - 2 mawsons court cockermouth cumbria and/or the…
13 February 1984
Legal mortgage
Delivered: 17 February 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H - land 3 mawsons court cockermouth and/or the proceeds…
10 October 1983
Legal mortgage
Delivered: 26 October 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H - 8, 9 and 9A duke street, penrith cumbria and/or the…