DUNVIEW LIMITED
NEWNHAM ON SEVERN

Hellopages » Gloucestershire » Forest of Dean » GL14 1JF

Company number 05690732
Status Active
Incorporation Date 30 January 2006
Company Type Private Limited Company
Address BROADOAK, NEWNHAM ON SEVERN, GLOUCESTERSHIRE, GL14 1JF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Director's details changed for Dominic Francis Quinlan on 23 January 2017; Director's details changed for Nicola Beadnall on 20 October 2016. The most likely internet sites of DUNVIEW LIMITED are www.dunview.co.uk, and www.dunview.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Lydney Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dunview Limited is a Private Limited Company. The company registration number is 05690732. Dunview Limited has been working since 30 January 2006. The present status of the company is Active. The registered address of Dunview Limited is Broadoak Newnham On Severn Gloucestershire Gl14 1jf. . EVANS, Michelle Jane is a Secretary of the company. EVANS, Michelle Jane is a Director of the company. MCGRAIL, Nicola is a Director of the company. QUINLAN, Dominic Francis is a Director of the company. Secretary QUINLAN, Dominic Francis has been resigned. Secretary CLC SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
EVANS, Michelle Jane
Appointed Date: 12 September 2008

Director
EVANS, Michelle Jane
Appointed Date: 12 September 2008
53 years old

Director
MCGRAIL, Nicola
Appointed Date: 13 February 2006
77 years old

Director
QUINLAN, Dominic Francis
Appointed Date: 13 February 2006
53 years old

Resigned Directors

Secretary
QUINLAN, Dominic Francis
Resigned: 12 May 2006
Appointed Date: 13 February 2006

Secretary
CLC SECRETARIAL SERVICES LIMITED
Resigned: 31 December 2009
Appointed Date: 12 May 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 February 2006
Appointed Date: 30 January 2006

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 February 2006
Appointed Date: 30 January 2006

Persons With Significant Control

Dominic Francis Quinlan
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DUNVIEW LIMITED Events

16 Feb 2017
Confirmation statement made on 30 January 2017 with updates
14 Feb 2017
Director's details changed for Dominic Francis Quinlan on 23 January 2017
24 Oct 2016
Director's details changed for Nicola Beadnall on 20 October 2016
18 Jul 2016
Director's details changed for Michelle Jane Evans on 24 June 2016
18 Jul 2016
Secretary's details changed for Michelle Jane Evans on 24 June 2016
...
... and 38 more events
23 Feb 2006
New secretary appointed;new director appointed
23 Feb 2006
Secretary resigned
23 Feb 2006
Director resigned
22 Feb 2006
Registered office changed on 22/02/06 from: 6-8 underwood street london N1 7JQ
30 Jan 2006
Incorporation

DUNVIEW LIMITED Charges

2 June 2006
Assignment of life policy
Delivered: 3 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The policies of life assurance or endowment listed as per…
10 April 2006
Debenture
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…