DUNNHUMBY INTERNATIONAL LIMITED
LONDON DUNN HUMBY 1990 LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 7NL

Company number 02490010
Status Active
Incorporation Date 6 April 1990
Company Type Private Limited Company
Address 184 SHEPHERDS BUSH ROAD, LONDON, ENGLAND, W6 7NL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Termination of appointment of Simon Hay as a director on 28 February 2017; Appointment of Ms Rosemary Joanne Wilson as a director on 10 November 2016; Termination of appointment of Clare Lester Swindell as a director on 10 November 2016. The most likely internet sites of DUNNHUMBY INTERNATIONAL LIMITED are www.dunnhumbyinternational.co.uk, and www.dunnhumby-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Brondesbury Park Rail Station is 3.1 miles; to Battersea Park Rail Station is 3.5 miles; to Brentford Rail Station is 3.7 miles; to Barbican Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dunnhumby International Limited is a Private Limited Company. The company registration number is 02490010. Dunnhumby International Limited has been working since 06 April 1990. The present status of the company is Active. The registered address of Dunnhumby International Limited is 184 Shepherds Bush Road London England W6 7nl. . MCCARTHY, Sarah is a Secretary of the company. MCCARTHY, Sarah Anne is a Director of the company. WILSON, Rosemary Joanne is a Director of the company. Secretary DUNN, Edwina Dalrymple has been resigned. Secretary HANSARD, Oliver Giles has been resigned. Secretary KAPOOR, Cynthia has been resigned. Director DUNN, Edwina Dalrymple has been resigned. Director HAMILTON, Andrew Jeffers has been resigned. Director HANSARD, Oliver Giles has been resigned. Director HAY, Simon has been resigned. Director HUMBY, Clive Robert has been resigned. Director KOPPINEN, Markku Henrik has been resigned. Director NASH, Wayne Gary has been resigned. Director PROPHET, Andrew Michael has been resigned. Director SWINDELL, Clare Lester has been resigned. Director YATES, Michael Arthur has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MCCARTHY, Sarah
Appointed Date: 12 February 2010

Director
MCCARTHY, Sarah Anne
Appointed Date: 01 March 2011
48 years old

Director
WILSON, Rosemary Joanne
Appointed Date: 10 November 2016
50 years old

Resigned Directors

Secretary
DUNN, Edwina Dalrymple
Resigned: 06 February 2008

Secretary
HANSARD, Oliver Giles
Resigned: 01 June 2009
Appointed Date: 06 February 2008

Secretary
KAPOOR, Cynthia
Resigned: 12 February 2010
Appointed Date: 01 June 2009

Director
DUNN, Edwina Dalrymple
Resigned: 01 March 2011
67 years old

Director
HAMILTON, Andrew Jeffers
Resigned: 08 July 2016
Appointed Date: 31 July 2014
52 years old

Director
HANSARD, Oliver Giles
Resigned: 01 March 2011
Appointed Date: 01 June 2009
56 years old

Director
HAY, Simon
Resigned: 28 February 2017
Appointed Date: 01 March 2011
61 years old

Director
HUMBY, Clive Robert
Resigned: 01 March 2011
70 years old

Director
KOPPINEN, Markku Henrik
Resigned: 14 August 2008
Appointed Date: 05 February 2008
61 years old

Director
NASH, Wayne Gary
Resigned: 16 December 2008
Appointed Date: 05 February 2008
63 years old

Director
PROPHET, Andrew Michael
Resigned: 22 June 2014
Appointed Date: 01 March 2011
54 years old

Director
SWINDELL, Clare Lester
Resigned: 10 November 2016
Appointed Date: 31 July 2014
56 years old

Director
YATES, Michael Arthur
Resigned: 13 September 2013
Appointed Date: 01 March 2011
75 years old

DUNNHUMBY INTERNATIONAL LIMITED Events

28 Feb 2017
Termination of appointment of Simon Hay as a director on 28 February 2017
21 Nov 2016
Appointment of Ms Rosemary Joanne Wilson as a director on 10 November 2016
21 Nov 2016
Termination of appointment of Clare Lester Swindell as a director on 10 November 2016
10 Nov 2016
Full accounts made up to 29 February 2016
01 Aug 2016
Registered office address changed from Aurora House 71-75 Uxbridge Road London W5 5SL to 184 Shepherds Bush Road London W6 7NL on 1 August 2016
...
... and 113 more events
10 May 1990
Accounting reference date notified as 31/03

03 May 1990
Secretary resigned;new secretary appointed

03 May 1990
Registered office changed on 03/05/90 from: 84 temple chambers temple avenue london EC4Y ohp

26 Apr 1990
Company name changed advista LIMITED\certificate issued on 27/04/90
06 Apr 1990
Incorporation

DUNNHUMBY INTERNATIONAL LIMITED Charges

30 May 1991
Debenture
Delivered: 7 June 1991
Status: Satisfied on 29 September 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…