DUNNHUMBY TRUSTEES LIMITED
LONDON PASSORDER LIMITED

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

Company number 03565371
Status Active
Incorporation Date 18 May 1998
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 seventy-nine 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 TRUSTEES LIMITED are www.dunnhumbytrustees.co.uk, and www.dunnhumby-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five 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 Trustees Limited is a Private Limited Company. The company registration number is 03565371. Dunnhumby Trustees Limited has been working since 18 May 1998. The present status of the company is Active. The registered address of Dunnhumby Trustees Limited is 184 Shepherds Bush Road London England W6 7nl. . MCCARTHY, Sarah Anne 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. Nominee Secretary SWIFT INCORPORATIONS LIMITED 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 PROPHET, Andrew Michael has been resigned. Director SWINDELL, Clare Lester has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MCCARTHY, Sarah Anne
Appointed Date: 01 June 2009

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: 17 November 2008
Appointed Date: 08 June 1998

Secretary
HANSARD, Oliver Giles
Resigned: 01 June 2009
Appointed Date: 17 November 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 June 1998
Appointed Date: 18 May 1998

Director
DUNN, Edwina Dalrymple
Resigned: 01 March 2011
Appointed Date: 08 June 1998
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
Appointed Date: 08 June 1998
70 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

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 June 1998
Appointed Date: 18 May 1998

DUNNHUMBY TRUSTEES 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 69 more events
30 Jul 1998
New secretary appointed;new director appointed
30 Jul 1998
New director appointed
30 Jul 1998
Registered office changed on 30/07/98 from: 1 mitchell lane bristol BS1 6BU
30 Jul 1998
Director resigned
18 May 1998
Incorporation