DUDLEY ASSOCIATES LIMITED
LUTTERWORTH

Hellopages » Leicestershire » Harborough » LE17 4ND

Company number 02508699
Status Active
Incorporation Date 5 June 1990
Company Type Private Limited Company
Address 3 ELIZABETHAN WAY, LUTTERWORTH, LEICESTERSHIRE, LE17 4ND
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 10,004 ; Director's details changed for Mr Andrew James Mcintyre on 1 June 2016. The most likely internet sites of DUDLEY ASSOCIATES LIMITED are www.dudleyassociates.co.uk, and www.dudley-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Narborough Rail Station is 7.5 miles; to South Wigston Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dudley Associates Limited is a Private Limited Company. The company registration number is 02508699. Dudley Associates Limited has been working since 05 June 1990. The present status of the company is Active. The registered address of Dudley Associates Limited is 3 Elizabethan Way Lutterworth Leicestershire Le17 4nd. . MCINTYRE, Andrew James is a Secretary of the company. CHURCHARD, John William is a Director of the company. MCINTYRE, Andrew James is a Director of the company. Secretary DUDLEY, Jean Sandra has been resigned. Secretary DUDLEY, John Miles has been resigned. Secretary FORD, June Kathleen has been resigned. Secretary WEEKS, Linda Mary has been resigned. Director BARROWS, Alan James has been resigned. Director BARROWS, Douglas has been resigned. Director DUDLEY, John Miles has been resigned. Director DUDLEY, Robert Miles has been resigned. Director HANSELL, Richard has been resigned. Director HUTCHINSON, Paul Andrew has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
MCINTYRE, Andrew James
Appointed Date: 03 November 2008

Director
CHURCHARD, John William
Appointed Date: 11 August 2006
65 years old

Director
MCINTYRE, Andrew James
Appointed Date: 03 November 2008
60 years old

Resigned Directors

Secretary
DUDLEY, Jean Sandra
Resigned: 01 January 2000
Appointed Date: 14 October 1991

Secretary
DUDLEY, John Miles
Resigned: 14 October 1991

Secretary
FORD, June Kathleen
Resigned: 03 March 2005
Appointed Date: 01 January 2000

Secretary
WEEKS, Linda Mary
Resigned: 03 November 2008
Appointed Date: 03 March 2005

Director
BARROWS, Alan James
Resigned: 12 July 2013
Appointed Date: 03 November 2008
54 years old

Director
BARROWS, Douglas
Resigned: 12 July 2013
Appointed Date: 03 November 2008
81 years old

Director
DUDLEY, John Miles
Resigned: 03 November 2008
Appointed Date: 14 October 1991
81 years old

Director
DUDLEY, Robert Miles
Resigned: 07 October 2011
Appointed Date: 11 August 2006
56 years old

Director
HANSELL, Richard
Resigned: 14 October 1991
82 years old

Director
HUTCHINSON, Paul Andrew
Resigned: 05 September 1997
Appointed Date: 18 December 1995
59 years old

DUDLEY ASSOCIATES LIMITED Events

01 Mar 2017
Accounts for a small company made up to 30 June 2016
06 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10,004

06 Jun 2016
Director's details changed for Mr Andrew James Mcintyre on 1 June 2016
06 Jun 2016
Secretary's details changed for Mr Andrew James Mcintyre on 1 June 2016
10 Mar 2016
Accounts for a small company made up to 30 June 2015
...
... and 105 more events
01 Aug 1990
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

12 Jul 1990
Company name changed speed 337 LIMITED\certificate issued on 13/07/90

12 Jul 1990
Company name changed\certificate issued on 12/07/90
04 Jul 1990
Registered office changed on 04/07/90 from: classic house 174/180 old street london EC1V 9BP
05 Jun 1990
Incorporation

DUDLEY ASSOCIATES LIMITED Charges

25 October 2013
Charge code 0250 8699 0003
Delivered: 29 October 2013
Status: Outstanding
Persons entitled: GENER8 Finance Limited
Description: I) all freehold and leasehold land and buildings of the…
8 December 1999
Debenture
Delivered: 17 December 1999
Status: Satisfied on 11 November 2008
Persons entitled: Marchall Properties Limited
Description: Fixed and floating charges over the undertaking and all…
21 April 1992
Debenture
Delivered: 30 April 1992
Status: Satisfied on 29 July 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…