DUNWOODY BUILDING LEGISLATION LTD
HARROW DUNWOODY CONSULTANTS LIMITED

Hellopages » Greater London » Harrow » HA3 9DH
Company number 01389061
Status Active
Incorporation Date 14 September 1978
Company Type Private Limited Company
Address DUNWOODY HOUSE, 396 KENTON ROAD, HARROW, MIDDLESEX, HA3 9DH
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 20 February 2017 with updates; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 . The most likely internet sites of DUNWOODY BUILDING LEGISLATION LTD are www.dunwoodybuildinglegislation.co.uk, and www.dunwoody-building-legislation.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. Dunwoody Building Legislation Ltd is a Private Limited Company. The company registration number is 01389061. Dunwoody Building Legislation Ltd has been working since 14 September 1978. The present status of the company is Active. The registered address of Dunwoody Building Legislation Ltd is Dunwoody House 396 Kenton Road Harrow Middlesex Ha3 9dh. . SPENCER, Richard Ernest is a Secretary of the company. BARRETT, Jennifer Sharon is a Director of the company. GOODWIN, Michael Robert is a Director of the company. SPENCER, Richard Ernest is a Director of the company. Secretary BROWN, Peter James has been resigned. Secretary MURALEETHARAN, Balasundaram has been resigned. Director BROWN, Peter James has been resigned. Director CROSS, Roland William has been resigned. Director JONES, Anthony Francis has been resigned. Director MURRELL, Albert Thomas has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
SPENCER, Richard Ernest
Appointed Date: 18 December 2008

Director
BARRETT, Jennifer Sharon
Appointed Date: 01 March 2013
54 years old

Director
GOODWIN, Michael Robert
Appointed Date: 21 November 1995
71 years old

Director
SPENCER, Richard Ernest
Appointed Date: 21 November 1995
75 years old

Resigned Directors

Secretary
BROWN, Peter James
Resigned: 11 July 2007

Secretary
MURALEETHARAN, Balasundaram
Resigned: 17 December 2008
Appointed Date: 12 July 2007

Director
BROWN, Peter James
Resigned: 01 June 1999
83 years old

Director
CROSS, Roland William
Resigned: 31 May 1995
100 years old

Director
JONES, Anthony Francis
Resigned: 01 June 2003
83 years old

Director
MURRELL, Albert Thomas
Resigned: 31 May 1995
91 years old

Persons With Significant Control

Mr Richard Ernest Spencer
Notified on: 20 February 2017
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DUNWOODY BUILDING LEGISLATION LTD Events

03 Mar 2017
Total exemption small company accounts made up to 31 May 2016
01 Mar 2017
Confirmation statement made on 20 February 2017 with updates
18 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

04 Mar 2016
Total exemption small company accounts made up to 31 May 2015
13 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100

...
... and 85 more events
27 Jun 1986
Return made up to 17/03/86; full list of members

27 Jun 1986
Return made up to 17/03/86; full list of members

27 Jun 1986
Director resigned

03 Jun 1986
Full accounts made up to 31 May 1985

14 Sep 1978
Incorporation

DUNWOODY BUILDING LEGISLATION LTD Charges

20 May 1998
Counterpart rent deposit deed
Delivered: 21 May 1998
Status: Outstanding
Persons entitled: Beegas Nominees Limited
Description: The amount standing to the credit of a separate designated…