DNR HOLDINGS LIMITED
FLEET

Hellopages » Hampshire » Hart » GU51 4NE

Company number 02576253
Status Active
Incorporation Date 23 January 1991
Company Type Private Limited Company
Address C/O LISMOYNE HOTEL, 45 CHURCH ROAD, FLEET, HAMPSHIRE, GU51 4NE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 2 . The most likely internet sites of DNR HOLDINGS LIMITED are www.dnrholdings.co.uk, and www.dnr-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Ash Vale Rail Station is 5.4 miles; to Ash Rail Station is 6.2 miles; to Bentley (Hants) Rail Station is 7.2 miles; to Bracknell Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dnr Holdings Limited is a Private Limited Company. The company registration number is 02576253. Dnr Holdings Limited has been working since 23 January 1991. The present status of the company is Active. The registered address of Dnr Holdings Limited is C O Lismoyne Hotel 45 Church Road Fleet Hampshire Gu51 4ne. . RADIA, Kusum Ramesh is a Secretary of the company. RADIA, Kusum Ramesh is a Director of the company. Secretary PATEL, Vithalbhai Ishverbhai has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director RADIA, Kusum Ramesh has been resigned. Director RADIA, Ramesh Ratanshi has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
RADIA, Kusum Ramesh
Appointed Date: 30 July 2002

Director
RADIA, Kusum Ramesh
Appointed Date: 30 October 2006
80 years old

Resigned Directors

Secretary
PATEL, Vithalbhai Ishverbhai
Resigned: 30 July 2002
Appointed Date: 10 April 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 April 1991
Appointed Date: 23 January 1991

Director
RADIA, Kusum Ramesh
Resigned: 24 April 1998
Appointed Date: 10 April 1991
80 years old

Director
RADIA, Ramesh Ratanshi
Resigned: 29 May 2015
Appointed Date: 10 April 1991
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 April 1991
Appointed Date: 23 January 1991

DNR HOLDINGS LIMITED Events

23 Feb 2017
Confirmation statement made on 23 January 2017 with updates
04 Apr 2016
Total exemption small company accounts made up to 30 June 2015
02 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2

14 Dec 2015
Registration of charge 025762530004, created on 10 December 2015
14 Dec 2015
Registration of charge 025762530005, created on 10 December 2015
...
... and 67 more events
24 May 1991
Registered office changed on 24/05/91 from: 2 baches street london N1 6UB

20 May 1991
Company name changed lookurgent LIMITED\certificate issued on 21/05/91

17 May 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Jan 1991
Incorporation

23 Jan 1991
Incorporation

DNR HOLDINGS LIMITED Charges

10 December 2015
Charge code 0257 6253 0005
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
10 December 2015
Charge code 0257 6253 0004
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold property known as 596 - 598 seven sisters…
26 September 2001
Legal charge
Delivered: 27 September 2001
Status: Satisfied on 12 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 596/598 seven sisters road london N15. Fixed charge all…
10 September 2001
Debenture
Delivered: 22 September 2001
Status: Satisfied on 12 December 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 September 1998
Mortgage debenture
Delivered: 30 September 1998
Status: Satisfied on 17 July 2012
Persons entitled: Aib Group (UK) PLC
Description: Specific property charged seven sisters road london N15…