DUNFIELD HOUSE LIMITED
HEREFORDSHIRE

Hellopages » Herefordshire » Herefordshire, County of » HR5 3NN

Company number 03708138
Status Active
Incorporation Date 4 February 1999
Company Type Private Limited Company
Address DUNFIELD HOUSE, KINGTON, HEREFORDSHIRE, HR5 3NN
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 4 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 2 . The most likely internet sites of DUNFIELD HOUSE LIMITED are www.dunfieldhouse.co.uk, and www.dunfield-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Dunfield House Limited is a Private Limited Company. The company registration number is 03708138. Dunfield House Limited has been working since 04 February 1999. The present status of the company is Active. The registered address of Dunfield House Limited is Dunfield House Kington Herefordshire Hr5 3nn. . CHAPMAN, Richard Charles is a Director of the company. FOX, Martin is a Director of the company. VICKERS, Angela Christine is a Director of the company. Secretary FELLOWES, Helen has been resigned. Secretary FROST, David James has been resigned. Secretary FROST, David James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALDRIDGE, Dennis Stanley has been resigned. Director BAGULEY, Derrick has been resigned. Director DAVIES, Julian Neil has been resigned. Director FELLOWS, Helen Joanne has been resigned. Director FROST, David James has been resigned. Director HAINES, Kathryn Joy has been resigned. Director MILLER, Bradley John has been resigned. Director PEARCE, Lynda has been resigned. Director ROWE, Wayne has been resigned. Director WEARING, Philip Collin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
CHAPMAN, Richard Charles
Appointed Date: 01 January 2015
71 years old

Director
FOX, Martin
Appointed Date: 01 January 2012
67 years old

Director
VICKERS, Angela Christine
Appointed Date: 01 April 2013
70 years old

Resigned Directors

Secretary
FELLOWES, Helen
Resigned: 31 December 2011
Appointed Date: 25 September 2009

Secretary
FROST, David James
Resigned: 31 March 2013
Appointed Date: 01 January 2012

Secretary
FROST, David James
Resigned: 25 September 2009
Appointed Date: 04 February 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 February 1999
Appointed Date: 04 February 1999

Director
ALDRIDGE, Dennis Stanley
Resigned: 25 July 2009
Appointed Date: 14 March 1999
91 years old

Director
BAGULEY, Derrick
Resigned: 13 June 2009
Appointed Date: 11 August 2002
82 years old

Director
DAVIES, Julian Neil
Resigned: 11 June 2005
Appointed Date: 14 March 1999
63 years old

Director
FELLOWS, Helen Joanne
Resigned: 31 December 2011
Appointed Date: 13 June 2009
61 years old

Director
FROST, David James
Resigned: 31 December 2015
Appointed Date: 04 February 1999
79 years old

Director
HAINES, Kathryn Joy
Resigned: 31 March 2013
Appointed Date: 04 February 1999
69 years old

Director
MILLER, Bradley John
Resigned: 31 December 2015
Appointed Date: 01 January 2012
63 years old

Director
PEARCE, Lynda
Resigned: 11 August 2002
Appointed Date: 14 March 1999
70 years old

Director
ROWE, Wayne
Resigned: 31 December 2014
Appointed Date: 14 September 2009
54 years old

Director
WEARING, Philip Collin
Resigned: 31 December 2011
Appointed Date: 11 June 2005
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 February 1999
Appointed Date: 04 February 1999

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 04 February 1999
Appointed Date: 04 February 1999

Persons With Significant Control

The Dunfield Charity
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DUNFIELD HOUSE LIMITED Events

05 Feb 2017
Confirmation statement made on 4 February 2017 with updates
23 Sep 2016
Micro company accounts made up to 31 December 2015
08 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2

08 Feb 2016
Termination of appointment of Bradley John Miller as a director on 31 December 2015
08 Feb 2016
Termination of appointment of David James Frost as a director on 31 December 2015
...
... and 67 more events
10 Feb 1999
New secretary appointed;new director appointed
10 Feb 1999
New director appointed
10 Feb 1999
Secretary resigned;director resigned
10 Feb 1999
Director resigned
04 Feb 1999
Incorporation