DUFFY GROUP LIMITED
FELTHAM

Hellopages » Greater London » Hounslow » TW13 6AR

Company number 02495020
Status Active
Incorporation Date 23 April 1990
Company Type Private Limited Company
Address DUFFY HOUSE, 1 MOUNT ROAD, FELTHAM, MIDDLESEX, TW13 6AR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 17 November 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of DUFFY GROUP LIMITED are www.duffygroup.co.uk, and www.duffy-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Brentford Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.3 miles; to Chessington North Rail Station is 6.4 miles; to Byfleet & New Haw Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Duffy Group Limited is a Private Limited Company. The company registration number is 02495020. Duffy Group Limited has been working since 23 April 1990. The present status of the company is Active. The registered address of Duffy Group Limited is Duffy House 1 Mount Road Feltham Middlesex Tw13 6ar. . ANDREWS, Timothy Keith is a Director of the company. CORBETT, Donal is a Director of the company. DUFFY, Jonathan Bernard is a Director of the company. Secretary ALLEN, John Walter has been resigned. Secretary BRINER, John Arthur has been resigned. Secretary THOMPSON, Edmond Charles has been resigned. Director ALLEN, John Walter has been resigned. Director BRINER, John Arthur has been resigned. Director CONNOLLY, James Martin has been resigned. Director DUFFY, Andrew Dominic has been resigned. Director DUFFY, John has been resigned. Director HARRISON, Stephen Patrick has been resigned. Director LEEPER, Peter Robert has been resigned. Director MCDERMOTT, Robert Francis James has been resigned. Director THOMPSON, Edmond Charles has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ANDREWS, Timothy Keith
Appointed Date: 01 May 2006
62 years old

Director
CORBETT, Donal
Appointed Date: 01 August 2005
65 years old

Director
DUFFY, Jonathan Bernard
Appointed Date: 01 May 2003
47 years old

Resigned Directors

Secretary
ALLEN, John Walter
Resigned: 19 April 2010
Appointed Date: 19 July 2003

Secretary
BRINER, John Arthur
Resigned: 19 July 2003
Appointed Date: 10 February 1997

Secretary
THOMPSON, Edmond Charles
Resigned: 10 February 1997

Director
ALLEN, John Walter
Resigned: 19 April 2010
Appointed Date: 15 September 2004
74 years old

Director
BRINER, John Arthur
Resigned: 19 July 2003
Appointed Date: 06 October 1995
84 years old

Director
CONNOLLY, James Martin
Resigned: 08 November 2010
Appointed Date: 06 October 1995
75 years old

Director
DUFFY, Andrew Dominic
Resigned: 15 October 2006
Appointed Date: 01 May 2003
62 years old

Director
DUFFY, John
Resigned: 23 February 2005
84 years old

Director
HARRISON, Stephen Patrick
Resigned: 24 June 2005
Appointed Date: 01 May 2003
73 years old

Director
LEEPER, Peter Robert
Resigned: 15 April 1998
84 years old

Director
MCDERMOTT, Robert Francis James
Resigned: 21 April 2009
Appointed Date: 25 April 2005
62 years old

Director
THOMPSON, Edmond Charles
Resigned: 31 March 2002
Appointed Date: 13 September 1997
77 years old

Persons With Significant Control

Dgph Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DUFFY GROUP LIMITED Events

06 Feb 2017
Full accounts made up to 30 April 2016
18 Nov 2016
Confirmation statement made on 17 November 2016 with updates
09 Feb 2016
Full accounts made up to 30 April 2015
01 Dec 2015
Director's details changed for Mr Jonathan Bernard Duffy on 16 November 2015
01 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 585,000

...
... and 169 more events
08 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 May 1990
Registered office changed on 08/05/90 from: 3 kings bench walk inner temple london EC4Y 7DJ
26 Apr 1990
Certificate of authorisation to commence business and borrow
26 Apr 1990
Application to commence business
23 Apr 1990
Incorporation

DUFFY GROUP LIMITED Charges

30 November 2001
Legal charge
Delivered: 1 December 2001
Status: Satisfied on 19 September 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/Hold property known as 25 cedars rd,london W.4; t/no ngl…
1 February 2000
Legal mortgage
Delivered: 5 February 2000
Status: Satisfied on 19 September 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H land and buildings on the south west side of lionel…
10 December 1999
Mortgage
Delivered: 30 December 1999
Status: Satisfied on 19 September 2014
Persons entitled: Allied Irish Bank (GB)
Description: Mercedes benz 320 s auto 1995 reg.77JOB, mercedes benz 300…
25 March 1997
Debenture
Delivered: 28 March 1997
Status: Satisfied on 15 January 2000
Persons entitled: Duffy Group PLC John Arthur Briner James Martin Connolly and Buckingham Trustees Limited the Trustees of the Duffy Group PLC Pension Plan
Description: Fixed and floating charges over the undertaking and all…
11 December 1995
Legal charge
Delivered: 19 December 1995
Status: Satisfied on 24 February 2001
Persons entitled: Technical & General Guarantee Company Limited
Description: F/H land land and buildings k/a 2 wells road hammersmith…
11 December 1995
Legal charge
Delivered: 13 December 1995
Status: Satisfied on 24 February 2001
Persons entitled: Technical & General Guarantee Company Limited
Description: F/H-6 york parade great west road brentford in the L.B. of…
11 December 1995
Legal charge
Delivered: 13 December 1995
Status: Satisfied on 24 February 2001
Persons entitled: Technical & General Guarantee Company Limited
Description: L/H-7A york parade great west road brentford and parking…
11 December 1995
Legal charge
Delivered: 13 December 1995
Status: Satisfied on 24 February 2001
Persons entitled: Technical & General Guarantee Company Limited
Description: F/H-1 wells road hammersmith in the L.B. of hammersmith and…
11 December 1995
Legal charge
Delivered: 13 December 1995
Status: Satisfied on 24 February 2001
Persons entitled: Techincal & General Guarantee Company Limited
Description: L/H- 8A york parade great west road brentford and parking…
30 April 1992
Legal mortgage
Delivered: 11 May 1992
Status: Satisfied on 19 September 2014
Persons entitled: Allied Irish Banks PLC
Description: All that leasehold property known as 8A york parade ,great…
30 April 1992
Legal mortgage
Delivered: 11 May 1992
Status: Satisfied on 19 September 2014
Persons entitled: Allied Irish Banks PLC
Description: All that freehold property known as 7A york parade ,great…
30 April 1992
Legal mortgage
Delivered: 11 May 1992
Status: Satisfied on 19 September 2014
Persons entitled: Allied Irish Banks PLC
Description: All that freehold property known as 6 york parade, great…
30 April 1992
Legal mortgage
Delivered: 11 May 1992
Status: Satisfied on 19 September 2014
Persons entitled: Allied Irish Banks PLC
Description: All that freehold property knwon as 2,wells road, shepherds…
30 April 1992
Legal mortgage
Delivered: 11 May 1992
Status: Satisfied on 19 September 2014
Persons entitled: Allied Irish Banks PLC
Description: All that freehold property known as 1 wells road, shepherds…
9 April 1991
Mortgage debenture
Delivered: 12 April 1991
Status: Satisfied on 19 September 2014
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…