DUNETOWN LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 4YX

Company number 06178106
Status Active
Incorporation Date 22 March 2007
Company Type Private Limited Company
Address 3RD FLOOR, 24 CHISWELL STREET, LONDON, EC1Y 4YX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 1 ; Satisfaction of charge 061781060004 in full. The most likely internet sites of DUNETOWN LIMITED are www.dunetown.co.uk, and www.dunetown.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dunetown Limited is a Private Limited Company. The company registration number is 06178106. Dunetown Limited has been working since 22 March 2007. The present status of the company is Active. The registered address of Dunetown Limited is 3rd Floor 24 Chiswell Street London Ec1y 4yx. . FW STEPHENS (SECRETARIAL) LIMITED is a Secretary of the company. WILLIAMS, Hugh Grainger is a Director of the company. Secretary TOPPER, Alan has been resigned. Secretary WILLIAMS, Hugh Grainger has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director HARRIS, Richard Michael has been resigned. Director HARRIS, Robert Nigel has been resigned. Director WILLIAMS, Roy Grainger has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FW STEPHENS (SECRETARIAL) LIMITED
Appointed Date: 05 August 2014

Director
WILLIAMS, Hugh Grainger
Appointed Date: 03 April 2007
54 years old

Resigned Directors

Secretary
TOPPER, Alan
Resigned: 29 January 2010
Appointed Date: 03 April 2007

Secretary
WILLIAMS, Hugh Grainger
Resigned: 07 July 2014
Appointed Date: 29 January 2010

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 03 April 2007
Appointed Date: 22 March 2007

Director
HARRIS, Richard Michael
Resigned: 21 July 2014
Appointed Date: 03 April 2007
80 years old

Director
HARRIS, Robert Nigel
Resigned: 11 July 2014
Appointed Date: 03 April 2007
69 years old

Director
WILLIAMS, Roy Grainger
Resigned: 11 July 2014
Appointed Date: 03 April 2007
84 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 03 April 2007
Appointed Date: 22 March 2007

DUNETOWN LIMITED Events

16 Feb 2017
Total exemption full accounts made up to 30 June 2016
08 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1

26 Jan 2016
Satisfaction of charge 061781060004 in full
26 Jan 2016
Satisfaction of charge 061781060003 in full
04 Jan 2016
Total exemption full accounts made up to 30 June 2015
...
... and 38 more events
10 May 2007
Secretary resigned
10 May 2007
Director resigned
02 May 2007
New secretary appointed
05 Apr 2007
Registered office changed on 05/04/07 from: 41 chalton street london NW1 1JD
22 Mar 2007
Incorporation

DUNETOWN LIMITED Charges

21 November 2014
Charge code 0617 8106 0004
Delivered: 26 November 2014
Status: Satisfied on 26 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 9 concorde way millenium business park mansfield t/n…
15 October 2014
Charge code 0617 8106 0003
Delivered: 17 October 2014
Status: Satisfied on 26 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
27 July 2007
Debenture (floating charge)
Delivered: 4 August 2007
Status: Satisfied on 30 October 2014
Persons entitled: Nationwide Building Society
Description: With full title guarantee charges by way of first floating…
27 July 2007
Legal charge
Delivered: 4 August 2007
Status: Satisfied on 7 October 2014
Persons entitled: Nationwide Building Society
Description: L/H property k/a plot 9 millennium busin. Together with all…