DUNCAN JAMES SERVICES LIMITED
EAST YORKSHIRE CARMABELL LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 6HP

Company number 04214047
Status Active
Incorporation Date 10 May 2001
Company Type Private Limited Company
Address 543 ANLABY ROAD, HULL, EAST YORKSHIRE, HU3 6HP
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 2 ; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of DUNCAN JAMES SERVICES LIMITED are www.duncanjamesservices.co.uk, and www.duncan-james-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Duncan James Services Limited is a Private Limited Company. The company registration number is 04214047. Duncan James Services Limited has been working since 10 May 2001. The present status of the company is Active. The registered address of Duncan James Services Limited is 543 Anlaby Road Hull East Yorkshire Hu3 6hp. . GROOMBRIDGE, Christopher John is a Secretary of the company. GROOMBRIDGE, Christopher John is a Director of the company. GROOMBRIDGE, Duncan James is a Director of the company. GROOMBRIDGE, John Frederick is a Director of the company. Secretary GROOMBRIDGE, Duncan James has been resigned. Secretary SHIELDS, Timothy John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
GROOMBRIDGE, Christopher John
Appointed Date: 30 April 2007

Director
GROOMBRIDGE, Christopher John
Appointed Date: 15 May 2001
54 years old

Director
GROOMBRIDGE, Duncan James
Appointed Date: 15 May 2001
51 years old

Director
GROOMBRIDGE, John Frederick
Appointed Date: 15 May 2001
79 years old

Resigned Directors

Secretary
GROOMBRIDGE, Duncan James
Resigned: 08 December 2005
Appointed Date: 15 May 2001

Secretary
SHIELDS, Timothy John
Resigned: 30 April 2007
Appointed Date: 08 December 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 May 2001
Appointed Date: 10 May 2001

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 May 2001
Appointed Date: 10 May 2001

DUNCAN JAMES SERVICES LIMITED Events

17 Oct 2016
Total exemption full accounts made up to 31 May 2016
24 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2

04 Jul 2015
Total exemption full accounts made up to 31 May 2015
19 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2

07 Jan 2015
Total exemption full accounts made up to 31 May 2014
...
... and 40 more events
25 Jun 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Jun 2001
Registered office changed on 21/06/01 from: 543 anlaby road hull east yorkshire HU3 6HP
19 Jun 2001
Company name changed carmabell LIMITED\certificate issued on 19/06/01
24 May 2001
Registered office changed on 24/05/01 from: 6-8 underwood street london N1 7JQ
10 May 2001
Incorporation