DUNSTON (SHIP REPAIRS) LIMITED
POCKETLINE LIMITED

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

Company number 04148902
Status Active
Incorporation Date 26 January 2001
Company Type Private Limited Company
Address WILLIAM WRIGHT DOCK, KINGSTON UPON HULL, HU3 6PG
Home Country United Kingdom
Nature of Business 33150 - Repair and maintenance of ships and boats
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Accounts for a medium company made up to 31 December 2015; Registration of charge 041489020007, created on 24 August 2016. The most likely internet sites of DUNSTON (SHIP REPAIRS) LIMITED are www.dunstonshiprepairs.co.uk, and www.dunston-ship-repairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Dunston Ship Repairs Limited is a Private Limited Company. The company registration number is 04148902. Dunston Ship Repairs Limited has been working since 26 January 2001. The present status of the company is Active. The registered address of Dunston Ship Repairs Limited is William Wright Dock Kingston Upon Hull Hu3 6pg. . BOURNE, Richard is a Secretary of the company. BOURNE, Richard is a Director of the company. CLARK, David is a Director of the company. Secretary CONNELL, Alastair Muir has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BILLANY, Graham Anthony has been resigned. Director WRIGHT, Stuart has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Repair and maintenance of ships and boats".


Current Directors

Secretary
BOURNE, Richard
Appointed Date: 17 April 2008

Director
BOURNE, Richard
Appointed Date: 17 April 2008
56 years old

Director
CLARK, David
Appointed Date: 17 April 2008
63 years old

Resigned Directors

Secretary
CONNELL, Alastair Muir
Resigned: 17 April 2008
Appointed Date: 09 February 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 09 February 2001
Appointed Date: 26 January 2001

Director
BILLANY, Graham Anthony
Resigned: 17 April 2008
Appointed Date: 09 February 2001
75 years old

Director
WRIGHT, Stuart
Resigned: 17 April 2008
Appointed Date: 09 February 2001
77 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 09 February 2001
Appointed Date: 26 January 2001

Persons With Significant Control

Dcrb Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

DUNSTON (SHIP REPAIRS) LIMITED Events

02 Feb 2017
Confirmation statement made on 26 January 2017 with updates
05 Sep 2016
Accounts for a medium company made up to 31 December 2015
26 Aug 2016
Registration of charge 041489020007, created on 24 August 2016
03 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000

12 Oct 2015
Accounts for a medium company made up to 31 December 2014
...
... and 55 more events
16 Feb 2001
New secretary appointed
16 Feb 2001
New director appointed
16 Feb 2001
New director appointed
16 Feb 2001
Secretary resigned
26 Jan 2001
Incorporation

DUNSTON (SHIP REPAIRS) LIMITED Charges

24 August 2016
Charge code 0414 8902 0007
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
21 September 2009
Debenture
Delivered: 26 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 May 2008
Charge of deposit
Delivered: 17 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £12,000 credited to account…
17 April 2008
All assets debenture
Delivered: 25 April 2008
Status: Satisfied on 21 October 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 June 2006
Debenture
Delivered: 1 July 2006
Status: Satisfied on 22 April 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 February 2003
Debenture
Delivered: 11 February 2003
Status: Satisfied on 8 September 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 2002
Debenture
Delivered: 19 January 2002
Status: Satisfied on 8 September 2006
Persons entitled: Hull Investment Limited
Description: By way of fixed charge all book debts and other debts from…