DURBAN LIMITED
KINGSTON UPON HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU8 9LP

Company number 02754826
Status Active
Incorporation Date 12 October 1992
Company Type Private Limited Company
Address CARR HOUSE, EAST CARR ROAD, KINGSTON UPON HULL, EAST YORKSHIRE, HU8 9LP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 100 . The most likely internet sites of DURBAN LIMITED are www.durban.co.uk, and www.durban.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Durban Limited is a Private Limited Company. The company registration number is 02754826. Durban Limited has been working since 12 October 1992. The present status of the company is Active. The registered address of Durban Limited is Carr House East Carr Road Kingston Upon Hull East Yorkshire Hu8 9lp. . FOERS, Maureen is a Director of the company. Secretary ANDERSON, Norma Mary has been resigned. Secretary HARRISON, Michele Joan has been resigned. Nominee Secretary M & K NOMINEE DIRECTORS LIMITED has been resigned. Director ANDERSON, Norma Mary has been resigned. Director RIPLEY, Susan Irene has been resigned. Director SHEPHERD, Gary John has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FOERS, Maureen
Appointed Date: 27 November 1992
86 years old

Resigned Directors

Secretary
ANDERSON, Norma Mary
Resigned: 31 October 2007
Appointed Date: 27 November 1992

Secretary
HARRISON, Michele Joan
Resigned: 30 April 2014
Appointed Date: 31 October 2007

Nominee Secretary
M & K NOMINEE DIRECTORS LIMITED
Resigned: 27 November 1992
Appointed Date: 12 October 1992

Director
ANDERSON, Norma Mary
Resigned: 31 October 2007
Appointed Date: 27 November 1992
87 years old

Director
RIPLEY, Susan Irene
Resigned: 31 October 2007
Appointed Date: 27 November 1992
79 years old

Director
SHEPHERD, Gary John
Resigned: 01 August 2003
Appointed Date: 01 April 2002
58 years old

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 27 November 1992
Appointed Date: 12 October 1992

Persons With Significant Control

Mrs Maureen Foers Obe
Notified on: 18 July 2016
86 years old
Nature of control: Ownership of shares – 75% or more

DURBAN LIMITED Events

19 Oct 2016
Confirmation statement made on 12 October 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
20 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100

20 Aug 2015
Total exemption small company accounts made up to 31 March 2015
24 Oct 2014
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100

...
... and 65 more events
21 Dec 1992
Registered office changed on 21/12/92 from: 27 holywell hill st albans herts AL1 1EZ

10 Dec 1992
Accounting reference date notified as 31/03

10 Dec 1992
Memorandum and Articles of Association

10 Dec 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

12 Oct 1992
Incorporation

DURBAN LIMITED Charges

12 January 2001
Mortgage
Delivered: 17 January 2001
Status: Satisfied on 10 February 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: 876-878 beverley hull t/n hs 72215. together with all…
13 June 1996
Legal charge
Delivered: 19 June 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/a or being land at beatty and jellicoe…
27 July 1995
Legal charge
Delivered: 29 July 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 146 compass road hull together with all…
27 July 1995
Legal charge
Delivered: 29 July 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 148 compass road hull together with all…
31 December 1992
Legal charge
Delivered: 6 January 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 143 new bridge road kinston upon…