DUSKROSE LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 1XR

Company number 01444754
Status Active
Incorporation Date 20 August 1979
Company Type Private Limited Company
Address GARNESS JONES LIMITED, 79 BEVERLEY ROAD, HULL, EAST YORKSHIRE, HU3 1XR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 6 . The most likely internet sites of DUSKROSE LIMITED are www.duskrose.co.uk, and www.duskrose.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. Duskrose Limited is a Private Limited Company. The company registration number is 01444754. Duskrose Limited has been working since 20 August 1979. The present status of the company is Active. The registered address of Duskrose Limited is Garness Jones Limited 79 Beverley Road Hull East Yorkshire Hu3 1xr. . DRINKELL, Peter Ernest is a Secretary of the company. SARGENT, Gwyneth Anne is a Director of the company. Secretary PERRY, Andrew Walter has been resigned. Secretary SMALES, Ronald Ralph has been resigned. Secretary SUDBURY, Alan has been resigned. Director BRANTON, June has been resigned. Director HASNIP, Patricia Ann has been resigned. Director MARSHALL, Audrey Mary has been resigned. Director MORRELL, Linda Mary has been resigned. Director NICOL, James has been resigned. Director PERRY, Andrew Walter has been resigned. Director SMALES, Ronald Ralph has been resigned. Director SUDBURY, Alan has been resigned. Director THOMPSON, Kathleen Louise has been resigned. Director THOMPSON, Margaret Anne has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DRINKELL, Peter Ernest
Appointed Date: 18 March 2008

Director
SARGENT, Gwyneth Anne
Appointed Date: 12 April 2002
59 years old

Resigned Directors

Secretary
PERRY, Andrew Walter
Resigned: 12 July 1995

Secretary
SMALES, Ronald Ralph
Resigned: 18 March 2008
Appointed Date: 08 April 2001

Secretary
SUDBURY, Alan
Resigned: 08 April 2001
Appointed Date: 12 July 1995

Director
BRANTON, June
Resigned: 07 March 1998
99 years old

Director
HASNIP, Patricia Ann
Resigned: 12 April 2002
Appointed Date: 20 March 2001
72 years old

Director
MARSHALL, Audrey Mary
Resigned: 31 May 1997
96 years old

Director
MORRELL, Linda Mary
Resigned: 01 February 1999
65 years old

Director
NICOL, James
Resigned: 12 April 2002
Appointed Date: 24 July 1996
80 years old

Director
PERRY, Andrew Walter
Resigned: 12 July 1995
80 years old

Director
SMALES, Ronald Ralph
Resigned: 02 November 2009
Appointed Date: 31 January 1999
65 years old

Director
SUDBURY, Alan
Resigned: 10 February 2003
81 years old

Director
THOMPSON, Kathleen Louise
Resigned: 06 July 2001
Appointed Date: 30 March 2001
82 years old

Director
THOMPSON, Margaret Anne
Resigned: 30 March 2001
81 years old

DUSKROSE LIMITED Events

04 Oct 2016
Confirmation statement made on 20 September 2016 with updates
09 Jun 2016
Total exemption full accounts made up to 31 December 2015
16 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 6

25 Jun 2015
Total exemption full accounts made up to 31 December 2014
08 Oct 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 6

...
... and 88 more events
09 Oct 1987
Director resigned;new director appointed

06 Apr 1987
Director resigned;new director appointed

22 Dec 1986
Annual return made up to 18/12/86

06 Nov 1986
Full accounts made up to 31 December 1985

28 Oct 1986
Director resigned;new director appointed