DUNKLEYS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 1EL

Company number 02803797
Status Active
Incorporation Date 26 March 1993
Company Type Private Limited Company
Address CUNARD BUILDING, WATER STREET, LIVERPOOL, ENGLAND, L3 1EL
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Registration of charge 028037970010, created on 3 February 2017; Appointment of Mr David Marshall as a director on 20 September 2016; Appointment of Stephen Hughes as a director on 20 September 2016. The most likely internet sites of DUNKLEYS LIMITED are www.dunkleys.co.uk, and www.dunkleys.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2.3 miles; to Kirkby Rail Station is 6.8 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dunkleys Limited is a Private Limited Company. The company registration number is 02803797. Dunkleys Limited has been working since 26 March 1993. The present status of the company is Active. The registered address of Dunkleys Limited is Cunard Building Water Street Liverpool England L3 1el. . MARSHALL, David is a Secretary of the company. BLAKE, Gary Michael is a Director of the company. DUNKLEY, Simon Paul is a Director of the company. FOSTER, Stephen John is a Director of the company. GIBSON, Steven is a Director of the company. HUGHES, Stephen is a Director of the company. JAYES, Munira Bhanu is a Director of the company. KEMP, Aisling is a Director of the company. MARSHALL, David is a Director of the company. Secretary DUNKLEY, Lucy Ann has been resigned. Secretary DUNKLEY, Simon Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARIDGE, Deirdre has been resigned. Director DUNKLEY, Martin Andrew Stuart has been resigned. Director HARFIELD, Patricia Jane has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Secretary
MARSHALL, David
Appointed Date: 20 September 2016

Director
BLAKE, Gary Michael
Appointed Date: 20 September 2016
52 years old

Director
DUNKLEY, Simon Paul
Appointed Date: 26 March 1993
68 years old

Director
FOSTER, Stephen John
Appointed Date: 29 March 2001
67 years old

Director
GIBSON, Steven
Appointed Date: 13 June 2014
58 years old

Director
HUGHES, Stephen
Appointed Date: 20 September 2016
56 years old

Director
JAYES, Munira Bhanu
Appointed Date: 13 June 2014
60 years old

Director
KEMP, Aisling
Appointed Date: 20 September 2016
53 years old

Director
MARSHALL, David
Appointed Date: 20 September 2016
64 years old

Resigned Directors

Secretary
DUNKLEY, Lucy Ann
Resigned: 20 September 2016
Appointed Date: 29 March 2001

Secretary
DUNKLEY, Simon Paul
Resigned: 29 March 2001
Appointed Date: 26 March 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 March 1993
Appointed Date: 26 March 1993

Director
CLARIDGE, Deirdre
Resigned: 29 October 1997
Appointed Date: 26 March 1993
94 years old

Director
DUNKLEY, Martin Andrew Stuart
Resigned: 09 May 2000
Appointed Date: 26 March 1993
76 years old

Director
HARFIELD, Patricia Jane
Resigned: 20 October 2014
Appointed Date: 13 June 2014
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 March 1993
Appointed Date: 26 March 1993

DUNKLEYS LIMITED Events

07 Feb 2017
Registration of charge 028037970010, created on 3 February 2017
12 Oct 2016
Appointment of Mr David Marshall as a director on 20 September 2016
12 Oct 2016
Appointment of Stephen Hughes as a director on 20 September 2016
12 Oct 2016
Appointment of Mr Gary Michael Blake as a director on 20 September 2016
12 Oct 2016
Termination of appointment of Lucy Ann Dunkley as a secretary on 20 September 2016
...
... and 116 more events
25 May 1993
New director appointed
25 May 1993
Secretary resigned;new secretary appointed

25 May 1993
New director appointed

25 May 1993
Director resigned;new director appointed

26 Mar 1993
Incorporation

DUNKLEYS LIMITED Charges

3 February 2017
Charge code 0280 3797 0010
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
20 September 2016
Charge code 0280 3797 0009
Delivered: 29 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that freehold land being 39-44 davy close…
17 November 2015
Charge code 0280 3797 0008
Delivered: 27 November 2015
Status: Satisfied on 7 September 2016
Persons entitled: Stephen John Foster as Trustee of the Good Pie Pension Dbssas Lucy Ann Dunkley as Trustee of the Good Pie Pension Dbssas Simon Paul Dunkley as Trustee of the Good Pie Pension Dbssas Rowanmoor Trustees Limited as Trustees of the Good Pie Pension Dbssas
Description: Contains floating charge…
21 October 2014
Charge code 0280 3797 0007
Delivered: 29 October 2014
Status: Satisfied on 23 September 2016
Persons entitled: National Westminster Bank PLC
Description: 2-4 darby close park farm industrial estate wellingborough…
23 May 2013
Charge code 0280 3797 0006
Delivered: 31 May 2013
Status: Satisfied on 24 October 2014
Persons entitled: Rowanmoor Trustees Limited Stephen John Foster Lucy and Dunkley Simon Paul Dunkley
Description: Notification of addition to or amendment of charge…
7 August 2012
Debenture
Delivered: 8 August 2012
Status: Satisfied on 20 April 2013
Persons entitled: National Westminster Bank PLC
Description: All stock owned legally or to which the company is…
16 November 2007
Legal charge
Delivered: 5 December 2007
Status: Satisfied on 8 July 2014
Persons entitled: National Westminster Bank PLC
Description: 12 gatelodge close round spinney northampton. By way of…
6 December 2004
Legal charge
Delivered: 18 December 2004
Status: Satisfied on 23 September 2016
Persons entitled: National Westminster Bank PLC
Description: F/H and l/h land and buildings on the south west side of…
28 March 2000
Mortgage debenture
Delivered: 5 April 2000
Status: Satisfied on 23 September 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 August 1998
Debenture
Delivered: 9 September 1998
Status: Satisfied on 15 June 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…