DUNEDIN HOLDINGS (LONDON) LIMITED
DORKING EDITH CONTRACTS LIMITED

Hellopages » Surrey » Mole Valley » RH4 1DE

Company number 03781455
Status Active
Incorporation Date 2 June 1999
Company Type Private Limited Company
Address OLD GUN COURT, NORTH STREET, DORKING, SURREY, UNITED KINGDOM, RH4 1DE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of DUNEDIN HOLDINGS (LONDON) LIMITED are www.dunedinholdingslondon.co.uk, and www.dunedin-holdings-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Dunedin Holdings London Limited is a Private Limited Company. The company registration number is 03781455. Dunedin Holdings London Limited has been working since 02 June 1999. The present status of the company is Active. The registered address of Dunedin Holdings London Limited is Old Gun Court North Street Dorking Surrey United Kingdom Rh4 1de. . HESLIN, Bernard Gerard is a Secretary of the company. HESLIN, Andrea Lee is a Director of the company. HESLIN, Bernard Gerard is a Director of the company. MANNING, Brett Antoni is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director SOMERVILLE, Bevan Robert has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HESLIN, Bernard Gerard
Appointed Date: 15 September 1999

Director
HESLIN, Andrea Lee
Appointed Date: 15 September 1999
63 years old

Director
HESLIN, Bernard Gerard
Appointed Date: 15 September 1999
70 years old

Director
MANNING, Brett Antoni
Appointed Date: 01 July 2010
55 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 15 September 1999
Appointed Date: 02 June 1999

Director
SOMERVILLE, Bevan Robert
Resigned: 02 October 2014
Appointed Date: 01 July 2010
55 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 15 September 1999
Appointed Date: 02 June 1999

DUNEDIN HOLDINGS (LONDON) LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
08 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
29 Dec 2015
Memorandum and Articles of Association
09 Nov 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 64 more events
27 Sep 1999
Director resigned
27 Sep 1999
Registered office changed on 27/09/99 from: suite 23101 72 new bond street london W1Y 9DD
27 Sep 1999
New director appointed
27 Sep 1999
New secretary appointed;new director appointed
02 Jun 1999
Incorporation

DUNEDIN HOLDINGS (LONDON) LIMITED Charges

23 December 1999
Mortgage
Delivered: 11 January 2000
Status: Satisfied on 12 November 2014
Persons entitled: Capital Home Loans Limited
Description: Second floor flat 56 saltram crescent london W9 and all…
23 December 1999
Mortgage
Delivered: 11 January 2000
Status: Satisfied on 12 November 2014
Persons entitled: Capital Home Loans Limited
Description: First floor flat 56 saltram crescent london W9 and all…