DEREK TUNNAH DESIGN LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 8JW

Company number 01399362
Status Active
Incorporation Date 13 November 1978
Company Type Private Limited Company
Address DAWSON AND SANDERSON LIMITED, 26 RIDLEY PLACE, NEWCASTLE UPON TYNE, NE1 8JW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Confirmation statement made on 31 August 2016 with updates; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of DEREK TUNNAH DESIGN LIMITED are www.derektunnahdesign.co.uk, and www.derek-tunnah-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. Derek Tunnah Design Limited is a Private Limited Company. The company registration number is 01399362. Derek Tunnah Design Limited has been working since 13 November 1978. The present status of the company is Active. The registered address of Derek Tunnah Design Limited is Dawson and Sanderson Limited 26 Ridley Place Newcastle Upon Tyne Ne1 8jw. The cash in hand is £0.01k. It is £0k against last year. . CORMACK, Alistair is a Director of the company. DAWSON, Thomas is a Director of the company. HARRISON, Christopher Robert is a Director of the company. Secretary BUTLER, David has been resigned. Secretary GRAHAM, Brenda has been resigned. Director BUTLER, David has been resigned. Director HERRON, James has been resigned. Director HERRON, Rosemary Frances has been resigned. The company operates in "Dormant Company".


derek tunnah design Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CORMACK, Alistair
Appointed Date: 23 March 2012
66 years old

Director
DAWSON, Thomas

92 years old

Director
HARRISON, Christopher Robert
Appointed Date: 23 March 2012
47 years old

Resigned Directors

Secretary
BUTLER, David
Resigned: 01 December 2010
Appointed Date: 06 December 2005

Secretary
GRAHAM, Brenda
Resigned: 06 December 2005

Director
BUTLER, David
Resigned: 01 December 2010
81 years old

Director
HERRON, James
Resigned: 16 May 2003
99 years old

Director
HERRON, Rosemary Frances
Resigned: 06 December 2005
Appointed Date: 12 August 2004
80 years old

Persons With Significant Control

Dawson And Sanderson Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DEREK TUNNAH DESIGN LIMITED Events

16 Mar 2017
Accounts for a dormant company made up to 31 August 2016
05 Sep 2016
Confirmation statement made on 31 August 2016 with updates
30 Nov 2015
Accounts for a dormant company made up to 31 August 2015
02 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100

05 Dec 2014
Accounts for a dormant company made up to 31 August 2014
...
... and 88 more events
22 May 1986
Accounts for a small company made up to 31 January 1986

30 Apr 1986
Return made up to 02/04/86; full list of members

26 Jun 1980
Annual return made up to 05/05/80
07 Jun 1980
Accounts made up to 31 January 1980
13 Nov 1978
Incorporation

DEREK TUNNAH DESIGN LIMITED Charges

23 February 1981
Debenture
Delivered: 25 February 1981
Status: Outstanding
Persons entitled: Lloyds Bank Limited
Description: Fixed charge over f/h & l/h property book debts, all other…