DUIL LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 6SU

Company number 07058638
Status Active
Incorporation Date 27 October 2009
Company Type Private Limited Company
Address CALE CROSS HOUSE, 156 PILGRIM STREET, NEWCASTLE UPON TYNE, ENGLAND, NE1 6SU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Colette Marie Murray as a director on 6 October 2016. The most likely internet sites of DUIL LIMITED are www.duil.co.uk, and www.duil.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Duil Limited is a Private Limited Company. The company registration number is 07058638. Duil Limited has been working since 27 October 2009. The present status of the company is Active. The registered address of Duil Limited is Cale Cross House 156 Pilgrim Street Newcastle Upon Tyne England Ne1 6su. . BOYLE, Susan is a Director of the company. MURRAY, Colette Marie is a Director of the company. Secretary BOND STREET REGISTRARS LIMITED has been resigned. Secretary CHATEL REGISTRARS LTD has been resigned. Secretary PORTLAND REGISTRARS LIMITED has been resigned. Director FOY, Kirsty has been resigned. Director KELLY, Osmond has been resigned. Director STEPHENS, Andrew has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BOYLE, Susan
Appointed Date: 07 March 2011
64 years old

Director
MURRAY, Colette Marie
Appointed Date: 06 October 2016
56 years old

Resigned Directors

Secretary
BOND STREET REGISTRARS LIMITED
Resigned: 03 March 2016
Appointed Date: 01 January 2013

Secretary
CHATEL REGISTRARS LTD
Resigned: 31 October 2012
Appointed Date: 18 February 2010

Secretary
PORTLAND REGISTRARS LIMITED
Resigned: 01 January 2013
Appointed Date: 31 October 2012

Director
FOY, Kirsty
Resigned: 07 March 2011
Appointed Date: 27 October 2009
57 years old

Director
KELLY, Osmond
Resigned: 07 March 2011
Appointed Date: 02 January 2010
78 years old

Director
STEPHENS, Andrew
Resigned: 04 October 2016
Appointed Date: 07 March 2011
75 years old

Persons With Significant Control

Susan Boyle
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

DUIL LIMITED Events

07 Feb 2017
Confirmation statement made on 27 October 2016 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Oct 2016
Appointment of Colette Marie Murray as a director on 6 October 2016
04 Oct 2016
Termination of appointment of Andrew Stephens as a director on 4 October 2016
04 May 2016
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU on 4 May 2016
...
... and 27 more events
23 Feb 2010
Secretary's details changed for Chatel Secretaries Ltd on 23 February 2010
18 Feb 2010
Appointment of Chatel Secretaries Ltd as a secretary
18 Jan 2010
Appointment of Osmond Kelly as a director
12 Jan 2010
Statement of capital following an allotment of shares on 2 January 2010
  • GBP 1

27 Oct 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)