DUNLOSSIT (FARMING) LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 3AZ

Company number 03317264
Status Active
Incorporation Date 12 February 1997
Company Type Private Limited Company
Address CENTRAL SQUARE SOUTH 5TH & 6TH FLOOR, ORCHARD STREET, NEWCASTLE UPON TYNE, NE1 3AZ
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 900,002 . The most likely internet sites of DUNLOSSIT (FARMING) LIMITED are www.dunlossitfarming.co.uk, and www.dunlossit-farming.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Dunlossit Farming Limited is a Private Limited Company. The company registration number is 03317264. Dunlossit Farming Limited has been working since 12 February 1997. The present status of the company is Active. The registered address of Dunlossit Farming Limited is Central Square South 5th 6th Floor Orchard Street Newcastle Upon Tyne Ne1 3az. . SCHRODER, Bruno Lionel is a Secretary of the company. BULL, Anthony Richard is a Director of the company. FANE, Leonie Kira Emma Schroder is a Director of the company. GARDEN, Kenneth John is a Director of the company. SCHRODER, Bruno Lionel is a Director of the company. Nominee Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director KENNEDY, James Stephen Bingham has been resigned. Nominee Director TEMPLE DIRECT LIMITED has been resigned. The company operates in "Mixed farming".


Current Directors

Secretary
SCHRODER, Bruno Lionel
Appointed Date: 26 March 1997

Director
BULL, Anthony Richard
Appointed Date: 26 March 1997
86 years old

Director
FANE, Leonie Kira Emma Schroder
Appointed Date: 26 March 1997
51 years old

Director
GARDEN, Kenneth John
Appointed Date: 26 March 1997
90 years old

Director
SCHRODER, Bruno Lionel
Appointed Date: 26 March 1997
92 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 26 March 1997
Appointed Date: 12 February 1997

Director
KENNEDY, James Stephen Bingham
Resigned: 21 January 1999
Appointed Date: 26 March 1997
76 years old

Nominee Director
TEMPLE DIRECT LIMITED
Resigned: 26 March 1997
Appointed Date: 12 February 1997

DUNLOSSIT (FARMING) LIMITED Events

01 Mar 2017
Confirmation statement made on 12 February 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 900,002

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
17 Mar 2015
Registered office address changed from 2 Humber Quays Wellington Street West Hull HU1 2BN to Central Square South 5Th & 6Th Floor Orchard Street Newcastle upon Tyne NE1 3AZ on 17 March 2015
...
... and 54 more events
26 Mar 1997
S-div 06/03/97
26 Mar 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

26 Mar 1997
£ nc 100/1000000 06/03/97
12 Feb 1997
Incorporation