DU INTERNATIONAL LIMITED
SHAFTESBURY

Hellopages » Dorset » North Dorset » SP7 9PS

Company number 04767775
Status Active
Incorporation Date 16 May 2003
Company Type Private Limited Company
Address THE PARLOUR OFFICE SHEARSTOCK ESTATE, MOTCOMBE, SHAFTESBURY, DORSET, ENGLAND, SP7 9PS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Termination of appointment of Stephen Rice as a director on 13 February 2017; Total exemption small company accounts made up to 30 June 2016; Registration of charge 047677750007, created on 27 May 2016. The most likely internet sites of DU INTERNATIONAL LIMITED are www.duinternational.co.uk, and www.du-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Du International Limited is a Private Limited Company. The company registration number is 04767775. Du International Limited has been working since 16 May 2003. The present status of the company is Active. The registered address of Du International Limited is The Parlour Office Shearstock Estate Motcombe Shaftesbury Dorset England Sp7 9ps. . TUCKER, Julie Victoria is a Secretary of the company. TUCKER, Julie Victoria is a Director of the company. TUCKER, Mark David is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director RICE, Stephen has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TUCKER, Julie Victoria
Appointed Date: 16 May 2003

Director
TUCKER, Julie Victoria
Appointed Date: 16 May 2003
56 years old

Director
TUCKER, Mark David
Appointed Date: 16 May 2003
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 May 2003
Appointed Date: 16 May 2003

Director
RICE, Stephen
Resigned: 13 February 2017
Appointed Date: 13 December 2010
48 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 May 2003
Appointed Date: 16 May 2003

DU INTERNATIONAL LIMITED Events

16 Feb 2017
Termination of appointment of Stephen Rice as a director on 13 February 2017
27 Sep 2016
Total exemption small company accounts made up to 30 June 2016
27 May 2016
Registration of charge 047677750007, created on 27 May 2016
16 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 502

04 May 2016
Registration of charge 047677750006, created on 4 May 2016
...
... and 40 more events
03 Jun 2003
Secretary resigned
03 Jun 2003
Director resigned
03 Jun 2003
New director appointed
03 Jun 2003
New secretary appointed;new director appointed
16 May 2003
Incorporation

DU INTERNATIONAL LIMITED Charges

27 May 2016
Charge code 0476 7775 0007
Delivered: 27 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as wallington house, 35A…
4 May 2016
Charge code 0476 7775 0006
Delivered: 4 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
21 July 2014
Charge code 0476 7775 0005
Delivered: 1 August 2014
Status: Outstanding
Persons entitled: Compagnie Generale De Location D'equipements (Cgl)
Description: The vessel "horace wimp" registered at the registry of…
7 May 2014
Charge code 0476 7775 0004
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Compagnie Generale De Location D'equipments (Cgl)
Description: Bavaria vision 42 sailboat with hin de-BAVE42J2C414…
23 March 2007
Rent deposit deed
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Peter Frederick Allchurch and Hedley Anthony Greentree in Partnership Together and Trading Asorchard House Partnership
Description: The sum of £9,952.25 and placed in a separate designated…
21 March 2006
Deed of mortgage
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: Sixty four shares in the vessel name (not known) and in her…
12 February 2004
Debenture
Delivered: 17 February 2004
Status: Satisfied on 20 May 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…