DUNHAM CASH REGISTERS LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 4DJ

Company number 02879847
Status Active
Incorporation Date 13 December 1993
Company Type Private Limited Company
Address 7 THE CLOSE, NORWICH, NORFOLK, NR1 4DJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 100 . The most likely internet sites of DUNHAM CASH REGISTERS LIMITED are www.dunhamcashregisters.co.uk, and www.dunham-cash-registers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Dunham Cash Registers Limited is a Private Limited Company. The company registration number is 02879847. Dunham Cash Registers Limited has been working since 13 December 1993. The present status of the company is Active. The registered address of Dunham Cash Registers Limited is 7 The Close Norwich Norfolk Nr1 4dj. The company`s financial liabilities are £5.96k. It is £4.54k against last year. The cash in hand is £16.94k. It is £8.18k against last year. And the total assets are £27.5k, which is £4.61k against last year. PHILLIPS, Maria Dawn is a Secretary of the company. PHILLIPS, Iain Charles is a Director of the company. Secretary BULLOCK, Stephen Mark has been resigned. Secretary DUNHAM, Keith Ian has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BULLOCK, Stephen Mark has been resigned. Director DUNHAM, Keith Ian has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


dunham cash registers Key Finiance

LIABILITIES £5.96k
+319%
CASH £16.94k
+93%
TOTAL ASSETS £27.5k
+20%
All Financial Figures

Current Directors

Secretary
PHILLIPS, Maria Dawn
Appointed Date: 03 February 2004

Director
PHILLIPS, Iain Charles
Appointed Date: 02 February 2004
56 years old

Resigned Directors

Secretary
BULLOCK, Stephen Mark
Resigned: 03 February 2004
Appointed Date: 14 December 2001

Secretary
DUNHAM, Keith Ian
Resigned: 14 December 2001
Appointed Date: 13 December 1993

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 13 December 1993
Appointed Date: 13 December 1993

Director
BULLOCK, Stephen Mark
Resigned: 03 February 2004
Appointed Date: 13 December 1993
57 years old

Director
DUNHAM, Keith Ian
Resigned: 03 February 2004
Appointed Date: 13 December 1993
61 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 13 December 1993
Appointed Date: 13 December 1993

Persons With Significant Control

Mr Iain Charles Phillips
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Maria Dawn Phillips
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DUNHAM CASH REGISTERS LIMITED Events

08 Dec 2016
Confirmation statement made on 8 December 2016 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 January 2016
15 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

16 Oct 2015
Total exemption small company accounts made up to 31 January 2015
16 Dec 2014
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100

...
... and 71 more events
08 Feb 1994
Particulars of mortgage/charge

04 Jan 1994
New director appointed

04 Jan 1994
Secretary resigned;new secretary appointed;director resigned

04 Jan 1994
Registered office changed on 04/01/94 from: 31 corsham street london N1 6DR

13 Dec 1993
Incorporation

DUNHAM CASH REGISTERS LIMITED Charges

21 December 2001
Mortgage deed
Delivered: 22 December 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property - 14 granville terrace,magdalen road and 16…
3 February 1994
Mortgage
Delivered: 8 February 1994
Status: Satisfied on 9 April 2002
Persons entitled: Jack Walter Dunham
Description: F/H property k/a 14 & 16 magdalen road norwich.