DUPRAL HUNTER LIMITED
MANCHESTER

Hellopages » Greater Manchester » Oldham » M35 0HH

Company number 03000919
Status Active
Incorporation Date 13 December 1994
Company Type Private Limited Company
Address 222 OLDHAM ROAD, FAILSWORTH, MANCHESTER, M35 0HH
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 100 . The most likely internet sites of DUPRAL HUNTER LIMITED are www.dupralhunter.co.uk, and www.dupral-hunter.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Dupral Hunter Limited is a Private Limited Company. The company registration number is 03000919. Dupral Hunter Limited has been working since 13 December 1994. The present status of the company is Active. The registered address of Dupral Hunter Limited is 222 Oldham Road Failsworth Manchester M35 0hh. . HUNTER, Angela Jayne is a Secretary of the company. HUNTER, Angela Jayne is a Director of the company. HUNTER, Barry Douglas is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
HUNTER, Angela Jayne
Appointed Date: 04 January 1995

Director
HUNTER, Angela Jayne
Appointed Date: 04 January 1995
65 years old

Director
HUNTER, Barry Douglas
Appointed Date: 04 January 1995
70 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 January 1995
Appointed Date: 13 December 1994

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 January 1995
Appointed Date: 13 December 1994

Persons With Significant Control

Mr Barry Douglas Hunter
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Angela Jayne Hunter
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DUPRAL HUNTER LIMITED Events

06 Feb 2017
Confirmation statement made on 31 December 2016 with updates
28 Sep 2016
Micro company accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

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

...
... and 55 more events
13 Jan 1995
Registered office changed on 13/01/95 from: 84 temple chambers temple avenue london EC4Y 0HP

13 Jan 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Jan 1995
New director appointed

10 Jan 1995
Company name changed sentdome LIMITED\certificate issued on 11/01/95

13 Dec 1994
Incorporation

DUPRAL HUNTER LIMITED Charges

14 December 2004
Legal charge
Delivered: 30 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 38 lee street oldham.
8 November 1996
Debenture
Delivered: 13 November 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…