DUBUIT LIMITED
READING MANMOVE LIMITED

Hellopages » Berkshire » Reading » RG1 8ES

Company number 03994843
Status Active
Incorporation Date 16 May 2000
Company Type Private Limited Company
Address UNIT 5 BARRETT COURT, 70 CARDIFF ROAD, READING, BERKSHIRE, RG1 8ES
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 320,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of DUBUIT LIMITED are www.dubuit.co.uk, and www.dubuit.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Dubuit Limited is a Private Limited Company. The company registration number is 03994843. Dubuit Limited has been working since 16 May 2000. The present status of the company is Active. The registered address of Dubuit Limited is Unit 5 Barrett Court 70 Cardiff Road Reading Berkshire Rg1 8es. . DUBUIT, Jean-Louis Maurice is a Director of the company. Secretary GOGNIAT, Robert has been resigned. Secretary MALLINGER, Luc has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DUBUIT, Jean-Louis Maurice
Appointed Date: 30 May 2000
81 years old

Resigned Directors

Secretary
GOGNIAT, Robert
Resigned: 31 March 2010
Appointed Date: 30 May 2000

Secretary
MALLINGER, Luc
Resigned: 28 May 2014
Appointed Date: 31 March 2010

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 30 May 2000
Appointed Date: 16 May 2000

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 30 May 2000
Appointed Date: 16 May 2000

DUBUIT LIMITED Events

22 Aug 2016
Full accounts made up to 31 December 2015
19 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 320,000

16 Sep 2015
Full accounts made up to 31 December 2014
01 Jun 2015
Auditor's resignation
26 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 320,000

...
... and 53 more events
01 Jun 2000
Secretary resigned
01 Jun 2000
Director resigned
01 Jun 2000
Registered office changed on 01/06/00 from: 12 york place leeds west yorkshire LS1 2DS
26 May 2000
Company name changed manmove LIMITED\certificate issued on 30/05/00
16 May 2000
Incorporation