DONNELLSONS (UK) LTD
WALTON ON THE HILL DONNELLSONS LTD. METROPOLITAN MORTGAGE CONSULTANTS LIMITED

Hellopages » Surrey » Reigate and Banstead » KT20 7RZ

Company number 01773471
Status Active
Incorporation Date 28 November 1983
Company Type Private Limited Company
Address REGENCY HOUSE, 61A WALTON STREET, WALTON ON THE HILL, SURREY, KT20 7RZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of DONNELLSONS (UK) LTD are www.donnellsonsuk.co.uk, and www.donnellsons-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. The distance to to Chessington North Rail Station is 6.1 miles; to Salfords (Surrey) Rail Station is 6.7 miles; to Purley Rail Station is 6.9 miles; to Kingston Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Donnellsons Uk Ltd is a Private Limited Company. The company registration number is 01773471. Donnellsons Uk Ltd has been working since 28 November 1983. The present status of the company is Active. The registered address of Donnellsons Uk Ltd is Regency House 61a Walton Street Walton On The Hill Surrey Kt20 7rz. . HAYES, Ian Duncan is a Director of the company. Secretary BOURNE, Stephen has been resigned. Secretary STEVENS, Maurice Vernon has been resigned. Director BOURNE, Stephen has been resigned. Director GIMSON, Nicholas Kevin has been resigned. Director WILLIAMS, Barry Montague George has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
HAYES, Ian Duncan
Appointed Date: 28 May 1997
62 years old

Resigned Directors

Secretary
BOURNE, Stephen
Resigned: 31 July 2013
Appointed Date: 17 June 1994

Secretary
STEVENS, Maurice Vernon
Resigned: 17 June 1994

Director
BOURNE, Stephen
Resigned: 31 July 2013
74 years old

Director
GIMSON, Nicholas Kevin
Resigned: 13 December 2006
Appointed Date: 03 September 2002
60 years old

Director
WILLIAMS, Barry Montague George
Resigned: 31 December 2004
80 years old

Persons With Significant Control

Mr Ian Duncan Hayes
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

DONNELLSONS (UK) LTD Events

21 Sep 2016
Total exemption small company accounts made up to 30 June 2016
09 Sep 2016
Confirmation statement made on 27 August 2016 with updates
07 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Feb 2016
Termination of appointment of Stephen Bourne as a secretary on 31 July 2013
28 Aug 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,100

...
... and 82 more events
26 Jan 1987
Return made up to 23/10/86; full list of members

15 Dec 1986
Accounts made up to 30 June 1986

30 Mar 1984
Company name changed\certificate issued on 30/03/84
10 Feb 1984
Company name changed\certificate issued on 10/02/84
28 Nov 1983
Certificate of incorporation

DONNELLSONS (UK) LTD Charges

11 January 2007
Legal charge
Delivered: 13 January 2007
Status: Satisfied on 2 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 284 upper richmond road putney london. By way of fixed…
30 January 1995
Legal charge
Delivered: 8 February 1995
Status: Satisfied on 30 September 2006
Persons entitled: Barclays Bank PLC
Description: 284 upper richmond rd,putney,london SW15 6TH; t/no.sgl…