DUPORTH INVESTMENTS LIMITED
TADWORTH

Hellopages » Surrey » Reigate and Banstead » KT20 6HU
Company number 06454626
Status Active
Incorporation Date 17 December 2007
Company Type Private Limited Company
Address FAIRLANDS WATERHOUSE LANE, KINGSWOOD, TADWORTH, SURREY, KT20 6HU
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Rupert Stephen Godden as a director on 29 February 2016. The most likely internet sites of DUPORTH INVESTMENTS LIMITED are www.duporthinvestments.co.uk, and www.duporth-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Chessington North Rail Station is 6.4 miles; to East Croydon Rail Station is 7.5 miles; to Kingston Rail Station is 9.2 miles; to Fulwell Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Duporth Investments Limited is a Private Limited Company. The company registration number is 06454626. Duporth Investments Limited has been working since 17 December 2007. The present status of the company is Active. The registered address of Duporth Investments Limited is Fairlands Waterhouse Lane Kingswood Tadworth Surrey Kt20 6hu. . RALPH, Grahame Derek is a Secretary of the company. RALPH, Grahame Derek is a Director of the company. Secretary FROST, Lucy has been resigned. Secretary MACLEOD, Sandra has been resigned. Secretary RALPH, Grhame Derek has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GODDEN, Rupert Stephen has been resigned. Director GODDEN, Rupert Stephen has been resigned. Director MCCALLA, Anthony George has been resigned. Director SODHA, Pravin has been resigned. Director SODHA, Pravin has been resigned. Director WILSON, Robin John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other credit granting n.e.c.".


Current Directors

Secretary
RALPH, Grahame Derek
Appointed Date: 24 March 2009

Director
RALPH, Grahame Derek
Appointed Date: 01 March 2012
77 years old

Resigned Directors

Secretary
FROST, Lucy
Resigned: 03 March 2008
Appointed Date: 17 December 2007

Secretary
MACLEOD, Sandra
Resigned: 24 March 2009
Appointed Date: 03 April 2008

Secretary
RALPH, Grhame Derek
Resigned: 06 January 2009
Appointed Date: 05 January 2009

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 December 2007
Appointed Date: 17 December 2007

Director
GODDEN, Rupert Stephen
Resigned: 29 February 2016
Appointed Date: 08 July 2013
56 years old

Director
GODDEN, Rupert Stephen
Resigned: 30 June 2013
Appointed Date: 22 March 2010
56 years old

Director
MCCALLA, Anthony George
Resigned: 24 March 2009
Appointed Date: 17 December 2007
58 years old

Director
SODHA, Pravin
Resigned: 11 August 2010
Appointed Date: 24 March 2009
77 years old

Director
SODHA, Pravin
Resigned: 06 January 2009
Appointed Date: 05 January 2009
77 years old

Director
WILSON, Robin John
Resigned: 13 October 2008
Appointed Date: 17 December 2007
84 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 December 2007
Appointed Date: 17 December 2007

Persons With Significant Control

Mr Graham Derek Ralph
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

Mr Sydney Michael Kalinsky
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a trustee of a trust

DUPORTH INVESTMENTS LIMITED Events

27 Feb 2017
Confirmation statement made on 17 December 2016 with updates
11 Jan 2017
Accounts for a dormant company made up to 31 March 2016
01 Mar 2016
Termination of appointment of Rupert Stephen Godden as a director on 29 February 2016
04 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

18 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 46 more events
28 Jan 2008
Director resigned
28 Jan 2008
New director appointed
28 Jan 2008
New director appointed
28 Jan 2008
New secretary appointed
17 Dec 2007
Incorporation

DUPORTH INVESTMENTS LIMITED Charges

6 October 2009
Debenture
Delivered: 7 October 2009
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Fixed and floating charge over the undertaking and all…