DUDLEY FACTORY DOORS LIMITED
WEST BROMWICH

Hellopages » West Midlands » Sandwell » B70 7EZ

Company number 03682062
Status Active
Incorporation Date 11 December 1998
Company Type Private Limited Company
Address UNIT G6, GRICE STREET, WEST BROMWICH, WEST MIDLANDS, B70 7EZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Accounts for a small company made up to 30 November 2015; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 100 . The most likely internet sites of DUDLEY FACTORY DOORS LIMITED are www.dudleyfactorydoors.co.uk, and www.dudley-factory-doors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Dudley Factory Doors Limited is a Private Limited Company. The company registration number is 03682062. Dudley Factory Doors Limited has been working since 11 December 1998. The present status of the company is Active. The registered address of Dudley Factory Doors Limited is Unit G6 Grice Street West Bromwich West Midlands B70 7ez. . HUNT, Sylvia Sally is a Secretary of the company. COX, Sandra is a Director of the company. HUNT, Sylvia Sally is a Director of the company. Secretary ADAMS, Joseph has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director CHANCE, John Thomas has been resigned. Director COOPER, Donald has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director WATERHOUSE, David Alan has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HUNT, Sylvia Sally
Appointed Date: 31 December 2002

Director
COX, Sandra
Appointed Date: 16 June 2008
74 years old

Director
HUNT, Sylvia Sally
Appointed Date: 16 June 2008
86 years old

Resigned Directors

Secretary
ADAMS, Joseph
Resigned: 31 December 2002
Appointed Date: 11 December 1998

Nominee Secretary
GRAEME, Dorothy May
Resigned: 11 December 1998
Appointed Date: 11 December 1998

Director
CHANCE, John Thomas
Resigned: 17 June 2005
Appointed Date: 01 December 2000
71 years old

Director
COOPER, Donald
Resigned: 28 February 2008
Appointed Date: 11 December 1998
98 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 11 December 1998
Appointed Date: 11 December 1998
71 years old

Director
WATERHOUSE, David Alan
Resigned: 28 May 2009
Appointed Date: 16 June 2008
82 years old

Persons With Significant Control

Mr Malcolm Leonard Cooper
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

DUDLEY FACTORY DOORS LIMITED Events

21 Oct 2016
Confirmation statement made on 12 October 2016 with updates
09 Sep 2016
Accounts for a small company made up to 30 November 2015
18 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

28 Aug 2015
Accounts for a small company made up to 30 November 2014
12 Jan 2015
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100

...
... and 46 more events
16 Dec 1998
New director appointed
16 Dec 1998
New secretary appointed
16 Dec 1998
Director resigned
16 Dec 1998
Secretary resigned
11 Dec 1998
Incorporation