DUNCAN FEARNLEY DISTRIBUTION LIMITED
ST HELENS

Hellopages » Merseyside » St. Helens » WA11 9UX

Company number 00376805
Status Active
Incorporation Date 23 October 1942
Company Type Private Limited Company
Address UNIT B HAYDOCK CROSS INDUSTRIAL, ESTATE KILBUCK LANE, ST HELENS, MERSEYSIDE, WA11 9UX
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 200,000 ; Accounts for a dormant company made up to 31 January 2015. The most likely internet sites of DUNCAN FEARNLEY DISTRIBUTION LIMITED are www.duncanfearnleydistribution.co.uk, and www.duncan-fearnley-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-two years and eleven months. The distance to to Gathurst Rail Station is 6.2 miles; to Eccleston Park Rail Station is 6.2 miles; to Birchwood Rail Station is 6.6 miles; to Runcorn Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Duncan Fearnley Distribution Limited is a Private Limited Company. The company registration number is 00376805. Duncan Fearnley Distribution Limited has been working since 23 October 1942. The present status of the company is Active. The registered address of Duncan Fearnley Distribution Limited is Unit B Haydock Cross Industrial Estate Kilbuck Lane St Helens Merseyside Wa11 9ux. . STEWART, Charles Roderick is a Secretary of the company. PALMER, Alan Charles is a Director of the company. Secretary COWAN, David Herbert has been resigned. Secretary DOUGLAS, John David has been resigned. Secretary DOUGLAS, John David has been resigned. Secretary MCINTOSH, Robert Duncan has been resigned. Director BEVERIDGE, James David Connell has been resigned. Director CAMPION, Michael Eric has been resigned. Director COWAN, David Herbert has been resigned. Director DOUGLAS, John David has been resigned. Director FEARNLEY, Charles Duncan has been resigned. Director HUGHES, William Young has been resigned. Director MCGIBBON, David Campbell has been resigned. Director MCGILL, Michael Scott has been resigned. Director ROY, William Gordon Begg has been resigned. Director ROY, William Gordon Begg has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
STEWART, Charles Roderick
Appointed Date: 01 November 2005

Director
PALMER, Alan Charles
Appointed Date: 01 May 2003
62 years old

Resigned Directors

Secretary
COWAN, David Herbert
Resigned: 01 December 1997
Appointed Date: 07 October 1993

Secretary
DOUGLAS, John David
Resigned: 31 October 2005
Appointed Date: 28 April 2000

Secretary
DOUGLAS, John David
Resigned: 07 October 1993

Secretary
MCINTOSH, Robert Duncan
Resigned: 28 April 2000
Appointed Date: 01 December 1997

Director
BEVERIDGE, James David Connell
Resigned: 28 April 2000
Appointed Date: 01 September 1994
78 years old

Director
CAMPION, Michael Eric
Resigned: 02 July 1997
Appointed Date: 07 October 1993
75 years old

Director
COWAN, David Herbert
Resigned: 01 December 1997
Appointed Date: 07 October 1993
74 years old

Director
DOUGLAS, John David
Resigned: 31 October 2005
Appointed Date: 28 April 2000
68 years old

Director
FEARNLEY, Charles Duncan
Resigned: 28 April 2000
Appointed Date: 19 October 1993
85 years old

Director
HUGHES, William Young
Resigned: 07 October 1993
85 years old

Director
MCGIBBON, David Campbell
Resigned: 31 December 2001
Appointed Date: 20 December 1991
77 years old

Director
MCGILL, Michael Scott
Resigned: 01 May 2003
Appointed Date: 31 December 2001
57 years old

Director
ROY, William Gordon Begg
Resigned: 01 December 1997
Appointed Date: 07 October 1993
82 years old

Director
ROY, William Gordon Begg
Resigned: 20 December 1991
82 years old

DUNCAN FEARNLEY DISTRIBUTION LIMITED Events

02 Nov 2016
Accounts for a dormant company made up to 31 January 2016
17 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 200,000

12 Nov 2015
Accounts for a dormant company made up to 31 January 2015
13 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 200,000

14 Oct 2014
Accounts for a dormant company made up to 31 January 2014
...
... and 88 more events
06 Feb 1987
Secretary resigned;new secretary appointed

28 Nov 1986
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

23 May 1986
Full accounts made up to 31 December 1985

23 May 1986
Return made up to 23/04/86; full list of members

22 May 1964
Memorandum of association

DUNCAN FEARNLEY DISTRIBUTION LIMITED Charges

22 July 1964
Trust deed
Delivered: 28 July 1964
Status: Satisfied on 26 July 1993
Persons entitled: General Accident Fire and Life Assurance Corporation LTD
Description: Undertaking and all property and assets present and future…