DUKFENT NLR LIMITED
STOKE-ON-TRENT J & S SEDDON LIMITED SEDDON (STOKE) LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5SH

Company number 00577908
Status Active
Incorporation Date 1 February 1957
Company Type Private Limited Company
Address PO BOX 13, FIVE TOWNS HOUSE HILLSIDE, FESTIVAL WAY, STOKE-ON-TRENT, STAFFORDSHIRE, UNITED KINGDOM, ST1 5SH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Registered office address changed from 55 Duke Street, Fenton, Stoke on Trent, Staffs ST4 3NN to PO Box PO Box 13 Five Towns House Hillside Festival Way Stoke-on-Trent Staffordshire ST1 5SH on 20 September 2016; Full accounts made up to 31 December 2015; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100,000 . The most likely internet sites of DUKFENT NLR LIMITED are www.dukfentnlr.co.uk, and www.dukfent-nlr.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and eight months. Dukfent Nlr Limited is a Private Limited Company. The company registration number is 00577908. Dukfent Nlr Limited has been working since 01 February 1957. The present status of the company is Active. The registered address of Dukfent Nlr Limited is Po Box 13 Five Towns House Hillside Festival Way Stoke On Trent Staffordshire United Kingdom St1 5sh. . WASHINGTON, Neil David is a Secretary of the company. SEDDON, John Stuart is a Director of the company. SEDDON, John is a Director of the company. Secretary HANDLEY, David Michael has been resigned. Secretary MELLOR, Brian James has been resigned. Secretary PINNINGTON, Ian Harry has been resigned. Secretary TEAGUE, Alan Richard has been resigned. Director ADAMS, Cyril Kirkham has been resigned. Director ADAMS, Cyril Kirkham has been resigned. Director BLAIRS, James Anthony Michael has been resigned. Director BRINDLEY, Mark has been resigned. Director CARR OBE, David James has been resigned. Director DEAN, Roger Henry has been resigned. Director HAND, Neil has been resigned. Director MELLOR, Brian James has been resigned. Director MOTTRAM, Peter Michael Harry has been resigned. Director NIXON, Alan has been resigned. Director PINNINGTON, Ian Harry has been resigned. Director RUSSELL, Clive Lees has been resigned. Director SMITH, John Terence has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WASHINGTON, Neil David
Appointed Date: 01 January 2008

Director
SEDDON, John Stuart

64 years old

Director
SEDDON, John

90 years old

Resigned Directors

Secretary
HANDLEY, David Michael
Resigned: 14 June 2005
Appointed Date: 31 May 2005

Secretary
MELLOR, Brian James
Resigned: 08 May 2000

Secretary
PINNINGTON, Ian Harry
Resigned: 31 May 2005
Appointed Date: 08 May 2000

Secretary
TEAGUE, Alan Richard
Resigned: 31 December 2007
Appointed Date: 14 June 2005

Director
ADAMS, Cyril Kirkham
Resigned: 30 April 1996
Appointed Date: 01 January 1995
92 years old

Director
ADAMS, Cyril Kirkham
Resigned: 02 November 1994
92 years old

Director
BLAIRS, James Anthony Michael
Resigned: 14 May 2008
Appointed Date: 18 March 1997
79 years old

Director
BRINDLEY, Mark
Resigned: 31 July 2012
Appointed Date: 01 January 2008
57 years old

Director
CARR OBE, David James
Resigned: 31 May 2011
Appointed Date: 08 September 2008
79 years old

Director
DEAN, Roger Henry
Resigned: 31 May 2011
Appointed Date: 01 May 2003
77 years old

Director
HAND, Neil
Resigned: 31 July 2012
Appointed Date: 01 January 2008
60 years old

Director
MELLOR, Brian James
Resigned: 28 September 2000
Appointed Date: 18 March 1997
82 years old

Director
MOTTRAM, Peter Michael Harry
Resigned: 11 November 1994
88 years old

Director
NIXON, Alan
Resigned: 31 July 2012
Appointed Date: 01 January 2008
57 years old

Director
PINNINGTON, Ian Harry
Resigned: 31 May 2005
Appointed Date: 13 May 2003
75 years old

Director
RUSSELL, Clive Lees
Resigned: 14 May 2008
Appointed Date: 18 March 1997
78 years old

Director
SMITH, John Terence
Resigned: 10 November 1995
85 years old

DUKFENT NLR LIMITED Events

20 Sep 2016
Registered office address changed from 55 Duke Street, Fenton, Stoke on Trent, Staffs ST4 3NN to PO Box PO Box 13 Five Towns House Hillside Festival Way Stoke-on-Trent Staffordshire ST1 5SH on 20 September 2016
15 Jun 2016
Full accounts made up to 31 December 2015
25 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100,000

28 Jan 2016
Satisfaction of charge 1 in full
04 Jun 2015
Full accounts made up to 31 December 2014
...
... and 107 more events
15 Jul 1987
Full accounts made up to 31 December 1986
15 Jul 1987
Return made up to 27/05/87; full list of members

03 Sep 1986
Full accounts made up to 31 December 1985
03 Sep 1986
Return made up to 29/05/86; full list of members

01 Feb 1957
Certificate of incorporation

DUKFENT NLR LIMITED Charges

23 May 2001
Legal charge
Delivered: 5 June 2001
Status: Satisfied on 28 January 2016
Persons entitled: Barclays Bank PLC
Description: All that f/h property t/n SF439695 (as defined therein) and…