DUNBRIDGE COMPUTING LIMITED
CARSHALTON

Hellopages » Greater London » Sutton » SM6 7AH

Company number 03470061
Status Active
Incorporation Date 24 November 1997
Company Type Private Limited Company
Address SBC HOUSE FAIM SUITE, RESTMOOR WAY, CARSHALTON, ENGLAND, SM6 7AH
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 70229 - Management consultancy activities other than financial management, 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Lombard House 2 Purley Way Croydon Surrey CR0 3JP to Sbc House Faim Suite Restmoor Way Carshalton SM6 7AH on 7 July 2016. The most likely internet sites of DUNBRIDGE COMPUTING LIMITED are www.dunbridgecomputing.co.uk, and www.dunbridge-computing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Dunbridge Computing Limited is a Private Limited Company. The company registration number is 03470061. Dunbridge Computing Limited has been working since 24 November 1997. The present status of the company is Active. The registered address of Dunbridge Computing Limited is Sbc House Faim Suite Restmoor Way Carshalton England Sm6 7ah. . PARKGATE SECRETARIES LIMITED is a Secretary of the company. DINA, Adeyemi Abayomi is a Director of the company. Secretary OGUNLEDUN, Folajimi Ayodele has been resigned. Director ADEDEJI, Adegboyega has been resigned. Director OGUNLEDUN, Folajimi Ayodele has been resigned. Director PARKGATE SECRETARIES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
PARKGATE SECRETARIES LIMITED
Appointed Date: 01 December 2007

Director
DINA, Adeyemi Abayomi
Appointed Date: 24 November 1997
55 years old

Resigned Directors

Secretary
OGUNLEDUN, Folajimi Ayodele
Resigned: 01 September 2013
Appointed Date: 24 November 1997

Director
ADEDEJI, Adegboyega
Resigned: 01 September 2013
Appointed Date: 24 November 1997
55 years old

Director
OGUNLEDUN, Folajimi Ayodele
Resigned: 01 September 2013
Appointed Date: 24 November 1997
54 years old

Director
PARKGATE SECRETARIES LIMITED
Resigned: 01 December 2007
Appointed Date: 01 December 2007

Persons With Significant Control

Mr Adeyemi Dina
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

DUNBRIDGE COMPUTING LIMITED Events

10 Jan 2017
Confirmation statement made on 3 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Jul 2016
Registered office address changed from Lombard House 2 Purley Way Croydon Surrey CR0 3JP to Sbc House Faim Suite Restmoor Way Carshalton SM6 7AH on 7 July 2016
19 Jan 2016
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 46 more events
01 Oct 1999
Accounts for a small company made up to 31 December 1998
26 Nov 1998
Return made up to 24/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

10 Aug 1998
Registered office changed on 10/08/98 from: 52 dunbridge house highcliffe drive roehampton london SW15 4QD
11 Apr 1998
Accounting reference date extended from 30/11/98 to 31/12/98
24 Nov 1997
Incorporation