DUNBAR WHARF LIMITED
SITTINGBOURNE

Hellopages » Kent » Swale » ME10 3RN

Company number 00190723
Status Active
Incorporation Date 18 June 1923
Company Type Private Limited Company
Address DUNBAR HOUSE WENTWORTH COURT, CASTLE ROAD EUROLINK INDUSTRIAL ESTATE, SITTINGBOURNE, ME10 3RN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 27,200 . The most likely internet sites of DUNBAR WHARF LIMITED are www.dunbarwharf.co.uk, and www.dunbar-wharf.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and two years and four months. The distance to to Queenborough Rail Station is 4.8 miles; to Faversham Rail Station is 6.5 miles; to Hollingbourne Rail Station is 7.7 miles; to Charing (Kent) Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dunbar Wharf Limited is a Private Limited Company. The company registration number is 00190723. Dunbar Wharf Limited has been working since 18 June 1923. The present status of the company is Active. The registered address of Dunbar Wharf Limited is Dunbar House Wentworth Court Castle Road Eurolink Industrial Estate Sittingbourne Me10 3rn. . JACOBS, Colin Douglas is a Secretary of the company. ASHWORTH, Barry is a Director of the company. RUSSELL SMITH, Allen is a Director of the company. Secretary HOLMES, John has been resigned. Director SMITH, Evelyn Mary has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JACOBS, Colin Douglas
Appointed Date: 12 July 2010

Director
ASHWORTH, Barry

88 years old

Director
RUSSELL SMITH, Allen

90 years old

Resigned Directors

Secretary
HOLMES, John
Resigned: 31 May 2010

Director
SMITH, Evelyn Mary
Resigned: 23 April 1996
116 years old

Persons With Significant Control

E.W. Taylor & Company (Forwarding) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DUNBAR WHARF LIMITED Events

01 Mar 2017
Confirmation statement made on 14 January 2017 with updates
11 Oct 2016
Accounts for a dormant company made up to 31 December 2015
21 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 27,200

21 Jan 2016
Director's details changed for Mr Barry Ashworth on 1 January 2016
21 Jan 2016
Secretary's details changed for Colin Douglas Jacobs on 1 January 2016
...
... and 77 more events
02 Apr 1987
Return made up to 20/03/86; full list of members

30 Dec 1986
Accounts made up to 31 December 1985

01 Oct 1986
Director resigned

02 May 1986
Accounts made up to 31 December 1984

02 May 1986
Return made up to 09/05/85; full list of members

DUNBAR WHARF LIMITED Charges

27 September 1984
Letter of charge
Delivered: 18 October 1984
Status: Satisfied on 28 January 2015
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
27 September 1984
Legal charge
Delivered: 10 October 1984
Status: Satisfied on 28 January 2015
Persons entitled: Barclays Bank PLC
Description: F/H 98 narrow street london borough of tower hamlets t/n:-…
27 September 1984
Legal charge
Delivered: 10 October 1984
Status: Satisfied on 28 January 2015
Persons entitled: Barclays Bank PLC
Description: F/H 100 narrow street limehouse stepney, tower hamlets…
17 June 1981
Letter of charge
Delivered: 1 July 1981
Status: Satisfied on 28 January 2015
Persons entitled: Barclays Bank PLC
Description: All monies now or at any time hereafter standing to the…
13 January 1978
Legal charge
Delivered: 26 January 1978
Status: Satisfied on 28 January 2015
Persons entitled: Barclays Bank PLC
Description: 55 norman road & land adjoining & 57-71 (odd nos) norman…
8 March 1977
Letter of charge
Delivered: 22 March 1977
Status: Satisfied on 27 January 2015
Persons entitled: Barclays Bank PLC
Description: All monies now or at any time hereafter standing to the…