DULAI INVESTMENTS LIMITED
HARWICH

Hellopages » Essex » Tendring » CO12 4PT

Company number 06040841
Status Active
Incorporation Date 3 January 2007
Company Type Private Limited Company
Address EUROPA HOUSE 4 EUROPA WAY, PARKSTONE, HARWICH, ESSEX, CO12 4PT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Director's details changed for Mr Sukhjit Singh Dulai on 31 January 2017; Director's details changed for Mr Kewal Singh Dulai on 31 January 2017. The most likely internet sites of DULAI INVESTMENTS LIMITED are www.dulaiinvestments.co.uk, and www.dulai-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Felixstowe Rail Station is 4.5 miles; to Ipswich Rail Station is 8.9 miles; to Westerfield Rail Station is 10.3 miles; to Clacton-on-Sea Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dulai Investments Limited is a Private Limited Company. The company registration number is 06040841. Dulai Investments Limited has been working since 03 January 2007. The present status of the company is Active. The registered address of Dulai Investments Limited is Europa House 4 Europa Way Parkstone Harwich Essex Co12 4pt. . DULAI, Sukhjit Singh is a Secretary of the company. DULAI, Harjit Singh is a Director of the company. DULAI, Kewal Singh is a Director of the company. DULAI, Sukhjit Singh is a Director of the company. Secretary GRIFFINS SECRETARIES LIMITED has been resigned. Director GRIFFINS FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DULAI, Sukhjit Singh
Appointed Date: 03 January 2007

Director
DULAI, Harjit Singh
Appointed Date: 03 January 2007
53 years old

Director
DULAI, Kewal Singh
Appointed Date: 03 January 2007
81 years old

Director
DULAI, Sukhjit Singh
Appointed Date: 03 January 2007
59 years old

Resigned Directors

Secretary
GRIFFINS SECRETARIES LIMITED
Resigned: 03 January 2007
Appointed Date: 03 January 2007

Director
GRIFFINS FORMATIONS LIMITED
Resigned: 03 January 2007
Appointed Date: 03 January 2007

Persons With Significant Control

Mr Kewal Singh Dulai
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Sukhjit Singh Dulai
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Harjit Singh Dulai
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

DULAI INVESTMENTS LIMITED Events

14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
14 Feb 2017
Director's details changed for Mr Sukhjit Singh Dulai on 31 January 2017
14 Feb 2017
Director's details changed for Mr Kewal Singh Dulai on 31 January 2017
14 Feb 2017
Director's details changed for Mr Harjit Singh Dulai on 31 January 2017
14 Feb 2017
Secretary's details changed for Mr Sukhjit Singh Dulai on 31 January 2017
...
... and 43 more events
30 Mar 2007
New director appointed
30 Mar 2007
New director appointed
30 Mar 2007
New secretary appointed
30 Mar 2007
New director appointed
03 Jan 2007
Incorporation

DULAI INVESTMENTS LIMITED Charges

24 April 2008
Legal charge
Delivered: 6 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 38 hordle street, dovercourt, essex by way of fixed charge…
19 June 2007
Legal charge
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 portland crescent dovercourt essex. By way of fixed…
27 April 2007
Legal charge
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 36 hordle street dovercourt essex. By way of fixed charge…
27 April 2007
Legal charge
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20 king georges avenue dovercourt essex. By way of fixed…
27 April 2007
Legal charge
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a kosycot anchor lane the heath dedham…
27 April 2007
Legal charge
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 clarkes road dovercourt essex. By way of fixed charge…
27 April 2007
Legal charge
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 37 church street harwich essex. By way of fixed charge the…