DYNEVOR ESTATES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8NN
Company number 02061829
Status Active
Incorporation Date 6 October 1986
Company Type Private Limited Company
Address 66 PRESCOT STREET, LONDON, E1 8NN
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 ninety-two events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 7 July 2015 with full list of shareholders Statement of capital on 2015-07-08 USD 130,000 . The most likely internet sites of DYNEVOR ESTATES LIMITED are www.dynevorestates.co.uk, and www.dynevor-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dynevor Estates Limited is a Private Limited Company. The company registration number is 02061829. Dynevor Estates Limited has been working since 06 October 1986. The present status of the company is Active. The registered address of Dynevor Estates Limited is 66 Prescot Street London E1 8nn. . BEISSEL, Jean Nicolas is a Director of the company. DE MERODE, Bernard Frederic Marie Ghislai, Prince is a Director of the company. Secretary FLORES-BERMEJO, Ana Isabel has been resigned. Secretary MORRICE, Michael James has been resigned. Secretary TURPEL, John has been resigned. Director BROWN, Michael has been resigned. Director FLORES-BERMEJO, Ana Isabel has been resigned. Director HAIGH, Rodney has been resigned. Director KUMMER, Norbert has been resigned. Director MORRICE, Michael James has been resigned. Director TURPEL, John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BEISSEL, Jean Nicolas
Appointed Date: 02 October 2014
62 years old

Director
DE MERODE, Bernard Frederic Marie Ghislai, Prince
Appointed Date: 02 January 2013
76 years old

Resigned Directors

Secretary
FLORES-BERMEJO, Ana Isabel
Resigned: 02 March 2014
Appointed Date: 02 January 2013

Secretary
MORRICE, Michael James
Resigned: 02 January 2013
Appointed Date: 23 February 1998

Secretary
TURPEL, John
Resigned: 23 February 1998

Director
BROWN, Michael
Resigned: 02 January 2013
Appointed Date: 02 January 2001
70 years old

Director
FLORES-BERMEJO, Ana Isabel
Resigned: 02 October 2014
Appointed Date: 02 January 2013
54 years old

Director
HAIGH, Rodney
Resigned: 02 January 2001
Appointed Date: 23 February 1998
82 years old

Director
KUMMER, Norbert
Resigned: 23 February 1998
92 years old

Director
MORRICE, Michael James
Resigned: 02 January 2013
Appointed Date: 23 February 1998
81 years old

Director
TURPEL, John
Resigned: 23 February 1998
76 years old

Persons With Significant Control

Mr Luc Jacques Bertrand
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Fabienne Marie Ackermans
Notified on: 6 April 2016
9 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DYNEVOR ESTATES LIMITED Events

27 Jul 2016
Confirmation statement made on 7 July 2016 with updates
10 Jun 2016
Total exemption full accounts made up to 31 December 2015
08 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • USD 130,000

09 Apr 2015
Total exemption full accounts made up to 31 December 2014
04 Dec 2014
Amended total exemption full accounts made up to 31 December 2013
...
... and 82 more events
22 Nov 1988
Wd 10/11/88 ad 10/10/88--------- us$ si 129900@1=129900 us$ ic 2/129902

07 Aug 1987
Accounting reference date shortened from 31/03 to 31/12

23 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Apr 1987
Registered office changed on 23/04/87 from: bridge house, 181 queen victoria street, london, EC4V 4DD

06 Oct 1986
Certificate of Incorporation