DUTTON-FORSHAW HOLDINGS LIMITED
MANCHESTER RANDILE LIMITED

Hellopages » Greater Manchester » Trafford » M32 0QH

Company number 03456809
Status Active
Incorporation Date 28 October 1997
Company Type Private Limited Company
Address 776 CHESTER ROAD, STRETFORD, MANCHESTER, M32 0QH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 100 . The most likely internet sites of DUTTON-FORSHAW HOLDINGS LIMITED are www.duttonforshawholdings.co.uk, and www.dutton-forshaw-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Dutton Forshaw Holdings Limited is a Private Limited Company. The company registration number is 03456809. Dutton Forshaw Holdings Limited has been working since 28 October 1997. The present status of the company is Active. The registered address of Dutton Forshaw Holdings Limited is 776 Chester Road Stretford Manchester M32 0qh. . MACGEEKIE, Glenda is a Secretary of the company. BRUCE, Andrew Campbell is a Director of the company. GREGSON, Robin Anthony is a Director of the company. MCMINN, Nigel John is a Director of the company. Secretary BOOTH, Alan Hoggarth has been resigned. Secretary GREGSON, Robin Anthony has been resigned. Secretary MACDONALD, Stuart Randolph has been resigned. Secretary MANNING, Arthur Edward has been resigned. Secretary SAUNDERS, Deborah Ann has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BLACKWELL, Timothy Mark has been resigned. Director CAMERON, Charles Donald Ewen has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DYSON, David Victor has been resigned. Director HAYDEN, Christopher has been resigned. Director JONES, Peter has been resigned. Director MANNING, Arthur Edward has been resigned. Director RIDER, Robert William has been resigned. Director ROBINSON, John Robert has been resigned. Director ROURKE, Maurice has been resigned. Director SHEEDY, Patrick Francis has been resigned. Director SURGENOR, Kenry Kenneth has been resigned. Director WILLIAMS, Steven Wyn has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MACGEEKIE, Glenda
Appointed Date: 01 October 2011

Director
BRUCE, Andrew Campbell
Appointed Date: 22 May 2009
60 years old

Director
GREGSON, Robin Anthony
Appointed Date: 20 May 2009
65 years old

Director
MCMINN, Nigel John
Appointed Date: 19 August 2013
56 years old

Resigned Directors

Secretary
BOOTH, Alan Hoggarth
Resigned: 31 March 2003
Appointed Date: 15 December 1997

Secretary
GREGSON, Robin Anthony
Resigned: 01 October 2011
Appointed Date: 31 December 2009

Secretary
MACDONALD, Stuart Randolph
Resigned: 31 December 2009
Appointed Date: 26 October 2007

Secretary
MANNING, Arthur Edward
Resigned: 15 December 1997
Appointed Date: 02 December 1997

Secretary
SAUNDERS, Deborah Ann
Resigned: 26 October 2007
Appointed Date: 31 March 2003

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 December 1997
Appointed Date: 28 October 1997

Director
BLACKWELL, Timothy Mark
Resigned: 26 October 2007
Appointed Date: 28 September 2007
56 years old

Director
CAMERON, Charles Donald Ewen
Resigned: 30 June 2004
Appointed Date: 04 May 1999
69 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 December 1997
Appointed Date: 28 October 1997
35 years old

Director
DYSON, David Victor
Resigned: 19 May 2009
Appointed Date: 26 October 2007
67 years old

Director
HAYDEN, Christopher
Resigned: 31 January 2001
Appointed Date: 03 December 1997
65 years old

Director
JONES, Peter
Resigned: 31 December 2013
Appointed Date: 11 May 2009
68 years old

Director
MANNING, Arthur Edward
Resigned: 29 June 2001
Appointed Date: 02 December 1997
81 years old

Director
RIDER, Robert William
Resigned: 16 June 1999
Appointed Date: 03 December 1997
82 years old

Director
ROBINSON, John Robert
Resigned: 13 June 2003
Appointed Date: 02 December 1997
86 years old

Director
ROURKE, Maurice
Resigned: 26 October 2007
Appointed Date: 13 December 2002
77 years old

Director
SHEEDY, Patrick Francis
Resigned: 01 November 2003
Appointed Date: 03 December 1997
73 years old

Director
SURGENOR, Kenry Kenneth
Resigned: 30 September 2009
Appointed Date: 26 October 2007
81 years old

Director
WILLIAMS, Steven Wyn
Resigned: 28 September 2007
Appointed Date: 04 May 2004
75 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 December 1997
Appointed Date: 28 October 1997

Persons With Significant Control

The Dutton-Forshaw Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DUTTON-FORSHAW HOLDINGS LIMITED Events

01 Nov 2016
Confirmation statement made on 28 October 2016 with updates
07 Jul 2016
Full accounts made up to 31 December 2015
04 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

07 Jul 2015
Full accounts made up to 31 December 2014
30 Oct 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100

...
... and 100 more events
10 Dec 1997
New director appointed
10 Dec 1997
New director appointed
08 Dec 1997
Director resigned
08 Dec 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Oct 1997
Incorporation

DUTTON-FORSHAW HOLDINGS LIMITED Charges

29 May 2009
Debenture
Delivered: 11 June 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
17 September 1998
Keyman insurance assignment
Delivered: 21 September 1998
Status: Satisfied on 1 April 2000
Persons entitled: National Westminster Bank PLC,as Agent and Trustee for the Secured Parties
Description: Each life insurance policies (5 altogether) listed in the…
17 December 1997
Guarantee and debenture
Delivered: 23 December 1997
Status: Satisfied on 14 January 2003
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…