A.& F.A. DUNDEE LIMITED


Company number NI003932
Status Active
Incorporation Date 22 August 1957
Company Type Private Limited Company
Address 44 MONTGOMERY ROAD, BELFAST, BT6 9HL
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Full accounts made up to 31 August 2015; Annual return made up to 7 October 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 445 . The most likely internet sites of A.& F.A. DUNDEE LIMITED are www.afadundee.co.uk, and www.a-f-a-dundee.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and two months. A F A Dundee Limited is a Private Limited Company. The company registration number is NI003932. A F A Dundee Limited has been working since 22 August 1957. The present status of the company is Active. The registered address of A F A Dundee Limited is 44 Montgomery Road Belfast Bt6 9hl. . GEDDIS, Michael David is a Secretary of the company. GEDDIS, Michael David is a Director of the company. GUERIN, Michael Francis is a Director of the company. Secretary DUNDEE, Heather has been resigned. Secretary DUNDEE, Wilhelmina has been resigned. Director DUNDEE, Frederick Alexander has been resigned. Director DUNDEE, Timothy Alexander has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Secretary
GEDDIS, Michael David
Appointed Date: 05 June 2008

Director
GEDDIS, Michael David
Appointed Date: 05 June 2008
60 years old

Director
GUERIN, Michael Francis
Appointed Date: 05 June 2008
62 years old

Resigned Directors

Secretary
DUNDEE, Heather
Resigned: 05 June 2008
Appointed Date: 14 March 2008

Secretary
DUNDEE, Wilhelmina
Resigned: 14 March 2008
Appointed Date: 22 August 1957

Director
DUNDEE, Frederick Alexander
Resigned: 25 November 2006
Appointed Date: 22 August 1957
95 years old

Director
DUNDEE, Timothy Alexander
Resigned: 05 June 2008
Appointed Date: 22 August 1957
64 years old

Persons With Significant Control

Mr Michael Francis Guerin Bsc
Notified on: 7 October 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Udg Healthcare (Uk) Holdings Limited
Notified on: 7 October 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.& F.A. DUNDEE LIMITED Events

18 Oct 2016
Confirmation statement made on 7 October 2016 with updates
01 Jun 2016
Full accounts made up to 31 August 2015
13 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 445

02 Jun 2015
Full accounts made up to 31 August 2014
10 Oct 2014
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 445

...
... and 145 more events
22 Aug 1957
Statement of nominal cap

22 Aug 1957
Situation of reg office

22 Aug 1957
Articles

22 Aug 1957
Memorandum
22 Aug 1957
Decl on compl on incorp

A.& F.A. DUNDEE LIMITED Charges

20 November 2013
Charge code NI00 3932 0009
Delivered: 28 November 2013
Status: Outstanding
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited as Security Trustee (The "Security Trustee")
Description: 1. all that leasehold property known as 312 antrim road…
5 June 2008
Debenture
Delivered: 11 June 2008
Status: Satisfied on 11 December 2013
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies debenture. Units 9 and 10 victoria shopping…
30 April 2007
Debenture
Delivered: 2 May 2007
Status: Satisfied on 5 June 2008
Persons entitled: Aib Group (UK) PLC
Description: All monies debenture. The company as security for the…
4 July 2003
Mortgage or charge
Delivered: 23 July 2003
Status: Satisfied on 5 June 2008
Persons entitled: Belfast Aib Group (UK) PLC
Description: All monies mortgage/charge 1 324/330 antrim road…
13 March 2002
Mortgage or charge
Delivered: 26 March 2002
Status: Satisfied on 5 June 2008
Persons entitled: Aib Group (UK) PLC
Description: Assignment of life policy policy no and date 3807021D -…
30 November 2000
Mortgage or charge
Delivered: 4 December 2000
Status: Satisfied on 5 June 2008
Persons entitled: Aib Group (UK) PLC
Description: All monies. Debenture. The hereditaments and premises…
13 August 1998
Mortgage or charge
Delivered: 20 August 1998
Status: Satisfied on 25 September 2001
Persons entitled: Northern Bank LTD
Description: Shop premises 21/25 main street, ahoghill, county antrim…
17 August 1995
Mortgage or charge
Delivered: 29 August 1995
Status: Satisfied on 21 October 2013
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the hereditaments and premises known…
12 September 1991
Mortgage or charge
Delivered: 13 September 1991
Status: Satisfied on 29 May 2008
Persons entitled: Northern Bank Limited
Description: All monies. Mortgage charge. All book debts and other debts…