DOLLHURST LIMITED
SOLIHULL


Company number 05595801
Status Active
Incorporation Date 18 October 2005
Company Type Private Limited Company
Address NELSON HOUSE, CENTRAL BOULEVARD, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, B90 8BG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 25,000,001 ; Full accounts made up to 30 June 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 25,000,001 . The most likely internet sites of DOLLHURST LIMITED are www.dollhurst.co.uk, and www.dollhurst.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Dollhurst Limited is a Private Limited Company. The company registration number is 05595801. Dollhurst Limited has been working since 18 October 2005. The present status of the company is Active. The registered address of Dollhurst Limited is Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8bg. . ANCOSEC LIMITED is a Secretary of the company. CORNELL, James Martin is a Director of the company. O'SULLIVAN, Michael James is a Director of the company. REED, Robert Paul is a Director of the company. Secretary DUFFIELD, David Mark Johnston has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director GOODMAN, Gregory has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director POPE, Nigel Howard has been resigned. Nominee Director PUDGE, David John has been resigned. Director PULSFORD, Jeffrey Mark has been resigned. Director SCOBIE, Carolyn Lois has been resigned. Director VAN AANHOLT, David Matthew has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ANCOSEC LIMITED
Appointed Date: 25 June 2007

Director
CORNELL, James Martin
Appointed Date: 31 October 2008
51 years old

Director
O'SULLIVAN, Michael James
Appointed Date: 06 December 2005
58 years old

Director
REED, Robert Paul
Appointed Date: 31 December 2009
57 years old

Resigned Directors

Secretary
DUFFIELD, David Mark Johnston
Resigned: 25 June 2007
Appointed Date: 30 June 2006

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 30 June 2006
Appointed Date: 18 October 2005

Director
GOODMAN, Gregory
Resigned: 31 October 2008
Appointed Date: 06 December 2005
62 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 06 December 2005
Appointed Date: 18 October 2005
55 years old

Director
POPE, Nigel Howard
Resigned: 31 December 2009
Appointed Date: 31 October 2008
61 years old

Nominee Director
PUDGE, David John
Resigned: 06 December 2005
Appointed Date: 18 October 2005
60 years old

Director
PULSFORD, Jeffrey Mark
Resigned: 30 June 2008
Appointed Date: 01 August 2006
66 years old

Director
SCOBIE, Carolyn Lois
Resigned: 01 August 2006
Appointed Date: 06 December 2005
60 years old

Director
VAN AANHOLT, David Matthew
Resigned: 01 August 2006
Appointed Date: 06 December 2005
58 years old

DOLLHURST LIMITED Events

27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 25,000,001

01 Apr 2016
Full accounts made up to 30 June 2015
02 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 25,000,001

24 Dec 2014
Full accounts made up to 30 June 2014
24 Oct 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 25,000,001

...
... and 54 more events
15 Dec 2005
Director resigned
15 Dec 2005
New director appointed
15 Dec 2005
New director appointed
15 Dec 2005
New director appointed
18 Oct 2005
Incorporation