DUNBAR LIMITED
LONDONDERRY


Company number NI029226
Status Active
Incorporation Date 15 February 1995
Company Type Private Limited Company
Address 3 LIMAVADY ROAD, LONDONDERRY, LONDONDERRY, BT47 6JU
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 seventy-seven events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 1 . The most likely internet sites of DUNBAR LIMITED are www.dunbar.co.uk, and www.dunbar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Dunbar Limited is a Private Limited Company. The company registration number is NI029226. Dunbar Limited has been working since 15 February 1995. The present status of the company is Active. The registered address of Dunbar Limited is 3 Limavady Road Londonderry Londonderry Bt47 6ju. . MCKENNA, Marie is a Director of the company. Secretary MCKENNA, Colm has been resigned. Director KELLY, Nicholas has been resigned. Director MCKENNA, Colm has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MCKENNA, Marie
Appointed Date: 15 February 1995
56 years old

Resigned Directors

Secretary
MCKENNA, Colm
Resigned: 05 April 2011
Appointed Date: 15 February 1995

Director
KELLY, Nicholas
Resigned: 05 April 2011
Appointed Date: 25 August 2003
80 years old

Director
MCKENNA, Colm
Resigned: 05 April 2011
Appointed Date: 15 February 1995
63 years old

Persons With Significant Control

Ms Marie Mckenna
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

DUNBAR LIMITED Events

22 Feb 2017
Confirmation statement made on 15 February 2017 with updates
04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
05 Apr 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1

24 Jun 2015
Satisfaction of charge 2 in full
24 Jun 2015
Satisfaction of charge 1 in full
...
... and 67 more events
13 Mar 1995
Resolution to change name

15 Feb 1995
Pars re dirs/sit reg off

15 Feb 1995
Decln complnce reg new co

15 Feb 1995
Articles

15 Feb 1995
Memorandum

DUNBAR LIMITED Charges

22 December 1998
Mortgage or charge
Delivered: 5 January 1999
Status: Satisfied on 24 June 2015
Persons entitled: Northern Bank LTD
Description: Legal mortgage. The freehold property known as unit C1…
10 November 1995
Mortgage or charge
Delivered: 20 November 1995
Status: Satisfied on 24 June 2015
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the dereditaments and premises known…
10 November 1995
Mortgage or charge
Delivered: 13 November 1995
Status: Satisfied on 24 June 2015
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…