Company number NI605601
Status Active
Incorporation Date 23 December 2010
Company Type Private Limited Company
Address 44-46 CITY BUSINESS PARK, DUNMURRY, BT17 9GX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Change of share class name or designation; Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
RES12 ‐
Resolution of varying share rights or name
; Confirmation statement made on 3 July 2016 with updates. The most likely internet sites of DUNELLEN GROUP LIMITED are www.dunellengroup.co.uk, and www.dunellen-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Dunellen Group Limited is a Private Limited Company.
The company registration number is NI605601. Dunellen Group Limited has been working since 23 December 2010.
The present status of the company is Active. The registered address of Dunellen Group Limited is 44 46 City Business Park Dunmurry Bt17 9gx. . DONNELLY, Stephen is a Secretary of the company. BICKER, Reginald Harvey, Lt Colonel is a Director of the company. DONNELLY, Shauna Maria is a Director of the company. DONNELLY, Stephen is a Director of the company. Secretary SARCON COMPLIANCE LIMITED has been resigned. Director MCKNIGHT, Dawn has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
SARCON COMPLIANCE LIMITED
Resigned: 08 April 2011
Appointed Date: 23 December 2010
Director
MCKNIGHT, Dawn
Resigned: 08 April 2011
Appointed Date: 23 December 2010
56 years old
Persons With Significant Control
Mr Stephen Donnelly
Notified on: 1 July 2016
62 years old
Nature of control: Has significant influence or control
Mr Harvey Bicker
Notified on: 1 July 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
DUNELLEN GROUP LIMITED Events
17 Feb 2017
Change of share class name or designation
17 Feb 2017
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES12 ‐
Resolution of varying share rights or name
08 Jul 2016
Confirmation statement made on 3 July 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 December 2015
30 Jul 2015
Current accounting period extended from 31 July 2015 to 31 December 2015
...
... and 21 more events
19 Apr 2011
Termination of appointment of Dawn Mcknight as a director
19 Apr 2011
Appointment of Stephen Donnelly as a secretary
19 Apr 2011
Company name changed sarcon (no. 349) LIMITED\certificate issued on 19/04/11
-
RES15 ‐
Change company name resolution on 2011-04-08
19 Apr 2011
Change of name notice
23 Dec 2010
Incorporation