DUNMOORE GROUP LIMITED
NEWBURY DUNMOORE MANAGEMENT LIMITED

Hellopages » Berkshire » West Berkshire » RG20 7BZ

Company number 05848070
Status Active
Incorporation Date 15 June 2006
Company Type Private Limited Company
Address BRIGHTWALTON HOUSE, BRIGHTWALTON, NEWBURY, BERKSHIRE, RG20 7BZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Appointment of Mr Tomas Souto as a director on 17 January 2017; Registration of charge 058480700002, created on 19 January 2017; Termination of appointment of George Warren Alcock as a director on 9 November 2016. The most likely internet sites of DUNMOORE GROUP LIMITED are www.dunmooregroup.co.uk, and www.dunmoore-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Newbury Racecourse Rail Station is 7.8 miles; to Hungerford Rail Station is 8.2 miles; to Thatcham Rail Station is 9.5 miles; to Didcot Parkway Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dunmoore Group Limited is a Private Limited Company. The company registration number is 05848070. Dunmoore Group Limited has been working since 15 June 2006. The present status of the company is Active. The registered address of Dunmoore Group Limited is Brightwalton House Brightwalton Newbury Berkshire Rg20 7bz. . HOBBY, Lucy Phoebe Alice is a Secretary of the company. HOBBY, Jeffrey Robert is a Director of the company. LLOYD, Richard is a Director of the company. SOUTO, Tomas is a Director of the company. Secretary HANOVER SECRETARIES LIMITED has been resigned. Director ALCOCK, George Warren has been resigned. Director FINNAN, Rory Butler has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HOBBY, Lucy Phoebe Alice
Appointed Date: 15 June 2006

Director
HOBBY, Jeffrey Robert
Appointed Date: 15 June 2006
57 years old

Director
LLOYD, Richard
Appointed Date: 21 January 2016
51 years old

Director
SOUTO, Tomas
Appointed Date: 17 January 2017
36 years old

Resigned Directors

Secretary
HANOVER SECRETARIES LIMITED
Resigned: 28 April 2008
Appointed Date: 22 June 2006

Director
ALCOCK, George Warren
Resigned: 09 November 2016
Appointed Date: 26 February 2015
47 years old

Director
FINNAN, Rory Butler
Resigned: 01 August 2012
Appointed Date: 21 April 2010
53 years old

Persons With Significant Control

Mr Jeffrey Robert Hobby
Notified on: 13 July 2016
57 years old
Nature of control: Ownership of shares – 75% or more

DUNMOORE GROUP LIMITED Events

24 Jan 2017
Appointment of Mr Tomas Souto as a director on 17 January 2017
20 Jan 2017
Registration of charge 058480700002, created on 19 January 2017
09 Nov 2016
Termination of appointment of George Warren Alcock as a director on 9 November 2016
04 Oct 2016
Registration of charge 058480700001, created on 23 September 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 35 more events
05 Jul 2006
Resolutions
  • RES13 ‐ Change ro & file 22/06/06

05 Jul 2006
Resolutions
  • RES13 ‐ Ap joint co sec & file 22/06/06

04 Jul 2006
New secretary appointed
04 Jul 2006
Registered office changed on 04/07/06 from: 53/54 brook's mews, london, W1K 4EF
15 Jun 2006
Incorporation

DUNMOORE GROUP LIMITED Charges

19 January 2017
Charge code 0584 8070 0002
Delivered: 20 January 2017
Status: Outstanding
Persons entitled: Principality Building Society
Description: The benefit of a life policy from legal & general assurance…
23 September 2016
Charge code 0584 8070 0001
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…