DUNMOORE VENTURES LIMITED
NEWBURY MIDDLEGREEN VENTURES LIMITED MOOREVALE VENTURES LIMITED DUNWILCO (1052) LIMITED

Hellopages » Berkshire » West Berkshire » RG20 7BZ

Company number 04750371
Status Active
Incorporation Date 1 May 2003
Company Type Private Limited Company
Address BRIGHTWALTON HOUSE, BRIGHTWALTON, NEWBURY, BERKSHIRE, RG20 7BZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Appointment of Mr Tomas Souto as a director on 17 January 2017; Termination of appointment of George Warren Alcock as a director on 9 November 2016; Registration of charge 047503710005, created on 23 September 2016. The most likely internet sites of DUNMOORE VENTURES LIMITED are www.dunmooreventures.co.uk, and www.dunmoore-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five 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 Ventures Limited is a Private Limited Company. The company registration number is 04750371. Dunmoore Ventures Limited has been working since 01 May 2003. The present status of the company is Active. The registered address of Dunmoore Ventures 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 ARNOLD, William John has been resigned. Secretary TAYLOR, Katherine has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director ALCOCK, George Warren has been resigned. Director ARNOLD, William John has been resigned. Director BOTHWELL, Karen Margaret has been resigned. Director BURNETT, Neil Scott has been resigned. Nominee Director D.W. DIRECTOR 2 LIMITED has been resigned. Director FLANNELLY, John Marcus has been resigned. Director GATELEY, Donald Kenneth has been resigned. Director KERR, Donald has been resigned. Director PROBERT, Michael Charles has been resigned. Nominee Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOBBY, Lucy Phoebe Alice
Appointed Date: 31 December 2013

Director
HOBBY, Jeffrey Robert
Appointed Date: 09 June 2003
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
ARNOLD, William John
Resigned: 28 January 2010
Appointed Date: 09 June 2003

Secretary
TAYLOR, Katherine
Resigned: 31 December 2013
Appointed Date: 11 June 2010

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 09 June 2003
Appointed Date: 01 May 2003

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

Director
ARNOLD, William John
Resigned: 28 January 2010
Appointed Date: 09 June 2003
69 years old

Director
BOTHWELL, Karen Margaret
Resigned: 31 March 2005
Appointed Date: 26 June 2003
63 years old

Director
BURNETT, Neil Scott
Resigned: 28 July 2005
Appointed Date: 06 November 2003
56 years old

Nominee Director
D.W. DIRECTOR 2 LIMITED
Resigned: 09 June 2003
Appointed Date: 01 May 2003

Director
FLANNELLY, John Marcus
Resigned: 22 January 2010
Appointed Date: 08 January 2008
50 years old

Director
GATELEY, Donald Kenneth
Resigned: 08 January 2008
Appointed Date: 21 April 2005
59 years old

Director
KERR, Donald
Resigned: 06 November 2003
Appointed Date: 26 June 2003
56 years old

Director
PROBERT, Michael Charles
Resigned: 28 January 2010
Appointed Date: 09 June 2003
58 years old

Nominee Director
D.W. DIRECTOR 1 LIMITED
Resigned: 09 June 2003
Appointed Date: 01 May 2003

DUNMOORE VENTURES LIMITED Events

24 Jan 2017
Appointment of Mr Tomas Souto as a director on 17 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 047503710005, created on 23 September 2016
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Jun 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 4,000,000

...
... and 74 more events
25 Jul 2003
Particulars of mortgage/charge
19 Jun 2003
Registered office changed on 19/06/03 from: 5TH floor northwest wing bush house aldwych london WC2B 4EZ
19 Jun 2003
Accounting reference date shortened from 31/05/04 to 31/12/03
09 Jun 2003
Company name changed dunwilco (1052) LIMITED\certificate issued on 09/06/03
01 May 2003
Incorporation

DUNMOORE VENTURES LIMITED Charges

23 September 2016
Charge code 0475 0371 0005
Delivered: 4 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
17 March 2005
Assignation of account
Delivered: 31 March 2005
Status: Satisfied on 1 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee (For Itself Andon Behalf of the Finance Parties) (the Securitytrustee)
Description: Assigns all of its right title and interest in and to the…
14 August 2003
Debenture
Delivered: 2 September 2003
Status: Satisfied on 1 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland, for Itself and as Agent for the Financeparties (The Security Trustee)
Description: Imperial house 15-19 (odd) kingsway london WC2B 6UN f/h…
9 July 2003
Debenture
Delivered: 25 July 2003
Status: Satisfied on 1 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…