DUKESBRIDGE HOUSE OFFICES LIMITED
LONDON MISLEX (506) LIMITED

Hellopages » Greater London » Westminster » W2 2UT
Company number 05895647
Status Active
Incorporation Date 3 August 2006
Company Type Private Limited Company
Address 1 BURWOOD PLACE, LONDON, ENGLAND, W2 2UT
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 31 October 2016 with no updates; Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 14 October 2016; Termination of appointment of Alan Douglas Pepper as a director on 9 September 2016. The most likely internet sites of DUKESBRIDGE HOUSE OFFICES LIMITED are www.dukesbridgehouseoffices.co.uk, and www.dukesbridge-house-offices.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Barbican Rail Station is 3 miles; to Barnes Bridge Rail Station is 4.8 miles; to Brentford Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dukesbridge House Offices Limited is a Private Limited Company. The company registration number is 05895647. Dukesbridge House Offices Limited has been working since 03 August 2006. The present status of the company is Active. The registered address of Dukesbridge House Offices Limited is 1 Burwood Place London England W2 2ut. . GIBSON, Peter David Edward is a Director of the company. MORRIS, Richard is a Director of the company. Secretary ALEXANDER, Paul Andrew has been resigned. Nominee Secretary WESTLEX REGISTRARS LIMITED has been resigned. Secretary RBS NOMINEES LIMITED has been resigned. Director ALBERTO, David Arthur Vere has been resigned. Director JONES, Oliver John has been resigned. Director MURPHY, Timothy John has been resigned. Director OASTLER, Alastair James Stratton has been resigned. Director PEPPER, Alan Douglas has been resigned. Director PUNSHON, Matthew Guy has been resigned. Director WESTLEX NOMINEES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
GIBSON, Peter David Edward
Appointed Date: 10 April 2015
53 years old

Director
MORRIS, Richard
Appointed Date: 10 April 2015
50 years old

Resigned Directors

Secretary
ALEXANDER, Paul Andrew
Resigned: 31 May 2015
Appointed Date: 03 November 2006

Nominee Secretary
WESTLEX REGISTRARS LIMITED
Resigned: 07 December 2006
Appointed Date: 03 August 2006

Secretary
RBS NOMINEES LIMITED
Resigned: 10 April 2015
Appointed Date: 24 April 2007

Director
ALBERTO, David Arthur Vere
Resigned: 10 April 2015
Appointed Date: 20 December 2006
57 years old

Director
JONES, Oliver John
Resigned: 26 September 2012
Appointed Date: 07 December 2006
64 years old

Director
MURPHY, Timothy John
Resigned: 10 April 2015
Appointed Date: 03 October 2012
66 years old

Director
OASTLER, Alastair James Stratton
Resigned: 27 June 2014
Appointed Date: 03 October 2012
49 years old

Director
PEPPER, Alan Douglas
Resigned: 09 September 2016
Appointed Date: 20 December 2006
56 years old

Director
PUNSHON, Matthew Guy
Resigned: 26 September 2012
Appointed Date: 21 December 2006
60 years old

Director
WESTLEX NOMINEES LIMITED
Resigned: 07 December 2006
Appointed Date: 03 August 2006

Persons With Significant Control

Avanta Managed Offices Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

The Asset Factor Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

DUKESBRIDGE HOUSE OFFICES LIMITED Events

05 Jan 2017
Confirmation statement made on 31 October 2016 with no updates
14 Oct 2016
Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 14 October 2016
12 Sep 2016
Termination of appointment of Alan Douglas Pepper as a director on 9 September 2016
11 Aug 2016
Confirmation statement made on 3 August 2016 with updates
11 May 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 55 more events
14 Dec 2006
Secretary resigned
14 Dec 2006
Registered office changed on 14/12/06 from: summit house 12 red lion square london WC1R 4QD
07 Dec 2006
Company name changed mislex (506) LIMITED\certificate issued on 07/12/06
23 Nov 2006
New secretary appointed
03 Aug 2006
Incorporation