DUNCOMBE DEVELOPMENTS LIMITED
LONDON REGISTERPRINT MACHINERY LIMITED

Hellopages » Greater London » Westminster » W1U 7LP

Company number 00716630
Status Active
Incorporation Date 28 February 1962
Company Type Private Limited Company
Address 43 MANCHESTER STREET, LONDON, W1U 7LP
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing, 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 295 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of DUNCOMBE DEVELOPMENTS LIMITED are www.duncombedevelopments.co.uk, and www.duncombe-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and seven months. Duncombe Developments Limited is a Private Limited Company. The company registration number is 00716630. Duncombe Developments Limited has been working since 28 February 1962. The present status of the company is Active. The registered address of Duncombe Developments Limited is 43 Manchester Street London W1u 7lp. . DUNCOMBE, Hazel Cherry is a Secretary of the company. DUNCOMBE, Graham Jeffrey is a Director of the company. Director BRAND, Charles Frederick has been resigned. Director TURLEY, Jeffrey Leonard has been resigned. Director WATERTON, Paul has been resigned. The company operates in "Other building completion and finishing".


Current Directors


Director

Resigned Directors

Director
BRAND, Charles Frederick
Resigned: 31 December 1992
101 years old

Director
TURLEY, Jeffrey Leonard
Resigned: 14 July 1998
Appointed Date: 14 July 1997
75 years old

Director
WATERTON, Paul
Resigned: 14 July 1998
Appointed Date: 14 July 1997
61 years old

DUNCOMBE DEVELOPMENTS LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 May 2016
21 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 295

30 Dec 2015
Total exemption small company accounts made up to 31 May 2015
21 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-21
  • GBP 295

15 Dec 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 80 more events
09 May 1987
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

28 Apr 1987
Full accounts made up to 31 May 1986

28 Apr 1987
Return made up to 30/03/87; full list of members

02 May 1986
Full accounts made up to 31 May 1985

02 May 1986
Return made up to 19/03/86; full list of members

DUNCOMBE DEVELOPMENTS LIMITED Charges

21 February 2005
Legal charge
Delivered: 1 March 2005
Status: Satisfied on 18 January 2014
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of redlands coulson k/a…
10 July 1995
Confirmatory charge supplemental to a legal mortgage dated 15TH january 1993
Delivered: 25 July 1995
Status: Satisfied on 17 July 1998
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as redlands coulsdon surrey and the…
10 July 1995
Confirmatory charge supplemental to a mortgage debenture dated 16 august 1990
Delivered: 25 July 1995
Status: Satisfied on 17 July 1998
Persons entitled: National Westminster Bank PLC
Description: The property and assets of the company as charged by the…
12 February 1993
Legal mortgage
Delivered: 17 February 1993
Status: Satisfied on 17 July 1998
Persons entitled: National Westminster Bank PLC
Description: Redlands coulsdon l/b of croydon t/n SGL124725 and/or the…
14 August 1990
Mortgage debenture
Delivered: 20 August 1990
Status: Satisfied on 17 July 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…