DUNE INTERNATIONAL LIMITED
LONDON HATTON SPORTS LIMITED

Hellopages » Greater London » Westminster » NW8 8PL

Company number 03258763
Status Active
Incorporation Date 3 October 1996
Company Type Private Limited Company
Address 9 HATTON STREET, LONDON, NW8 8PL
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 30 January 2016; Confirmation statement made on 3 October 2016 with updates; Full accounts made up to 31 January 2015. The most likely internet sites of DUNE INTERNATIONAL LIMITED are www.duneinternational.co.uk, and www.dune-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Dune International Limited is a Private Limited Company. The company registration number is 03258763. Dune International Limited has been working since 03 October 1996. The present status of the company is Active. The registered address of Dune International Limited is 9 Hatton Street London Nw8 8pl. . COX, James Nicholas Marshall is a Secretary of the company. COX, James Nicholas Marshall is a Director of the company. EGAN, John is a Director of the company. JOBLING, Benjamin Aldred is a Director of the company. RUBIN, Daniel Robert is a Director of the company. Secretary ASHFORTH, Phillip John has been resigned. Secretary GRANGER, James Winston Edward has been resigned. Secretary MARSHALL, Barry Robert has been resigned. Secretary MILLER, Duncan Scott has been resigned. Secretary PEREZ, David has been resigned. Secretary SHILLCOCK, Robert Leslie has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GRANGER, James Winston Edward has been resigned. Director HORTON, Andrew George has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director LOWDEN, Robert John has been resigned. Director MARSHALL, Barry Robert has been resigned. Director SHILLCOCK, Robert Leslie has been resigned. Director WHYMAN, Jeremy James has been resigned. Director YACOOBALI, Mohamediqbal has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
COX, James Nicholas Marshall
Appointed Date: 02 August 2010

Director
COX, James Nicholas Marshall
Appointed Date: 02 August 2010
58 years old

Director
EGAN, John
Appointed Date: 08 September 2008
68 years old

Director
JOBLING, Benjamin Aldred
Appointed Date: 14 January 2014
53 years old

Director
RUBIN, Daniel Robert
Appointed Date: 03 October 1996
78 years old

Resigned Directors

Secretary
ASHFORTH, Phillip John
Resigned: 02 March 2001
Appointed Date: 06 April 1999

Secretary
GRANGER, James Winston Edward
Resigned: 26 February 1999
Appointed Date: 03 October 1996

Secretary
MARSHALL, Barry Robert
Resigned: 19 September 2008
Appointed Date: 18 June 2003

Secretary
MILLER, Duncan Scott
Resigned: 18 June 2003
Appointed Date: 02 March 2001

Secretary
PEREZ, David
Resigned: 02 August 2010
Appointed Date: 30 April 2010

Secretary
SHILLCOCK, Robert Leslie
Resigned: 30 April 2010
Appointed Date: 19 September 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 October 1996
Appointed Date: 03 October 1996

Director
GRANGER, James Winston Edward
Resigned: 26 February 1999
Appointed Date: 03 October 1996
60 years old

Director
HORTON, Andrew George
Resigned: 05 January 2011
Appointed Date: 29 March 2010
62 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 October 1996
Appointed Date: 03 October 1996

Director
LOWDEN, Robert John
Resigned: 30 October 1998
Appointed Date: 03 October 1996
65 years old

Director
MARSHALL, Barry Robert
Resigned: 19 September 2008
Appointed Date: 18 June 2003
62 years old

Director
SHILLCOCK, Robert Leslie
Resigned: 30 April 2010
Appointed Date: 21 November 2007
69 years old

Director
WHYMAN, Jeremy James
Resigned: 09 March 2001
Appointed Date: 05 January 2001
64 years old

Director
YACOOBALI, Mohamediqbal
Resigned: 28 February 2014
Appointed Date: 09 May 2011
51 years old

Persons With Significant Control

Mr Daniel Robert Rubin
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

DUNE INTERNATIONAL LIMITED Events

11 Nov 2016
Full accounts made up to 30 January 2016
11 Oct 2016
Confirmation statement made on 3 October 2016 with updates
15 Nov 2015
Full accounts made up to 31 January 2015
15 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100

08 Sep 2015
Registration of charge 032587630005, created on 27 August 2015
...
... and 81 more events
21 Oct 1996
New secretary appointed;new director appointed
21 Oct 1996
New director appointed
21 Oct 1996
New director appointed
21 Oct 1996
Registered office changed on 21/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP
03 Oct 1996
Incorporation

DUNE INTERNATIONAL LIMITED Charges

27 August 2015
Charge code 0325 8763 0005
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Not applicable…
19 September 2012
Debenture
Delivered: 21 September 2012
Status: Satisfied on 7 September 2015
Persons entitled: Burdale Financial Limited
Description: Fixed and floating charge over the undertaking and all…
4 June 2010
Debenture
Delivered: 11 June 2010
Status: Satisfied on 25 October 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 June 2010
An omnibus guarantee and set-off agreement
Delivered: 11 June 2010
Status: Satisfied on 25 October 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
4 December 2000
Debenture
Delivered: 7 December 2000
Status: Satisfied on 22 June 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…