DUNEDIN (SAPE STAFF) NOMINEES LIMITED
LONDON SAND AIRE (STAFF) NOMINEES LIMITED

Hellopages » Greater London » Westminster » W1G 0DF

Company number 04988146
Status Active
Incorporation Date 8 December 2003
Company Type Private Limited Company
Address DUNEDIN LLP, 1 VERE STREET, LONDON, ENGLAND, W1G 0DF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 8 December 2016 with updates; Registered office address changed from Dukes Court 32 Duke Street St James's London SW1Y 6DF to C/O Dunedin Llp 1 Vere Street London W1G 0DF on 11 April 2016. The most likely internet sites of DUNEDIN (SAPE STAFF) NOMINEES LIMITED are www.dunedinsapestaffnominees.co.uk, and www.dunedin-sape-staff-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Dunedin Sape Staff Nominees Limited is a Private Limited Company. The company registration number is 04988146. Dunedin Sape Staff Nominees Limited has been working since 08 December 2003. The present status of the company is Active. The registered address of Dunedin Sape Staff Nominees Limited is Dunedin Llp 1 Vere Street London England W1g 0df. . MURRAY, Graeme Douglas is a Secretary of the company. MARSHALL, Ross is a Director of the company. MIDDLETON, Shaun Norman Skene is a Director of the company. MURRAY, Graeme Douglas is a Director of the company. Secretary BREEDY, Rosalyn Antonia has been resigned. Secretary DAVIES, James Ralph Parnell has been resigned. Director OFFERGELT, Bruce Louis has been resigned. Director WILLIAMS, David Richard has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MURRAY, Graeme Douglas
Appointed Date: 03 November 2005

Director
MARSHALL, Ross
Appointed Date: 03 November 2005
67 years old

Director
MIDDLETON, Shaun Norman Skene
Appointed Date: 22 November 2011
57 years old

Director
MURRAY, Graeme Douglas
Appointed Date: 03 November 2005
60 years old

Resigned Directors

Secretary
BREEDY, Rosalyn Antonia
Resigned: 03 November 2005
Appointed Date: 05 February 2004

Secretary
DAVIES, James Ralph Parnell
Resigned: 05 February 2004
Appointed Date: 08 December 2003

Director
OFFERGELT, Bruce Louis
Resigned: 03 November 2005
Appointed Date: 08 December 2003
67 years old

Director
WILLIAMS, David Richard
Resigned: 03 November 2005
Appointed Date: 08 December 2003
65 years old

Persons With Significant Control

Dunedin Saltire Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DUNEDIN (SAPE STAFF) NOMINEES LIMITED Events

20 Dec 2016
Accounts for a dormant company made up to 31 March 2016
12 Dec 2016
Confirmation statement made on 8 December 2016 with updates
11 Apr 2016
Registered office address changed from Dukes Court 32 Duke Street St James's London SW1Y 6DF to C/O Dunedin Llp 1 Vere Street London W1G 0DF on 11 April 2016
15 Dec 2015
Accounts for a dormant company made up to 31 March 2015
09 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100

...
... and 40 more events
05 Jan 2005
Return made up to 08/12/04; full list of members
31 Aug 2004
Director's particulars changed
14 Feb 2004
Secretary resigned
14 Feb 2004
New secretary appointed
08 Dec 2003
Incorporation