DUNEDIN UK INDUSTRIAL PROPERTY TREFOREST LIMITED
LONDON HANSTEEN UK INDUSTRIAL PROPERTY TREFOREST LIMITED

Hellopages » Greater London » Westminster » W1F 0UB

Company number 07474951
Status Active
Incorporation Date 21 December 2010
Company Type Private Limited Company
Address 89 WARDOUR STREET, LONDON, W1F 0UB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of DUNEDIN UK INDUSTRIAL PROPERTY TREFOREST LIMITED are www.dunedinukindustrialpropertytreforest.co.uk, and www.dunedin-uk-industrial-property-treforest.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Dunedin Uk Industrial Property Treforest Limited is a Private Limited Company. The company registration number is 07474951. Dunedin Uk Industrial Property Treforest Limited has been working since 21 December 2010. The present status of the company is Active. The registered address of Dunedin Uk Industrial Property Treforest Limited is 89 Wardour Street London W1f 0ub. . ISAACS, Adam is a Director of the company. MARKS, Michael Daniel is a Director of the company. Secretary HORNBUCKLE, Sarah Michaella has been resigned. Secretary LOWES, Richard Philip has been resigned. Director HEATHWOOD, Derek Kevin has been resigned. Director ISAACS, Adam has been resigned. Director JONES, Morgan Lewis has been resigned. Director LOWES, Richard Phillip has been resigned. Director LUSIGNAN, James Charles Richard De has been resigned. Director MCDONALD, Janine Anne has been resigned. Director OVENS, Mark Douglas has been resigned. Director WALKER, Samuel Andrew has been resigned. Director WATSON, Ian Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ISAACS, Adam
Appointed Date: 01 December 2016
37 years old

Director
MARKS, Michael Daniel
Appointed Date: 31 October 2014
45 years old

Resigned Directors

Secretary
HORNBUCKLE, Sarah Michaella
Resigned: 31 October 2014
Appointed Date: 13 October 2011

Secretary
LOWES, Richard Philip
Resigned: 13 October 2011
Appointed Date: 21 December 2010

Director
HEATHWOOD, Derek Kevin
Resigned: 31 October 2014
Appointed Date: 31 October 2011
53 years old

Director
ISAACS, Adam
Resigned: 02 February 2016
Appointed Date: 22 January 2016
37 years old

Director
JONES, Morgan Lewis
Resigned: 31 October 2014
Appointed Date: 21 December 2010
68 years old

Director
LOWES, Richard Phillip
Resigned: 31 October 2014
Appointed Date: 06 July 2011
71 years old

Director
LUSIGNAN, James Charles Richard De
Resigned: 05 February 2015
Appointed Date: 31 October 2014
38 years old

Director
MCDONALD, Janine Anne
Resigned: 31 October 2014
Appointed Date: 06 July 2011
61 years old

Director
OVENS, Mark Douglas
Resigned: 31 October 2014
Appointed Date: 06 July 2011
63 years old

Director
WALKER, Samuel Andrew
Resigned: 01 December 2016
Appointed Date: 05 February 2015
53 years old

Director
WATSON, Ian Richard
Resigned: 31 October 2014
Appointed Date: 21 December 2010
65 years old

Persons With Significant Control

Mr Marvin Rice
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control as a trustee of a trust

DUNEDIN UK INDUSTRIAL PROPERTY TREFOREST LIMITED Events

23 Dec 2016
Confirmation statement made on 21 December 2016 with updates
23 Dec 2016
Full accounts made up to 31 December 2015
09 Dec 2016
Full accounts made up to 31 December 2014
01 Dec 2016
Appointment of Mr Adam Isaacs as a director on 1 December 2016
01 Dec 2016
Termination of appointment of Samuel Andrew Walker as a director on 1 December 2016
...
... and 40 more events
12 Jul 2011
Appointment of Mark Douglas Ovens as a director
12 Jul 2011
Appointment of Richard Phillip Lowes as a director
12 Jul 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Jul 2011
Particulars of a mortgage or charge / charge no: 1
21 Dec 2010
Incorporation

DUNEDIN UK INDUSTRIAL PROPERTY TREFOREST LIMITED Charges

27 January 2016
Charge code 0747 4951 0005
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Contains fixed charge…
27 May 2015
Charge code 0747 4951 0004
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee
Description: Contains fixed charge…
27 May 2015
Charge code 0747 4951 0003
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
31 October 2014
Charge code 0747 4951 0002
Delivered: 7 November 2014
Status: Satisfied on 4 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
30 June 2011
Debenture
Delivered: 12 July 2011
Status: Satisfied on 10 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…