JOE DUNTON CAMERAS LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2R 1DJ

Company number 02419050
Status Active
Incorporation Date 1 September 1989
Company Type Private Limited Company
Address 200 STRAND, LONDON, WC2R 1DJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Termination of appointment of William Ferguson Gosland as a director on 7 March 2016; Appointment of Mr Jasminder Singh Kalsey as a director on 7 March 2016. The most likely internet sites of JOE DUNTON CAMERAS LIMITED are www.joeduntoncameras.co.uk, and www.joe-dunton-cameras.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Joe Dunton Cameras Limited is a Private Limited Company. The company registration number is 02419050. Joe Dunton Cameras Limited has been working since 01 September 1989. The present status of the company is Active. The registered address of Joe Dunton Cameras Limited is 200 Strand London Wc2r 1dj. . MILFORD SECRETARIES LIMITED is a Secretary of the company. ALLEN, Jeffrey Thomas is a Director of the company. KALSEY, Jasminder Singh is a Director of the company. Secretary GOSLAND, William Ferguson has been resigned. Secretary GOSLAND, William Ferguson has been resigned. Secretary HURDLE, Nigel Edward has been resigned. Secretary GLOVERS SECRETARIES LIMITED has been resigned. Director GOSLAND, William Ferguson has been resigned. Director HURDLE, Nigel Edward has been resigned. Director RANIWALA, Zoeb has been resigned. Director REYNOLDS, Robert John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MILFORD SECRETARIES LIMITED
Appointed Date: 08 April 2013

Director
ALLEN, Jeffrey Thomas
Appointed Date: 23 October 2002
71 years old

Director
KALSEY, Jasminder Singh
Appointed Date: 07 March 2016
51 years old

Resigned Directors

Secretary
GOSLAND, William Ferguson
Resigned: 27 June 2011
Appointed Date: 15 May 2010

Secretary
GOSLAND, William Ferguson
Resigned: 15 May 2010
Appointed Date: 15 May 2010

Secretary
HURDLE, Nigel Edward
Resigned: 15 May 2010

Secretary
GLOVERS SECRETARIES LIMITED
Resigned: 07 April 2013
Appointed Date: 27 June 2011

Director
GOSLAND, William Ferguson
Resigned: 07 March 2016
Appointed Date: 02 March 2010
72 years old

Director
HURDLE, Nigel Edward
Resigned: 15 May 2010
72 years old

Director
RANIWALA, Zoeb
Resigned: 03 September 1991
78 years old

Director
REYNOLDS, Robert John
Resigned: 23 October 2002
Appointed Date: 03 September 1991
96 years old

Persons With Significant Control

Panavision Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOE DUNTON CAMERAS LIMITED Events

15 Sep 2016
Confirmation statement made on 1 September 2016 with updates
11 Mar 2016
Termination of appointment of William Ferguson Gosland as a director on 7 March 2016
11 Mar 2016
Appointment of Mr Jasminder Singh Kalsey as a director on 7 March 2016
15 Jan 2016
Accounts for a dormant company made up to 31 December 2015
02 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100

...
... and 82 more events
05 Feb 1990
Accounting reference date notified as 31/12

12 Sep 1989
Company name changed kelbrite LIMITED\certificate issued on 13/09/89

12 Sep 1989
Company name changed\certificate issued on 12/09/89
11 Sep 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Sep 1989
Incorporation

JOE DUNTON CAMERAS LIMITED Charges

1 June 1991
Fixed and floating charge
Delivered: 13 June 1991
Status: Satisfied on 28 August 1996
Persons entitled: Citicorp North America Incin Its Capacity as Agent and Trustee for and Onbehalf of the Beneficiaries
Description: Fixed & floating charge over all the undertaking and all…