DUNSLEY DEVELOPMENTS LIMITED
WOLVERHAMPTON ASHBY LONDON BENEFIT SERVICES LIMITED

Hellopages » West Midlands » Wolverhampton » WV1 4DJ

Company number 01526503
Status Active
Incorporation Date 5 November 1980
Company Type Private Limited Company
Address WATERLOO COURT 31, WATERLOO ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV1 4DJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 December 2016 with updates; Appointment of Miss Bianca Louise London as a director on 28 November 2016. The most likely internet sites of DUNSLEY DEVELOPMENTS LIMITED are www.dunsleydevelopments.co.uk, and www.dunsley-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. Dunsley Developments Limited is a Private Limited Company. The company registration number is 01526503. Dunsley Developments Limited has been working since 05 November 1980. The present status of the company is Active. The registered address of Dunsley Developments Limited is Waterloo Court 31 Waterloo Road Wolverhampton West Midlands Wv1 4dj. . LONDON, Judith Anne is a Secretary of the company. LONDON, Bianca Louise is a Director of the company. LONDON, Charles Louis is a Director of the company. LONDON, Judith Anne is a Director of the company. LONDON, Peter is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director
LONDON, Bianca Louise
Appointed Date: 28 November 2016
36 years old

Director
LONDON, Charles Louis
Appointed Date: 11 March 2013
33 years old

Director
LONDON, Judith Anne
Appointed Date: 31 March 2009
68 years old

Director
LONDON, Peter

74 years old

Persons With Significant Control

Mrs Judith Anne London
Notified on: 14 December 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter London
Notified on: 14 December 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DUNSLEY DEVELOPMENTS LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 14 December 2016 with updates
15 Dec 2016
Appointment of Miss Bianca Louise London as a director on 28 November 2016
05 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

06 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 85 more events
23 Feb 1987
Particulars of mortgage/charge

27 Jun 1985
Accounts made up to 31 July 1984
26 Jun 1985
Annual return made up to 14/05/82
26 Nov 1982
Company name changed\certificate issued on 26/11/82
05 Nov 1980
Incorporation

DUNSLEY DEVELOPMENTS LIMITED Charges

7 June 2013
Charge code 0152 6503 0010
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Tomkinson cycles. East street. Tewkesbury GL20 5NR. And…
7 June 2013
Charge code 0152 6503 0009
Delivered: 10 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: N/A. notification of addition to or amendment of charge…
1 April 2011
Legal mortgage
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 24 hayslan road, malvern, worcestershire all plant and…
1 April 2011
Mortgage debenture
Delivered: 7 April 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
30 September 2004
Legal charge
Delivered: 9 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H dunsley barns,dunsley road,kinver. By way of fixed…
21 September 2004
Debenture
Delivered: 29 September 2004
Status: Satisfied on 23 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 1996
Mortgage
Delivered: 8 May 1996
Status: Satisfied on 17 November 2004
Persons entitled: Staffordshire Building Society
Description: Dunsley manor dunsley road kinver stourbridge west midlands.
9 March 1989
Further charge
Delivered: 25 March 1989
Status: Satisfied
Persons entitled: Abbey National Building Society
Description: Dunsley manor, dunsley kinver, nr. Stourbridge west…
18 February 1987
Legal charge
Delivered: 23 February 1987
Status: Satisfied on 14 August 2004
Persons entitled: Abbey National Building Society
Description: Dunsley manor dunsley kinner D476 lq.
21 March 1983
Guarantee debenture
Delivered: 30 March 1983
Status: Satisfied on 14 August 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…