This company is commonly known as Dunbar Wharf Holdings Limited. The company was founded 23 years ago and was given the registration number 04109187. The firm's registered office is in SITTINGBOURNE. You can find them at Dunbar House Wentworth Court, Castle Road Eurolink Industrial Estate, Sittingbourne, . This company's SIC code is 70100 - Activities of head offices.
Name | : | DUNBAR WHARF HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04109187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dunbar House Wentworth Court, Castle Road Eurolink Industrial Estate, Sittingbourne, ME10 3RN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Apartment 1, Abbey Mall, Abbey Street, Penzance, United Kingdom, TR18 4AR | Director | 06 December 2000 | Active |
66 Chipstead Street, London, SW6 3SS | Director | 06 December 2000 | Active |
66 Chipstead Street, London, SW6 3SS | Director | 06 December 2000 | Active |
Dunbar House, Wentworth Court, Castle Road, Eurolink Industrial Estate, Sittingbourne, United Kingdom, ME10 3RN | Director | 12 July 2010 | Active |
6 Farlow Road, London, SW15 1DT | Secretary | 06 December 2000 | Active |
14 Easter Park, Ferry Lane South, Rainham, England, RM13 9BP | Secretary | 12 July 2010 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 16 November 2000 | Active |
6 Farlow Road, London, SW15 1DT | Director | 06 December 2000 | Active |
14 Easter Park, Ferry Lane South, Rainham, England, RM13 9BP | Director | 12 July 2010 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 16 November 2000 | Active |
Mr Allen Russell-Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dunbar House, Castle Road, Sittingbourne, England, ME10 3RN |
Nature of control | : |
|
Mrs Lalita Russell-Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dunbar House, Castle Road, Sittingbourne, England, ME10 3RN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Capital | Capital cancellation shares. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-25 | Officers | Change person director company with change date. | Download |
2022-05-05 | Capital | Capital cancellation shares. | Download |
2022-05-05 | Capital | Capital return purchase own shares. | Download |
2022-03-14 | Capital | Capital cancellation shares. | Download |
2022-03-14 | Capital | Capital return purchase own shares. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Officers | Change person director company with change date. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-16 | Officers | Termination secretary company with name termination date. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Address | Change sail address company with old address new address. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-28 | Mortgage | Mortgage charge whole release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.