This company is commonly known as Dundee Holdco 2 Limited. The company was founded 19 years ago and was given the registration number 05651572. The firm's registered office is in BIRMINGHAM. You can find them at Four, Brindleyplace, Birmingham, . This company's SIC code is 82990 - Other business support service activities n.e.c..
| Name | : | DUNDEE HOLDCO 2 LIMITED |
|---|---|---|
| Company Number | : | 05651572 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | In Administration/Ad |
| Incorporation Date | : | 12 December 2005 |
| End of financial year | : | 31 December 2017 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | Four, Brindleyplace, Birmingham, B1 2HZ |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Four, Brindleyplace, Birmingham, B1 2HZ | Secretary | 20 October 2011 | Active |
| Four, Brindleyplace, Birmingham, B1 2HZ | Director | 23 March 2016 | Active |
| Four, Brindleyplace, Birmingham, B1 2HZ | Director | 18 November 2019 | Active |
| Four, Brindleyplace, Birmingham, B1 2HZ | Director | 18 November 2019 | Active |
| Red House Farm, Little Kineton, CV35 0EB | Secretary | 12 June 2006 | Active |
| Apartment 223, Al Owais Building Al Mina Road, Dubai, Uae, | Secretary | 12 December 2005 | Active |
| 26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 December 2005 | Active |
| Villa No. 49, Nisreen St, No. 3 Emirates Hills, Dubai, United Arab Emirates, | Director | 12 December 2005 | Active |
| Villa No. 3, Tayeb Al Rukun Building, 54th Corner, 71 St Midriff, Dubai, United Arab Emirates, | Director | 12 December 2005 | Active |
| The Manor House, Manor Drive, Worthington, Ashby-De-La-Zouch, LE65 1RN | Director | 31 March 2009 | Active |
| Doncasters Group Limited, Millennium Court, First Avenue, Burton-On-Trent, United Kingdom, DE14 2WH | Director | 31 October 2011 | Active |
| Red House Farm, Little Kineton, CV35 0EB | Director | 12 June 2006 | Active |
| Villa 31, Street 15b, Umm El Shief, Dubai, | Director | 01 April 2010 | Active |
| Rowan House, 32 Nursery Lane, Hopwas, Tamworth, B78 3AS | Director | 12 June 2006 | Active |
| Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ | Director | 17 December 2018 | Active |
| Doncasters Group Limited, Millennium Court, First Avenue, Burton-On-Trent, DE14 2WH | Director | 12 June 2006 | Active |
| Doncasters Group Limited, Millennium Court, First Avenue, Burton-On-Trent, United Kingdom, DE14 2WH | Director | 04 February 2009 | Active |
| Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ | Director | 18 November 2019 | Active |
| 1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 12 December 2005 | Active |
| Doncasters Group Limited | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | England |
| Address | : | Repton House, Bretby Business Park, Ashby Road, Burton Upon Trent, England, DE15 0YZ |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.