This company is commonly known as Dunfly Trustee Limited. The company was founded 29 years ago and was given the registration number 03059932. The firm's registered office is in LONDON. You can find them at 1 Princes Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | DUNFLY TRUSTEE LIMITED |
---|---|---|
Company Number | : | 03059932 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Princes Street, London, England, EC2R 8BP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pitax House 33, Baldwins Lane, Croxley Green, Rickmansworth, England, WD3 3LS | Secretary | 03 January 2024 | Active |
Pitax House 33, Baldwins Lane, Croxley Green, Rickmansworth, England, WD3 3LS | Director | 12 December 2023 | Active |
Pitax House 33, Baldwins Lane, Croxley Green, Rickmansworth, England, WD3 3LS | Director | 12 December 2023 | Active |
Pitax House 33, Baldwins Lane, Croxley Green, Rickmansworth, England, WD3 3LS | Director | 03 January 2024 | Active |
Pitax House 33, Baldwins Lane, Croxley Green, Rickmansworth, England, WD3 3LS | Director | 03 January 2024 | Active |
15, Dukes Parade, Poundbury, Dorchester, England, DT1 3EA | Director | 31 March 2006 | Active |
21/5, West Bryson Road, Edinburgh, EH11 1BN | Secretary | 01 August 2008 | Active |
2b St Johns Road, Redhill, RH1 6HF | Secretary | 23 November 2005 | Active |
40 Woodside Road, Sevenoaks, TN13 3HF | Secretary | 23 May 1995 | Active |
16 Sheredes Drive, Hoddesdon, EN11 8LJ | Secretary | 23 January 1997 | Active |
2 Heathgate, Wickham Bishops, CM8 3NZ | Secretary | 30 March 2001 | Active |
Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ | Secretary | 19 September 2011 | Active |
9 Bedford Court, Mowbray Road Upper Norwood, London, SE19 2RW | Secretary | 05 December 2000 | Active |
Rbs Gogarburn, Rbs Gogarburn, Edinburgh, Scotland, EH12 1HQ | Secretary | 05 February 2010 | Active |
6 Whitewood Cottages, Whitewood Lane, South Godstone, RH9 8JR | Secretary | 20 April 2004 | Active |
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ | Corporate Secretary | 27 July 2012 | Active |
Lanes End, Hindon Road, Dinton, SP3 5EG | Director | 22 February 2002 | Active |
19 The Old Tannery, Downton, Salisbury, SP5 3FB | Director | 08 August 1996 | Active |
26 Green Acres, Park Hill, Croydon, CR0 5UW | Director | 20 April 2004 | Active |
Thomas Wood Bank Lane, Hildenborough, Kent, TN11 8NR | Director | 23 May 1995 | Active |
Knoll House, Winter Hill Road, Pinkneys Green, SL6 6NS | Director | 24 August 2009 | Active |
Flat 4 Kings View Court, 115 Ridgway Wimbledon, London, SW19 4RW | Director | 20 April 2004 | Active |
280, Bishopsgate, London,, England, EC2M 4RB | Director | 15 October 2010 | Active |
2 Heathgate, Wickham Bishops, CM8 3NZ | Director | 17 February 2003 | Active |
Rbs Gogarburn, Rbs Gogarburn, Edinburgh, Scotland, EH12 1HQ | Director | 29 February 2008 | Active |
4 Gorselands Close, Aldershot, GU12 5EF | Director | 23 May 1995 | Active |
Pitax House 33, Baldwins Lane, Croxley Green, Rickmansworth, England, WD3 3LS | Director | 01 June 2018 | Active |
555 Rayners Lane, Pinner, HA5 5HP | Director | 17 February 2003 | Active |
Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ | Director | 19 September 2011 | Active |
Pitax House 33, Baldwins Lane, Croxley Green, Rickmansworth, England, WD3 3LS | Director | 30 September 2019 | Active |
10, Burnbrae Avenue, Edinburgh, Scotland, EH12 8AU | Director | 29 February 2008 | Active |
Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ | Director | 19 April 2012 | Active |
Rbs Gogarburn, Glasgow Road, Edinburgh, Scotland, EH12 1HQ | Director | 15 October 2010 | Active |
Mr Michael Vincent Fawcett Allsop | ||
Notified on | : | 12 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pitax House 33, Baldwins Lane, Rickmansworth, England, WD3 3LS |
Nature of control | : |
|
National Westminster Bank Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 250, Bishopsgate, London, England, EC2M 4AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-12 | Officers | Appoint person secretary company with name date. | Download |
2024-02-09 | Officers | Appoint person director company with name date. | Download |
2024-02-09 | Officers | Appoint person director company with name date. | Download |
2024-02-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2024-02-09 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-12-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Officers | Termination director company with name termination date. | Download |
2023-12-12 | Officers | Termination secretary company with name termination date. | Download |
2023-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-12 | Address | Change registered office address company with date old address new address. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-06 | Officers | Change person director company with change date. | Download |
2022-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-20 | Address | Change registered office address company with date old address new address. | Download |
2021-09-10 | Officers | Change corporate secretary company with change date. | Download |
2021-08-27 | Officers | Change person director company with change date. | Download |
2021-08-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.