This company is commonly known as Dunlop International Group Limited. The company was founded 28 years ago and was given the registration number 03097977. The firm's registered office is in LEATHERHEAD. You can find them at Thorncroft Manor Thorncroft Drive, Dorking Road, Leatherhead, . This company's SIC code is 74990 - Non-trading company.
Name | : | DUNLOP INTERNATIONAL GROUP LIMITED |
---|---|---|
Company Number | : | 03097977 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thorncroft Manor Thorncroft Drive, Dorking Road, Leatherhead, England, KT22 8JB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6-9, 3-Chome, Wakinohama-Cho, Chuo-Ku, Kobe 651-0072, Japan, | Secretary | 03 April 2017 | Active |
Unit C, Network 331 Industrial Park, Lysons Avenue, Ash Vale, Aldershot, England, GU12 5QF | Director | 01 July 2019 | Active |
6-9, 3-Chome, Wakinohama-Cho, Chuo-Ku, Kobe City, Japan, | Director | 23 March 2022 | Active |
Virginia Cottage Berry Lane, Worplesdon, Guildford, GU3 3QG | Secretary | 21 October 1996 | Active |
The Warrener, Warren Row, Reading, RG10 8QS | Secretary | 30 June 2004 | Active |
1 Forest Lodge, Epsom Road, Ashtead, KT21 1JX | Secretary | 08 February 1996 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 04 December 2013 | Active |
Waterman's Lodge, 15 Beales Lane, Weybridge, KT13 8JS | Secretary | 27 May 1999 | Active |
15 Langham Way, Wargrave, RG10 8AX | Secretary | 20 March 1997 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Secretary | 26 August 2008 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 04 September 1995 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 14 October 2016 | Active |
Ash Tree Cottage, Maidensgrove, Henley On Thames, RG9 6EZ | Director | 18 December 1997 | Active |
Unit 3 Newman Lane Industrial Estate, Newman Lane, Alton, Hampshire, England, GU34 2QR | Director | 07 September 2017 | Active |
Hamberlins Tring Road, Northchurch Dudswell, Berkhamsted, HP4 3TL | Director | 30 June 2004 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 10 November 2008 | Active |
128 Kensington Park Road, London, W1 2EP | Director | 29 March 1996 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 30 June 2004 | Active |
6-9, 3-Chome, Wakinohama-Cho, Chuo-Ku, Kobe 651-0072, Japan, | Director | 03 April 2017 | Active |
Riverside House, Hall Cottages Lodden Drive, Reading, RG10 8ND | Director | 08 February 1996 | Active |
12, The Orchard, Chiswick, London, W4 1JX | Director | 18 December 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 04 September 1995 | Active |
The Palace House, Bishops Lane, Bishops Waltham, SO32 1DP | Director | 25 September 1997 | Active |
Bramble Bottom, Wedmans Lane, Rotherwick, RG27 9BX | Director | 31 January 2003 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 30 June 2004 | Active |
1 Forest Lodge, Epsom Road, Ashtead, KT21 1JX | Director | 08 February 1996 | Active |
The Forge, Hamptons, Tonbridge, TN11 9RE | Director | 15 December 1998 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 10 November 2008 | Active |
20 Brook Green, London, W6 7BL | Director | 29 March 1996 | Active |
Unit 3 Newman Lane Industrial Estate, Newman Lane, Alton, Hampshire, England, GU34 2QR | Director | 20 March 2018 | Active |
The Old Bell House, The Common, Penn, HP10 8LQ | Director | 29 January 1998 | Active |
75 Park Walk, London, SW10 0AZ | Director | 17 September 1996 | Active |
1 Josephine Avenue, Lower Kingswood, KT20 7AB | Director | 18 December 1997 | Active |
18 Macclesfield Road, Wilmslow, SK9 2AA | Director | 03 March 2004 | Active |
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY | Director | 14 October 2016 | Active |
Dunlop International Europe Limited | ||
Notified on | : | 05 February 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dunlop International Europe Limited, 3 Newman Lane, Alton, England, GU34 2QR |
Nature of control | : |
|
Dunlop International 1902 Limited | ||
Notified on | : | 20 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Thorncroft Manor, Thorncroft Drive, Leatherhead, England, KT22 8JB |
Nature of control | : |
|
Dunlop International Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Thorncroft Manor, Thorncroft Drive, Leatherhead, England, KT22 8JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Officers | Change person director company with change date. | Download |
2023-03-07 | Address | Change registered office address company with date old address new address. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2022-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-14 | Accounts | Accounts with accounts type full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Officers | Appoint person director company with name date. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2021-08-03 | Address | Change registered office address company with date old address new address. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-17 | Accounts | Accounts with accounts type full. | Download |
2021-07-02 | Resolution | Resolution. | Download |
2020-07-29 | Accounts | Accounts with accounts type full. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Accounts | Accounts with accounts type full. | Download |
2019-07-12 | Officers | Appoint person director company with name date. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.