BUNBURY NOMINEES LIMITED - BLANDFORD FORUM
Company Profile | Company Filings |
Overview
BUNBURY NOMINEES LIMITED is a Private Limited Company from BLANDFORD FORUM and has the status: Active.
BUNBURY NOMINEES LIMITED was incorporated 39 years ago on 15/03/1985 and has the registered number: 01896153. The accounts status is DORMANT and accounts are next due on 31/12/2024.
BUNBURY NOMINEES LIMITED was incorporated 39 years ago on 15/03/1985 and has the registered number: 01896153. The accounts status is DORMANT and accounts are next due on 31/12/2024.
BUNBURY NOMINEES LIMITED - BLANDFORD FORUM
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
BUNBURY HOUSE
BLANDFORD FORUM
DORSET
DT11 9LQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/06/2023 | 12/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALAN DAVID HORNE | Apr 1956 | British | Director | 2019-07-01 | CURRENT |
MR JEROME FRANCIS DODGE | Jun 1977 | British | Director | 2009-06-03 | CURRENT |
MR PAUL ANTHONY DUNLOP | Jul 1979 | British | Director | 2019-07-01 | CURRENT |
PATRICIA ANNE WYATT | British | Secretary | CURRENT | ||
MR FRANCIS JEREMY WOODMAN WILSON | Dec 1935 | British | Director | RESIGNED | |
JOHN GILES MASTERSON | Oct 1951 | British | Director | 2000-04-01 UNTIL 2005-03-31 | RESIGNED |
MR MERLIN PHILIP DAVID LEWIS | Dec 1958 | British,Irish | Director | 1997-05-14 UNTIL 2019-06-27 | RESIGNED |
MRS JEAN MARY LANG | Nov 1948 | British | Director | RESIGNED | |
MR DAVID MARIES LANG | Feb 1939 | British | Director | RESIGNED | |
MRS SHEILA JOHNS | Sep 1964 | British | Director | 2003-04-11 UNTIL 2006-12-31 | RESIGNED |
MICHAEL JOHN EDMONDS | Oct 1956 | British | Director | 2000-04-01 UNTIL 2001-09-30 | RESIGNED |
SALLY ANNE CRAWFORD | Jun 1955 | British | Director | 1999-05-01 UNTIL 2001-03-30 | RESIGNED |
JOHN WILLIAM BLANCHARD | Jan 1930 | British | Director | RESIGNED | |
MR MARK ANTHONY JOHN BELLMAN | Aug 1950 | British | Director | RESIGNED | |
MRS JEAN MARY LANG | Nov 1948 | British | Secretary | RESIGNED | |
JOAN LILIAN ANGLIS | British | Secretary | 2007-01-11 UNTIL 2013-07-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jerome Francis Dodge | 2020-07-27 | 6/1977 | Significant influence or control | |
Mr Paul Anthony Dunlop | 2020-06-27 | 7/1979 | Significant influence or control | |
Mr Mark Anthony John Bellman | 2016-04-06 - 2020-07-27 | 8/1950 | Ownership of shares 25 to 50 percent | |
Mr Merlin Philip David Lewis | 2016-04-06 - 2020-07-27 | 12/1958 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - BUNBURY NOMINEES LIMITED | 2023-11-24 | 31-03-2023 | £150 Cash £150 equity |
Dormant Company Accounts - BUNBURY NOMINEES LIMITED | 2022-11-26 | 31-03-2022 | £150 Cash £150 equity |
Dormant Company Accounts - BUNBURY NOMINEES LIMITED | 2021-12-07 | 31-03-2021 | £150 Cash £150 equity |
Dormant Company Accounts - BUNBURY NOMINEES LIMITED | 2021-04-29 | 31-03-2020 | £150 Cash £150 equity |
Dormant Company Accounts - BUNBURY NOMINEES LIMITED | 2018-12-05 | 31-03-2018 | £150 Cash £150 equity |
Dormant Company Accounts - BUNBURY NOMINEES LIMITED | 2017-12-19 | 31-03-2017 | £150 Cash £150 equity |
Dormant Company Accounts - BUNBURY NOMINEES LIMITED | 2016-12-10 | 31-03-2016 | £150 Cash £150 equity |
Dormant Company Accounts - BUNBURY NOMINEES LIMITED | 2014-12-10 | 31-03-2014 | £150 Cash £150 equity |