DUNSPUR HOLDINGS LIMITED

Address:
4-6 East Street, Havant, Hampshire, PO9 1AQ

DUNSPUR HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05298426. The registration start date is November 26, 2004. The current status is Active.

Company Overview

Company Number 05298426
Company Name DUNSPUR HOLDINGS LIMITED
Registered Address 4-6 East Street
Havant
Hampshire
PO9 1AQ
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2004-11-26
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2021-04-30
Accounts Last Update 2019-07-31
Returns Due Date 2017-04-29
Returns Last Update 2016-04-01
Confirmation Statement Due Date 2021-04-20
Confirmation Statement Last Update 2020-03-09
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address 4-6 EAST STREET
Post Town HAVANT
County HAMPSHIRE
Post Code PO9 1AQ

Companies with the same location

Entity Name Office Address
33 BEACH ROAD LTD 4-6 East Street, Havant, PO9 1AQ, England
RS CONTRACTING SERVICES (SOUTHERN) LTD 4-6 East Street, Havant, Hampshire, PO9 1AQ, England
DS CONTRACTING SERVICES (SOUTHERN) LTD 4-6 East Street, Havant, PO9 1AQ, England
PM CONTRACTING SERVICES (SOUTHERN) LTD 4-6 East Street, Havant, PO9 1AQ, England
TF CONTRACTING SERVICES (SOUTHERN) LTD 4-6 East Street, Havant, PO9 1AQ, England
GAS CONTRACTING SERVICES LTD 4-6 East Street, 4-6 East Street, Havant, PO9 1AQ, England
TLB AUTOMOTIVE LTD 4-6 East Street, Havant, Hampshire, PO9 1AQ, England
LANO RETREATS LTD 4-6 East Street, Havant, Hampshire, PO9 1AQ, England
ABSOLUTE AUTOS LOCKSMITH LTD 4-6 East Street, 4-6 East Street, Havant, PO9 1AQ, England
KELSEA CONSTRUCTION LTD 4-6 East Street, 4-6 East Street, Havant, PO9 1AQ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BARFOOT, Keith Daniel Director (Active) 13 Scheherazade, Grosvenor Gardens West End, Southampton, Hampshire, SO30 3BP October 1961 /
26 November 2004
British /
England
Co Director
MORRIS, Daniel Edward Director (Active) 203 West Street, Fareham, Hampshire, PO16 0EN December 1973 /
1 April 2015
British /
England
Director
GRAINGER, Geoffrey Melvyn Secretary (Resigned) 33 Armada Drive, Dibden Purlieu, Southampton, Hampshire, SO45 5BS /
29 June 2005
/
RALLS, Elizabeth Mary Secretary (Resigned) Birchdale, 3 Redcroft Lane, Southampton, Hampshire, SO31 8GS /
1 September 2007
/
WILMOT, Paul Secretary (Resigned) 2 North Hill, Fareham, Portsmouth, Hampshire, PO16 7HL /
26 November 2004
/
CROWLEY, Ian Director (Resigned) 203 West Street, Fareham, Hampshire, England, PO16 0EN November 1967 /
19 March 2010
British /
England
Director
MOHAMED, Stuart Director (Resigned) 203 West Street, Fareham, Hampshire, England, PO16 0EN May 1972 /
19 March 2010
British /
England
Manager
RALLS, Glynn Charles Director (Resigned) Birchdale, 3 Redcroft Lane, Southampton, Hampshire, SO31 8GS January 1947 /
26 November 2004
British /
England
Co Director
WILMOT, Paul Director (Resigned) 2 North Hill, Fareham, Portsmouth, Hampshire, PO16 7HL July 1940 /
26 November 2004
British /
Co Director
BRIGHTON DIRECTOR LTD Nominee Director (Resigned) 3 Marlborough Road, Lancing Business Park, Lancing, West Sussex, BN15 8UF /
26 November 2004
/

Competitor

Search similar business entities

Post Town HAVANT
Post Code PO9 1AQ
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on DUNSPUR HOLDINGS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches