DUNI LIMITED

Chester Road Chester Road, Runcorn, WA7 3FR, Cheshire
StatusACTIVE
Company No.00897172
CategoryPrivate Limited Company
Incorporated01 Feb 1967
Age57 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

DUNI LIMITED is an active private limited company with number 00897172. It was incorporated 57 years, 3 months, 2 days ago, on 01 February 1967. The company address is Chester Road Chester Road, Runcorn, WA7 3FR, Cheshire.



People

FABIAN, Debra Jane

Director

Company Director

ACTIVE

Assigned on 14 Dec 2015

Current time on role 8 years, 4 months, 20 days

FABIAN, Paul Howard

Director

Director

ACTIVE

Assigned on 31 Aug 2005

Current time on role 18 years, 8 months, 3 days

LINDROTH, Stig Mats Olof

Director

Group Chief Finance Officer

ACTIVE

Assigned on 07 Dec 2005

Current time on role 18 years, 4 months, 27 days

BEARDMORE, John Denis

Secretary

Accountant

RESIGNED

Assigned on 05 Jun 1998

Resigned on 28 Feb 2017

Time on role 18 years, 8 months, 23 days

BEARDMORE, John Denis

Secretary

Accountant

RESIGNED

Assigned on 13 Dec 1994

Resigned on 03 Apr 1995

Time on role 3 months, 21 days

PRICE, Stephen

Secretary

RESIGNED

Assigned on

Resigned on 13 Dec 1994

Time on role 29 years, 4 months, 20 days

ROBINSON, Ian Charles

Secretary

Director

RESIGNED

Assigned on 03 Apr 1995

Resigned on 05 Jun 1998

Time on role 3 years, 2 months, 2 days

AMERSFOORT, Leen

Director

Chairman

RESIGNED

Assigned on 14 Dec 2015

Resigned on 07 Mar 2018

Time on role 2 years, 2 months, 24 days

BROWN, Alistair Duncan

Director

Managing Director

RESIGNED

Assigned on 13 Sep 1994

Resigned on 31 Aug 1997

Time on role 2 years, 11 months, 18 days

CROALL, Alan

Director

Managing Director

RESIGNED

Assigned on

Resigned on 24 Feb 1998

Time on role 26 years, 2 months, 9 days

EALEY, Karen

Director

Director

RESIGNED

Assigned on 09 Apr 2003

Resigned on 31 Aug 2005

Time on role 2 years, 4 months, 22 days

JOHANSSON, Lars Stefan Bjorn

Director

Director

RESIGNED

Assigned on 13 Feb 2002

Resigned on 07 Dec 2005

Time on role 3 years, 9 months, 22 days

KARLSSON, Conny

Director

Director

RESIGNED

Assigned on

Resigned on 06 Oct 2000

Time on role 23 years, 6 months, 27 days

NILSSON, Gun Elice

Director

Cfo

RESIGNED

Assigned on 13 Sep 1994

Resigned on 13 Feb 2002

Time on role 7 years, 5 months

PRICE, Stephen

Director

Director

RESIGNED

Assigned on

Resigned on 14 Oct 1994

Time on role 29 years, 6 months, 19 days

ROBINSON, Ian Charles

Director

Director

RESIGNED

Assigned on 03 Apr 1995

Resigned on 05 Jun 1998

Time on role 3 years, 2 months, 2 days

STOTT, Anne-Marie

Director

Director

RESIGNED

Assigned on 13 Feb 2002

Resigned on 09 Apr 2003

Time on role 1 year, 1 month, 24 days

VON UTHMANN, Hans-Jurgen Kai

Director

Dor

RESIGNED

Assigned on 06 Oct 2000

Resigned on 09 Apr 2003

Time on role 2 years, 6 months, 3 days

WARHOLM, Sten-Olof Engelbert

Director

Director

RESIGNED

Assigned on

Resigned on 10 Nov 1994

Time on role 29 years, 5 months, 23 days


Some Companies

BURY BUSINESS SERVICES LIMITED

37 BURGHLEY DRIVE,MANCHESTER,M26 3XY

Number:04626666
Status:ACTIVE
Category:Private Limited Company

FORM LONDON LIMITED

WEBHEATH WORKSHOPS,LONDON,NW6 2JX

Number:08063478
Status:ACTIVE
Category:Private Limited Company

M.A.C ELECTRICAL AND HEATING SERVICES LTD

F4 HAGLEY COURT SOUTH,BRIERLEY HILL,DY5 1XE

Number:08395491
Status:ACTIVE
Category:Private Limited Company

PADDY MAC LEISURE LTD

447-449 WILMSLOW ROAD,MANCHESTER,M20 4AN

Number:09490453
Status:ACTIVE
Category:Private Limited Company
Number:02063062
Status:ACTIVE
Category:Private Limited Company

SPEECH THERAPY MATTERS LTD

2 CHURCHILL CRESCENT,READING,RG4 9RX

Number:08992881
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source