DUNMAIL 2017 PROJECT LIMITED

6th Floor 125 London Wall, London, EC2Y 5AS, England
StatusACTIVE
Company No.10786367
CategoryPrivate Limited Company
Incorporated24 May 2017
Age7 years, 17 days
JurisdictionEngland Wales

SUMMARY

DUNMAIL 2017 PROJECT LIMITED is an active private limited company with number 10786367. It was incorporated 7 years, 17 days ago, on 24 May 2017. The company address is 6th Floor 125 London Wall, London, EC2Y 5AS, England.



People

APEX GROUP SECRETARIES (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 20 Mar 2018

Current time on role 6 years, 2 months, 21 days

KLIMCZAK, Anna Elise

Director

Director

ACTIVE

Assigned on 27 Sep 2019

Current time on role 4 years, 8 months, 13 days

PARTINGTON, Harry Andrew

Director

Director

ACTIVE

Assigned on 06 Dec 2022

Current time on role 1 year, 6 months, 4 days

RUIZ, Joseph Matthew

Director

Solicitor

ACTIVE

Assigned on 12 May 2021

Current time on role 3 years, 29 days

SERGEANT, Andrew Mark

Director

Director

ACTIVE

Assigned on 01 Aug 2019

Current time on role 4 years, 10 months, 9 days

OAKWOOD CORPORATE SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Nov 2017

Resigned on 20 Mar 2018

Time on role 4 months, 19 days

BRONHEIM, Jeffrey Martin

Director

Attorney

RESIGNED

Assigned on 20 Mar 2018

Resigned on 11 Oct 2019

Time on role 1 year, 6 months, 22 days

BULLOCK, Simon Charles

Director

Accountant

RESIGNED

Assigned on 24 May 2017

Resigned on 20 Mar 2018

Time on role 9 months, 27 days

CARTER, Darren Mark

Director

Investment Manager

RESIGNED

Assigned on 20 Mar 2018

Resigned on 01 Aug 2019

Time on role 1 year, 4 months, 12 days

GOLDSWORTHY, Oona, Ms

Director

Chief Executive

RESIGNED

Assigned on 24 May 2017

Resigned on 27 Sep 2019

Time on role 2 years, 4 months, 3 days

ROBERTS, Michael John

Director

Surveyor

RESIGNED

Assigned on 24 May 2017

Resigned on 20 Mar 2018

Time on role 9 months, 27 days

TAYLOR, James Daniel

Director

Chartered Surveyor

RESIGNED

Assigned on 24 May 2017

Resigned on 07 Dec 2022

Time on role 5 years, 6 months, 14 days

WITTMANN, Sandra Christine

Director

Director

RESIGNED

Assigned on 11 Oct 2019

Resigned on 12 May 2021

Time on role 1 year, 7 months, 1 day


Some Companies

ENODIS HOLDINGS LIMITED

ST ANNS WHARF,NEWCASTLE UPON TYNE,NE1 3DX

Number:04330209
Status:ACTIVE
Category:Private Limited Company

JKB ELECTRICAL SERVICES LIMITED

COCKHILL FARM,DETLING, MAIDSTONE,ME14 3HG

Number:11939507
Status:ACTIVE
Category:Private Limited Company

OUR WEDDING WISHES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11223133
Status:ACTIVE
Category:Private Limited Company

PLUMBINGPRO UK LIMITED

1 RAMSHILL ROAD,PAIGNTON,TQ3 3PW

Number:10067550
Status:ACTIVE
Category:Private Limited Company

POTSY PAMSY LTD

12 SHERRINGHAM DRIVE,WOLVERHAMPTON,WV11 2EB

Number:11223312
Status:ACTIVE
Category:Private Limited Company

ROCK RESIDENTIAL LTD.

27 PEMBROKE AVENUE,PINNER,HA5 1JP

Number:10676632
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