CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
DUNELM GEOTECHNICAL & ENVIRONMENTAL LIMITED
Company
DUNELM GEOTECHNICAL & ENVIRONMENTAL
Phone:
01913 783 151
A⁺
rating
KEY FINANCES
Year
2015
Assets
£1925.33k
▲ £608.52k (46.21 %)
Cash
£158.48k
▼ £-335.8k (-67.94 %)
Liabilities
£1762.65k
▲ £576.39k (48.59 %)
Net Worth
£162.68k
▲ £32.13k (24.61 %)
Download Balance Sheet for 2009-2015
REGISTRATION INFO
Check the company
UK
County Durham
Company name
DUNELM GEOTECHNICAL & ENVIRONMENTAL LIMITED
Company number
05048973
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Feb 2004
Age - 22 years
Home Country
United Kingdom
CONTACTS
Website
www.dunelm.co.uk
Phones
01913 783 151
01477 668 142
01212 272 726
Registered Address
FOUNDATION HOUSE ST. JOHNS ROAD,
MEADOWFIELD INDUSTRIAL ESTATE,
DURHAM,
COUNTY DURHAM,
DH7 8TZ
ECONOMIC ACTIVITIES
43130
Test drilling and boring
71200
Technical testing and analysis
THIS BUSINESS IN SOCIAL MEDIA
Twitter
Follow
LAST EVENTS
15 Mar 2017
Confirmation statement made on 19 February 2017 with updates
03 Mar 2017
Statement of capital following an allotment of shares on 16 January 2017 GBP 760
08 Dec 2016
Statement of capital following an allotment of shares on 30 September 2016 GBP 171
CHARGES
6 March 2006
Status
Outstanding
Delivered
8 March 2006
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
DUNE ROOT LTD
DUNEC LIMITED
DUNES FEC LTD
DUNFIELD HOUSE LIMITED
DUNGIVEN RAIL LIMITED
DUNHILL PROPERTY MANAGEMENT LIMITED
Last update 2018
DUNELM GEOTECHNICAL & ENVIRONMENTAL LIMITED DIRECTORS
Gary Raymond Dresser
Acting
PSC
Appointed
11 March 2004
Occupation
Engineer
Role
Director
Age
60
Nationality
British
Address
Foundation House, St. Johns Road, Meadowfield Industrial Estate, Durham, County Durham, England, DH7 8TZ
Country Of Residence
England
Name
DRESSER, Gary Raymond
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Patricia Ann Ellen Izatt Lowry
Acting
Appointed
01 October 2010
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
Foundation House, St. Johns Road, Meadowfield Industrial Estate, Durham, County Durham, England, DH7 8TZ
Country Of Residence
England
Name
LOWRY, Patricia Ann Ellen Izatt
Michael Cockerton
Resigned
Appointed
11 March 2004
Resigned
23 December 2015
Occupation
Accountant
Role
Secretary
Nationality
British
Address
Foundation House, St. Johns Road, Meadowfield Industrial Estate, Durham, County Durham, England, DH7 8TZ
Name
COCKERTON, Michael
TEMPLE SECRETARIES LIMITED
Resigned
Appointed
19 February 2004
Resigned
11 March 2004
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED
Alistair Scott Macdonald
Resigned
Appointed
11 March 2004
Resigned
29 April 2005
Occupation
Engineer
Role
Director
Age
62
Nationality
British
Address
4 Sweetbriar Close, Morpeth, Northumberland, NE61 3RP
Country Of Residence
United Kingdom
Name
MACDONALD, Alistair Scott
COMPANY DIRECTORS LIMITED
Resigned
Appointed
19 February 2004
Resigned
11 March 2004
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.