Dunham & Haines Limited NOTTINGHAM


Dunham & Haines started in year 1957 as Private Limited Company with registration number 00580189. The Dunham & Haines company has been functioning successfully for 67 years now and its status is active. The firm's office is based in Nottingham at Loxley House 2 Oakwood Court. Postal code: NG15 0DR.

Currently there are 2 directors in the the company, namely Neil W. and Mark W.. In addition one secretary - Richard M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dunham & Haines Limited Address / Contact

Office Address Loxley House 2 Oakwood Court
Office Address2 Little Oak Drive Annesley
Town Nottingham
Post code NG15 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00580189
Date of Incorporation Mon, 18th Mar 1957
Industry Non-trading company
End of financial Year 31st December
Company age 67 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Neil W.

Position: Director

Appointed: 01 February 2024

Mark W.

Position: Director

Appointed: 08 April 2019

Richard M.

Position: Secretary

Appointed: 01 January 2017

Mark H.

Position: Director

Appointed: 01 April 2019

Resigned: 30 June 2019

Timothy H.

Position: Director

Appointed: 11 December 2009

Resigned: 31 March 2019

Trevor F.

Position: Director

Appointed: 26 February 2004

Resigned: 31 March 2019

David F.

Position: Director

Appointed: 26 February 2004

Resigned: 10 December 2009

Martin C.

Position: Director

Appointed: 26 February 2004

Resigned: 07 October 2023

Hilary S.

Position: Director

Appointed: 26 February 2004

Resigned: 01 January 2017

Hilary S.

Position: Secretary

Appointed: 26 February 2004

Resigned: 01 January 2017

John H.

Position: Director

Appointed: 31 May 2002

Resigned: 26 February 2004

Douglas B.

Position: Director

Appointed: 31 May 2002

Resigned: 26 February 2004

John H.

Position: Secretary

Appointed: 31 May 2002

Resigned: 26 February 2004

Michael B.

Position: Secretary

Appointed: 17 April 2001

Resigned: 31 May 2002

Richard H.

Position: Director

Appointed: 17 August 1999

Resigned: 09 August 2001

Michael B.

Position: Director

Appointed: 17 August 1999

Resigned: 31 May 2002

Anthony B.

Position: Director

Appointed: 31 July 1999

Resigned: 31 May 2002

Angus B.

Position: Director

Appointed: 15 February 1999

Resigned: 31 May 2002

Andrew D.

Position: Director

Appointed: 15 February 1999

Resigned: 31 July 1999

Brenda B.

Position: Secretary

Appointed: 23 June 1998

Resigned: 12 April 2001

Brian P.

Position: Secretary

Appointed: 18 November 1997

Resigned: 23 June 1998

Peter E.

Position: Director

Appointed: 18 November 1997

Resigned: 31 March 1999

Alec M.

Position: Director

Appointed: 18 November 1997

Resigned: 15 February 1999

Richard B.

Position: Director

Appointed: 04 March 1997

Resigned: 23 March 2001

Martin E.

Position: Director

Appointed: 01 August 1994

Resigned: 18 November 1997

Rodney S.

Position: Director

Appointed: 16 July 1993

Resigned: 31 July 1994

John A.

Position: Director

Appointed: 23 November 1992

Resigned: 18 November 1997

Arild N.

Position: Director

Appointed: 03 November 1992

Resigned: 18 November 1997

Giles A.

Position: Director

Appointed: 09 September 1992

Resigned: 18 November 1997

Peter J.

Position: Director

Appointed: 04 September 1992

Resigned: 31 December 1993

Graham L.

Position: Director

Appointed: 04 September 1992

Resigned: 04 March 1997

Howard D.

Position: Director

Appointed: 23 May 1991

Resigned: 18 November 1997

Leslie C.

Position: Director

Appointed: 23 May 1991

Resigned: 30 April 1993

Anthony D.

Position: Director

Appointed: 23 May 1991

Resigned: 09 September 1992

Charles D.

Position: Director

Appointed: 23 May 1991

Resigned: 04 September 1992

Charles D.

Position: Director

Appointed: 23 May 1991

Resigned: 31 May 1993

Stephen F.

Position: Director

Appointed: 23 May 1991

Resigned: 18 November 1997

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Quicks (1997) Motor Holdings from Nottingham, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

Quicks (1997) Motor Holdings

Loxley House Little Oak Drive, Annesley, Nottingham, NG15 0DR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 1973936
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Resolution
Accounting period ending changed to Sunday 31st December 2023 (was Wednesday 31st January 2024).
filed on: 6th, February 2024
Free Download (1 page)

Company search

Advertisements