About

Registered Number: 03177103
Date of Incorporation: 19/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: C/O Rendall And Rittner Limited Portsoken House, 155 - 157 Minories, London, EC3N 1LJ

 

Dundee Wharf Management Ltd was registered on 19 March 1996, it has a status of "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDING, Lesley Karen 11 June 2020 - 1
BUKAREV, Vasily 30 November 2017 - 1
CARROLL, William John 18 December 2015 - 1
CLAYTON, Nicholas David 19 April 2016 - 1
HURFORD, Stephen Geoffrey 15 October 2013 - 1
IVERSEN, Mette Oestergaard 12 June 2020 - 1
PONDER, James 08 December 2016 - 1
THOMPSON CBE, Penelope Anne 11 June 2020 - 1
WADDINGTON, Peter Anthony 05 January 2016 - 1
WATSON, John Andrew 12 June 2020 - 1
WRIGHT, Dawn Linsey 11 June 2020 - 1
XHENSEVAL, Benoit Raymond Christian 09 November 2004 - 1
BALDING, Lesley Karen 03 December 2002 05 July 2018 1
BARLOW, Michael 26 June 1999 24 February 2000 1
BATES, Caroline 25 November 1999 12 July 2013 1
CARPENTER, Keith Ewart 15 June 1999 12 May 2002 1
FULLER, Ronald Geoffrey 19 March 1996 31 March 1998 1
HAUNCH, Nigel Martin 24 November 2003 01 December 2009 1
HESS, Hans Christian 03 December 2002 24 November 2004 1
HOWARD, Paul 15 June 1999 02 February 2006 1
HOWE, Alec Edward Thomson 21 October 1999 10 July 2001 1
MULRYAN, Donal James 19 March 1996 09 September 1999 1
PARKINSON, Richard John 18 November 2008 18 April 2016 1
REGNIER-WILSON, Mary Josephine 21 October 1999 24 November 2003 1
RICHARDSON, Darren 09 November 2004 22 July 2005 1
RUBERY, Colin 21 October 1999 16 August 2020 1
SANTOMAURO, Julia Adelaide 24 November 2005 20 November 2007 1
SAUERBREY, Michael 18 November 2008 02 January 2013 1
TOTTEN, Stephen Noel 18 November 2008 30 September 2010 1
VARNEY, Jean Margaret 26 November 2012 18 April 2016 1
WHEATCROFT, Martin David Ashcombe 21 October 1999 18 November 2008 1
Secretary Name Appointed Resigned Total Appointments
HAINES, Stephen Paul 31 March 1998 28 June 1999 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 August 2020
CS01 - N/A 24 June 2020
AP01 - Appointment of director 15 June 2020
AP01 - Appointment of director 15 June 2020
AP01 - Appointment of director 12 June 2020
AP01 - Appointment of director 11 June 2020
AP01 - Appointment of director 11 June 2020
AP01 - Appointment of director 15 April 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 13 June 2019
SH01 - Return of Allotment of shares 13 June 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 04 October 2018
TM01 - Termination of appointment of director 16 July 2018
CS01 - N/A 27 March 2018
AP01 - Appointment of director 12 December 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 10 April 2017
AP01 - Appointment of director 21 December 2016
AA - Annual Accounts 19 September 2016
AP01 - Appointment of director 22 April 2016
AR01 - Annual Return 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
AP01 - Appointment of director 12 January 2016
AP01 - Appointment of director 05 January 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 15 October 2014
AP01 - Appointment of director 03 October 2014
AP01 - Appointment of director 24 September 2014
CH01 - Change of particulars for director 02 July 2014
CH01 - Change of particulars for director 02 July 2014
CH01 - Change of particulars for director 18 June 2014
AR01 - Annual Return 11 April 2014
CH01 - Change of particulars for director 04 February 2014
AA - Annual Accounts 30 September 2013
TM01 - Termination of appointment of director 17 July 2013
AR01 - Annual Return 05 April 2013
SH01 - Return of Allotment of shares 31 January 2013
TM01 - Termination of appointment of director 17 January 2013
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 15 April 2011
CH04 - Change of particulars for corporate secretary 01 October 2010
AD01 - Change of registered office address 01 October 2010
TM01 - Termination of appointment of director 30 September 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH04 - Change of particulars for corporate secretary 14 April 2010
SH01 - Return of Allotment of shares 05 March 2010
TM01 - Termination of appointment of director 12 February 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 22 April 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 05 December 2008
AA - Annual Accounts 01 December 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
363a - Annual Return 15 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2007
AA - Annual Accounts 23 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2007
363a - Annual Return 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 03 April 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
AA - Annual Accounts 10 November 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
363a - Annual Return 19 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2005
288a - Notice of appointment of directors or secretaries 26 November 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
AA - Annual Accounts 14 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
363a - Annual Return 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2004
288a - Notice of appointment of directors or secretaries 11 December 2003
AA - Annual Accounts 04 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2003
363a - Annual Return 18 May 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 10 February 2003
287 - Change in situation or address of Registered Office 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
AA - Annual Accounts 04 November 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 08 August 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 01 November 2000
287 - Change in situation or address of Registered Office 08 June 2000
363s - Annual Return 05 April 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
225 - Change of Accounting Reference Date 24 February 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2000
AA - Annual Accounts 30 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
288a - Notice of appointment of directors or secretaries 26 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
363s - Annual Return 09 August 1999
287 - Change in situation or address of Registered Office 15 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
AA - Annual Accounts 31 January 1999
AA - Annual Accounts 08 June 1998
363s - Annual Return 04 June 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
DISS40 - Notice of striking-off action discontinued 28 October 1997
288c - Notice of change of directors or secretaries or in their particulars 27 October 1997
363s - Annual Return 27 October 1997
GAZ1 - First notification of strike-off action in London Gazette 07 October 1997
288c - Notice of change of directors or secretaries or in their particulars 24 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1997
NEWINC - New incorporation documents 19 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.