Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUNRAVEN FINANCE LIMITED
Company Information for

DUNRAVEN FINANCE LIMITED

ERNEST & YOUNG LLP NO. 1, COLMORE SQUARE, BIRMINGHAM, WEST MIDLANDS, B4 6HQ,
Company Registration Number
01252688
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Dunraven Finance Ltd
DUNRAVEN FINANCE LIMITED was founded on 1976-04-01 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Dunraven Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DUNRAVEN FINANCE LIMITED
 
Legal Registered Office
ERNEST & YOUNG LLP NO. 1
COLMORE SQUARE
BIRMINGHAM
WEST MIDLANDS
B4 6HQ
Other companies in CF31
 
Filing Information
Company Number 01252688
Company ID Number 01252688
Date formed 1976-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB402365488  
Last Datalog update: 2021-06-02 12:58:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNRAVEN FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DUNRAVEN FINANCE LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JONES
Company Secretary 2007-03-30
ANDREW NICHOLAS RUSSELL
Director 2016-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL HUGH THOMPSON
Director 2016-11-18 2017-07-22
GRAHAM CLARKE
Director 2006-01-03 2016-08-16
MICHAEL ASHLEY PALMER
Director 2012-10-26 2015-08-31
GARRY GEORGE CLARKE
Director 2008-06-11 2009-04-01
ALASTAIR DAVID LYONS
Director 2007-12-14 2008-01-23
GILLIAN CAROLINE WILMOT
Director 2006-01-03 2007-12-11
GRAHAM CLARKE
Company Secretary 2007-03-09 2007-03-30
RANDALL JAMES EDWARDS
Director 2003-07-01 2006-03-31
MARK EVAN LANYON
Director 1997-12-01 2005-12-16
MICHAEL RYLAN HENDERSON
Director 1999-07-20 2005-08-10
BERNARD WILLIAM RICHARD JONES
Director 2004-02-11 2004-07-30
WILLIAM BRIAN JONES
Company Secretary 1999-07-19 2004-01-12
ANN COLEMAN
Director 1992-02-28 2003-12-23
GRUFFYDD DODD
Director 1998-07-23 2003-12-23
DESNA CLAIRE JONES
Director 1992-02-28 2003-08-31
PAUL ADRIAN THOMPSON
Director 1995-01-17 2002-10-18
GRUFFYDD DODD
Company Secretary 1997-12-01 1999-07-19
GERALD HAYDN COLEMAN
Director 1992-02-28 1998-07-23
MICHAEL RYLAN HENDERSON
Director 1997-12-01 1998-07-23
BERNARD WILLIAM RICHARD JONES
Director 1992-02-28 1998-07-23
PAUL ADRIAN THOMPSON
Company Secretary 1995-01-17 1997-12-01
MICHAEL RYLAN HENDERSON
Company Secretary 1993-02-25 1995-01-17
BERNARD WILLIAM RICHARD JONES
Company Secretary 1992-02-28 1993-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW NICHOLAS RUSSELL HORSEOFCOURSE LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
ANDREW NICHOLAS RUSSELL JOLAND SERVICES LIMITED Director 2009-03-26 CURRENT 2009-03-26 Active
ANDREW NICHOLAS RUSSELL JOLAND PROPERTY LIMITED Director 2007-06-28 CURRENT 2007-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-05-26AM23Liquidation. Administration move to dissolve company
2021-04-03AM10Administrator's progress report
2020-09-28AM10Administrator's progress report
2020-09-18AM19liquidation-in-administration-extension-of-period
2020-07-10AM16Notice of order removing administrator from office
2020-07-10AM11Notice of appointment of a replacement or additional administrator
2020-04-03AM10Administrator's progress report
2019-10-07AM10Administrator's progress report
2019-09-12AM19liquidation-in-administration-extension-of-period
2019-04-08AM10Administrator's progress report
2018-10-02AM10Administrator's progress report
2018-09-05AM19liquidation-in-administration-extension-of-period
2018-03-27AM10Administrator's progress report
2017-11-21AM06Notice of deemed approval of proposals
2017-11-02AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-11-02AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-10-05AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2017-10-05AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2017-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/17 FROM Kingsway Buildings Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3RY
2017-09-12AM01Appointment of an administrator
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUGH THOMPSON
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 34063360
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-23AP01DIRECTOR APPOINTED MR PAUL HUGH THOMPSON
2016-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 50
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CLARKE
2016-07-22AP01DIRECTOR APPOINTED MR ANDREW NICHOLAS RUSSELL
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 34063360
2016-02-04AR0101/02/16 ANNUAL RETURN FULL LIST
2015-10-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHLEY PALMER
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 34063360
2015-02-04AR0101/02/15 ANNUAL RETURN FULL LIST
2014-09-07RES01ADOPT ARTICLES 07/09/14
2014-09-07MEM/ARTSARTICLES OF ASSOCIATION
2014-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 012526880051
2014-07-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-27SH0121/05/14 STATEMENT OF CAPITAL GBP 34063360
2014-06-19RES01ADOPT ARTICLES 21/05/2014
2014-02-28AR0101/02/14 FULL LIST
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-07AR0101/02/13 FULL LIST
2012-11-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-12AP01DIRECTOR APPOINTED MICHAEL ASHLEY PALMER
2012-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 49
2012-11-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50
2012-02-06AR0101/02/12 FULL LIST
2012-01-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-03AR0101/02/11 FULL LIST
2010-08-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-08AR0101/02/10 FULL LIST
2010-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JONES / 01/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM CLARKE / 01/02/2010
2010-01-09AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR GARRY CLARKE
2009-02-09363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-02-06353LOCATION OF REGISTER OF MEMBERS
2009-02-06287REGISTERED OFFICE CHANGED ON 06/02/2009 FROM KINGSWAY BUILDINGS BRIDGEND INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 5YH
2009-02-06190LOCATION OF DEBENTURE REGISTER
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-27288aDIRECTOR APPOINTED MR GARRY GEORGE CLARKE
2008-05-02287REGISTERED OFFICE CHANGED ON 02/05/2008 FROM TY RHONDDA, FOREST VIEW BUSINESS PARK, LLANTRISANT PONTYCLUN MID GLAMORGAN CF72 8LX
2008-02-15363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-24288bDIRECTOR RESIGNED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-11288bDIRECTOR RESIGNED
2007-05-02288bSECRETARY RESIGNED
2007-05-02288aNEW SECRETARY APPOINTED
2007-03-14288aNEW SECRETARY APPOINTED
2007-03-14288bSECRETARY RESIGNED
2007-02-26363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-06288bDIRECTOR RESIGNED
2006-02-17363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-01-03288aNEW DIRECTOR APPOINTED
2006-01-03288aNEW DIRECTOR APPOINTED
2005-12-20AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-19288bDIRECTOR RESIGNED
2005-08-11288bDIRECTOR RESIGNED
2005-02-15363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors



Licences & Regulatory approval
We could not find any licences issued to DUNRAVEN FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-04-30
Appointmen2017-09-05
Fines / Sanctions
No fines or sanctions have been issued against DUNRAVEN FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 49
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 48
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-20 Outstanding HAYFIN SERVICES LLP
DEBENTURE 2012-11-01 Outstanding RUTLAND PARTNERS LLP IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE SECURED PARTIES (THE SECURITY TRUSTEE)
CHARGE 2001-05-23 Satisfied FIRST NATIONAL BANK PLC
SCHEDULE OF ACCEPTED AGREEMENTS DEPOSITED PURSUANT TO THE MASTER FIXED CHARGE DATED 8 SEPTEMBER 1997 2001-04-02 Satisfied BANK OF WALES PLC
SCHEDULE OF ACCEPTED AGREEMENTS DEPOSITED PURSUANT TO THE MASTER FIXED CHARGE DATED 8 SEPTEMBER 1997 2001-02-07 Satisfied BANK OF WALES PLC
SCHEDULE OF ACCEPTED AGREEMENTS DEPOSITED PURSUANT TO THE MASTER FIXED CHARGE DATED 8 SEPTEMBER 1997 2000-12-14 Satisfied BANK OF WALES
DEBENTURE 2000-09-22 Satisfied GIROBANK PLC
SCHEDULE OF ACCEPTED AGREEMENTS DEPOSITED PURSUANT TO THE MASTER FIXED CHARGE DATED 8TH SEPTEMBER 1997 2000-09-14 Satisfied BANK OF WALES PLC
SCHEDULE OF ACCEPTED AGREEMENTS DEPOSITED PURSUANT TO A MASTER FIXED CHARGE DATED 8 SEPTEMBER 1997 2000-07-21 Satisfied BANK OF WALES
MORTGAGE DEBENTURE 2000-04-19 Satisfied NATIONAL WESTMINSTER BANK PLC
SCHEDULE OF ACCEPTED AGREEMENTS DEPOSITED PURSUANT TO THE MASTER FIXED CHARGE DATED 8TH SEPTEMBER 1997 AND 2000-03-01 Satisfied BANK OF WALES PLC
CHARGE 1999-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
SCHEDULE OF ACCEPTED AGREEMENTS DEPOSITED PURSUANT TO THE MASTER FIXED CHARGE DATED 08/09/97 1999-11-29 Satisfied BANK OF WALES
SCHEDULE OF ACCEPTED AGREEMENTS DEPOSITED PURSUANT TO THE MASTER FIXED CHARGE DATED 8TH SEPTEMBER 1997 1999-07-05 Satisfied BANK OF WALES
SCHEDULE OF ACCEPTED AGREEMENTS DEPOSITED PURSUANT TO THE MASTER FIXED CHARGE DATED 8 SEPTEMBER 1997 1999-03-12 Satisfied BANK OF WALES PLC
GUARANTEE AND DEBENTURE 1999-01-15 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1999-01-15 Satisfied BARCLAYS BANK PLC
SCHEDULE OF ACCEPTED AGREEMENTS DEPOSITED PURSUANT TO THE MASTER FIXED CHARGE DATED 8TH SEPTEMBER 1997 1998-09-30 Satisfied BANK OF WALES
SCHEDULE OF ACCEPTED AGREEMENTS, DEPOSITED PURSUANT TO THE MASTER FIXED CHARGE DATED 8TH SEPTEMBER 1997, ISSUED BY THE COMPANY 1998-09-07 Satisfied BANK OF WALES PLC
SCHEDULE OF ACCEPTED AGREEMENTS DEPOSITED PURSUANT TO THE MASTER FIXED CHARGE DATED 8 SEPTEMBER 1997 1998-07-01 Satisfied BANK OF WALES
SCHEDULE OF ACCEPTED AGREEMENTS DEPOSITED PURSUANT TO THE MASTER FIXED CHARGE DATED 8 SEPTEMBER 1997 1998-06-19 Satisfied BANK OF WALES
SCHEDULE OF ACCEPTED AGREEMENTS (DEPOSITED PURSUANT TO THE MASTER FIXED CHARGE DATED 8TH SEPTEMBER 1997) 1998-03-25 Satisfied BANK OF WALES PLC
SCHEDULE OF ACCEPTED AGREEMENTS DEPOSITED PURSUANT TO THE MASTER FIXED CHARGE DATED 8 SEPTEMBER 1997 1998-01-08 Satisfied BANK OF WALES PLC
SCEDULE OF ACCEPTED AGREEMENTS DEPOSITED PURSUANT TO THE MASTER CHARGE DATED 8TH SEPTEMBER 1997 (THE PRINCIPAL CHARGE) 1997-09-09 Satisfied BANK OF WALES PLC
CHARGE 1997-09-08 Satisfied BANK OF WALES PLC
MASTER BLOCK DISCOUNTING AGREEMENT 1995-11-23 Satisfied SINGER & FRIEDLANDER LEASING LIMITED
FIXED CHARGE 1993-12-31 Satisfied BARCLAYS BANK PLC
BLOCK DISCOUNTING AGREEMENT 1993-11-02 Satisfied HITACHI CREDIT (U.K.) PLC
MORTGAGE 1991-12-20 Satisfied CHARTERED TRUST PLC
FIRST FIXED CHARGE. 1988-05-26 Satisfied BARCLAYS BANK PLC
CHARGE 1985-10-07 Satisfied HITACHI CREDIT (UK) LTD
GUARANTEE & DEBENTURE 1983-07-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUNRAVEN FINANCE LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by DUNRAVEN FINANCE LIMITED

DUNRAVEN FINANCE LIMITED has registered 1 patents

GB2498763 ,

Domain Names

DUNRAVEN FINANCE LIMITED owns 11 domain names.

albericemeters.co.uk   bayv-valueline.co.uk   bayv.co.uk   bayvallsorted.co.uk   bayvblog.co.uk   bayvcorporate.co.uk   mydeal.co.uk   justrental.co.uk   buyasyouview.co.uk   buyasyouviewblog.co.uk   buyasyouviewcareers.co.uk  

Trademarks
We have not found any records of DUNRAVEN FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNRAVEN FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as DUNRAVEN FINANCE LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where DUNRAVEN FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DUNRAVEN FINANCE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-04-0094035000Wooden furniture for bedrooms (excl. seats)
2016-02-0094035000Wooden furniture for bedrooms (excl. seats)
2015-11-0094035000Wooden furniture for bedrooms (excl. seats)
2015-07-0185287280Reception apparatus for television, colour (excl. with integral tube or LCD or plasma display, or incorporating video recording or reproducing apparatus, and monitors and television projection equipment)
2015-07-0194035000Wooden furniture for bedrooms (excl. seats)
2015-07-0085287280Reception apparatus for television, colour (excl. with integral tube or LCD or plasma display, or incorporating video recording or reproducing apparatus, and monitors and television projection equipment)
2015-07-0094035000Wooden furniture for bedrooms (excl. seats)
2015-06-0185287280Reception apparatus for television, colour (excl. with integral tube or LCD or plasma display, or incorporating video recording or reproducing apparatus, and monitors and television projection equipment)
2015-06-0194035000Wooden furniture for bedrooms (excl. seats)
2015-06-0085287280Reception apparatus for television, colour (excl. with integral tube or LCD or plasma display, or incorporating video recording or reproducing apparatus, and monitors and television projection equipment)
2015-06-0094035000Wooden furniture for bedrooms (excl. seats)
2015-05-0194035000Wooden furniture for bedrooms (excl. seats)
2015-05-0094035000Wooden furniture for bedrooms (excl. seats)
2015-04-0185287280Reception apparatus for television, colour (excl. with integral tube or LCD or plasma display, or incorporating video recording or reproducing apparatus, and monitors and television projection equipment)
2015-04-0085287280Reception apparatus for television, colour (excl. with integral tube or LCD or plasma display, or incorporating video recording or reproducing apparatus, and monitors and television projection equipment)
2015-03-0185287280Reception apparatus for television, colour (excl. with integral tube or LCD or plasma display, or incorporating video recording or reproducing apparatus, and monitors and television projection equipment)
2015-03-0085287280Reception apparatus for television, colour (excl. with integral tube or LCD or plasma display, or incorporating video recording or reproducing apparatus, and monitors and television projection equipment)
2015-02-0194035000Wooden furniture for bedrooms (excl. seats)
2015-02-0094035000Wooden furniture for bedrooms (excl. seats)
2015-01-0194035000Wooden furniture for bedrooms (excl. seats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyDUNRAVEN FINANCE LIMITEDEvent Date2020-04-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNRAVEN FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUNRAVEN FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.