DOORLIST LIMITED
RETFORD

Hellopages » Nottinghamshire » Bassetlaw » DN22 6JE
Company number 04571973
Status Active
Incorporation Date 24 October 2002
Company Type Private Limited Company
Address C/O SABRE TRADING, SOUTH STREET BUSINESS CENTRE, BEEHIVE STREET, RETFORD, NOTTINGHAMSHIRE, DN22 6JE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 1,000 . The most likely internet sites of DOORLIST LIMITED are www.doorlist.co.uk, and www.doorlist.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Retford Rail Station is 0.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Doorlist Limited is a Private Limited Company. The company registration number is 04571973. Doorlist Limited has been working since 24 October 2002. The present status of the company is Active. The registered address of Doorlist Limited is C O Sabre Trading South Street Business Centre Beehive Street Retford Nottinghamshire Dn22 6je. . GILLESPIE, Myra Henderson is a Secretary of the company. GILLESPIE, James George Henderson is a Director of the company. GILLESPIE, Myra Henderson is a Director of the company. Secretary SIMPSON, Carol Angela has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLAND, Peter Frederick has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GILLESPIE, Myra Henderson
Appointed Date: 03 March 2003

Director
GILLESPIE, James George Henderson
Appointed Date: 03 March 2003
76 years old

Director
GILLESPIE, Myra Henderson
Appointed Date: 03 March 2003
87 years old

Resigned Directors

Secretary
SIMPSON, Carol Angela
Resigned: 03 March 2003
Appointed Date: 17 December 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 December 2002
Appointed Date: 24 October 2002

Director
BLAND, Peter Frederick
Resigned: 03 March 2003
Appointed Date: 17 December 2002
85 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 December 2002
Appointed Date: 24 October 2002

Persons With Significant Control

Mr James George Henderson Gillespie
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

DOORLIST LIMITED Events

24 Oct 2016
Confirmation statement made on 24 October 2016 with updates
11 Aug 2016
Total exemption small company accounts made up to 31 March 2016
26 Oct 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000

05 Aug 2015
Total exemption small company accounts made up to 31 March 2015
30 Oct 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000

...
... and 46 more events
02 Jan 2003
New secretary appointed
02 Jan 2003
Registered office changed on 02/01/03 from: 1 mitchell lane bristol BS1 6BU
23 Dec 2002
Director resigned
23 Dec 2002
Secretary resigned
24 Oct 2002
Incorporation