DONTEL ROOFING SUPPLIES LIMITED
HODDESDON

Hellopages » Hertfordshire » Broxbourne » EN11 8EP

Company number 04789717
Status Active
Incorporation Date 6 June 2003
Company Type Private Limited Company
Address CONDUIT HOUSE, CONDUIT LANE, HODDESDON, EN11 8EP
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of DONTEL ROOFING SUPPLIES LIMITED are www.dontelroofingsupplies.co.uk, and www.dontel-roofing-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Turkey Street Rail Station is 6.2 miles; to Gordon Hill Rail Station is 7.5 miles; to Southbury Rail Station is 7.9 miles; to Palmers Green Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dontel Roofing Supplies Limited is a Private Limited Company. The company registration number is 04789717. Dontel Roofing Supplies Limited has been working since 06 June 2003. The present status of the company is Active. The registered address of Dontel Roofing Supplies Limited is Conduit House Conduit Lane Hoddesdon En11 8ep. . BALMFORTH, Mark John is a Secretary of the company. BALMFORTH, Jason Lee is a Director of the company. BALMFORTH, Mark John is a Director of the company. Secretary CRANMER, Terry Gordon has been resigned. Nominee Secretary STL SECRETARIES LTD. has been resigned. Director CRANMER, Gordon Derek Michael has been resigned. Director CRANMER, Terry Gordon has been resigned. Director GARNER, Ian Jonathan has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
BALMFORTH, Mark John
Appointed Date: 14 June 2007

Director
BALMFORTH, Jason Lee
Appointed Date: 14 June 2007
52 years old

Director
BALMFORTH, Mark John
Appointed Date: 06 June 2003
57 years old

Resigned Directors

Secretary
CRANMER, Terry Gordon
Resigned: 14 June 2007
Appointed Date: 06 June 2003

Nominee Secretary
STL SECRETARIES LTD.
Resigned: 06 June 2003
Appointed Date: 06 June 2003

Director
CRANMER, Gordon Derek Michael
Resigned: 14 June 2007
Appointed Date: 06 June 2003
75 years old

Director
CRANMER, Terry Gordon
Resigned: 14 June 2007
Appointed Date: 06 June 2003
56 years old

Director
GARNER, Ian Jonathan
Resigned: 25 February 2004
Appointed Date: 06 June 2003
61 years old

Nominee Director
STL DIRECTORS LTD.
Resigned: 06 June 2003
Appointed Date: 06 June 2003

DONTEL ROOFING SUPPLIES LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 July 2016
20 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

23 Oct 2015
Total exemption small company accounts made up to 31 July 2015
07 Jul 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100

28 Oct 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 40 more events
19 Jun 2003
New director appointed
19 Jun 2003
New director appointed
19 Jun 2003
Secretary resigned
19 Jun 2003
Director resigned
06 Jun 2003
Incorporation

DONTEL ROOFING SUPPLIES LIMITED Charges

13 August 2012
Rent deposit deed
Delivered: 24 August 2012
Status: Outstanding
Persons entitled: Oram & Robinson Limited
Description: A rent deposit pursuant to the terms of a rent deposit…
16 May 2006
Fixed and floating charge
Delivered: 18 May 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 July 2003
Debenture
Delivered: 23 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…