DORIC SPRINGS LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX2 9TN

Company number 02602442
Status Active
Incorporation Date 17 April 1991
Company Type Private Limited Company
Address SIDHIL BUSINESS PARK, HOLMFIELD, HALIFAX, WEST YORKSHIRE, HX2 9TN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 12 July 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of DORIC SPRINGS LIMITED are www.doricsprings.co.uk, and www.doric-springs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Doric Springs Limited is a Private Limited Company. The company registration number is 02602442. Doric Springs Limited has been working since 17 April 1991. The present status of the company is Active. The registered address of Doric Springs Limited is Sidhil Business Park Holmfield Halifax West Yorkshire Hx2 9tn. . FIRTH, John Anthony is a Secretary of the company. FIRTH, John Anthony is a Director of the company. SIDDALL, Andrew John is a Director of the company. SIDDALL, Peter Robin is a Director of the company. Secretary LUMB, Valerie has been resigned. Secretary SHAFFER, Geoffrey has been resigned. Director ADAMSON, Joan has been resigned. Director CLARKE, Peter has been resigned. Director CLAYTON, Barry has been resigned. Director DAVENPORT, Alan Alfred has been resigned. Director DAVENPORT, Alan Alfred has been resigned. Director GRANDFIELD, Peter Barnet Whitworth has been resigned. Director GREEN, Philip Anthony has been resigned. Director LAYCOCK, John has been resigned. Director NOBLE, John William Kevin has been resigned. Director NUTTALL, David has been resigned. Director SIDDALL, Andrew John has been resigned. Director SIDDALL, Peter Robin has been resigned. Director TOLSON, Michael has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FIRTH, John Anthony
Appointed Date: 16 July 1999

Director
FIRTH, John Anthony
Appointed Date: 27 August 1996
66 years old

Director
SIDDALL, Andrew John
Appointed Date: 01 February 2000
66 years old

Director
SIDDALL, Peter Robin
Appointed Date: 07 July 1994
79 years old

Resigned Directors

Secretary
LUMB, Valerie
Resigned: 16 July 1999
Appointed Date: 07 September 1994

Secretary
SHAFFER, Geoffrey
Resigned: 07 September 1994

Director
ADAMSON, Joan
Resigned: 07 September 1994
Appointed Date: 16 November 1993
73 years old

Director
CLARKE, Peter
Resigned: 07 September 1994
Appointed Date: 16 November 1993
76 years old

Director
CLAYTON, Barry
Resigned: 28 February 1997
77 years old

Director
DAVENPORT, Alan Alfred
Resigned: 17 November 1995
Appointed Date: 07 September 1994
94 years old

Director
DAVENPORT, Alan Alfred
Resigned: 31 May 1994
94 years old

Director
GRANDFIELD, Peter Barnet Whitworth
Resigned: 26 April 1991
79 years old

Director
GREEN, Philip Anthony
Resigned: 31 December 1999
Appointed Date: 24 May 1996
81 years old

Director
LAYCOCK, John
Resigned: 28 February 1997
74 years old

Director
NOBLE, John William Kevin
Resigned: 28 February 1997
Appointed Date: 01 January 1996
79 years old

Director
NUTTALL, David
Resigned: 28 February 1997
Appointed Date: 21 January 1993
66 years old

Director
SIDDALL, Andrew John
Resigned: 14 March 1995
Appointed Date: 07 September 1994
66 years old

Director
SIDDALL, Peter Robin
Resigned: 14 March 1995
Appointed Date: 07 September 1994
79 years old

Director
TOLSON, Michael
Resigned: 30 September 1996
Appointed Date: 07 September 1994
88 years old

Persons With Significant Control

Siddall And Hilton,Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DORIC SPRINGS LIMITED Events

22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
20 Jul 2016
Confirmation statement made on 12 July 2016 with updates
21 Mar 2016
Satisfaction of charge 1 in full
22 Jul 2015
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100,000

10 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 110 more events
08 May 1991
Registered office changed on 08/05/91 from: 30 church street birmingham west midlands B3 2NP

08 May 1991
Secretary resigned;new secretary appointed;new director appointed

08 May 1991
Director resigned;new director appointed

01 May 1991
Company name changed well inclined LIMITED\certificate issued on 01/05/91

17 Apr 1991
Incorporation

DORIC SPRINGS LIMITED Charges

24 June 1991
Mortgage debenture
Delivered: 4 July 1991
Status: Satisfied on 21 March 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…