DORMOLE LIMITED
DARTFORD

Hellopages » Kent » Dartford » DA2 6QE

Company number 01156193
Status Active
Incorporation Date 10 January 1974
Company Type Private Limited Company
Address LONG REACH GALLEON BOULEVARD, CROSSWAYS BUSINESS PARK, DARTFORD, KENT, DA2 6QE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Group of companies' accounts made up to 31 December 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of DORMOLE LIMITED are www.dormole.co.uk, and www.dormole.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and nine months. Dormole Limited is a Private Limited Company. The company registration number is 01156193. Dormole Limited has been working since 10 January 1974. The present status of the company is Active. The registered address of Dormole Limited is Long Reach Galleon Boulevard Crossways Business Park Dartford Kent Da2 6qe. . ROWE, Robert David is a Secretary of the company. BRICE, Barry Gordon Karl is a Director of the company. CHRISTIE, John Nicholas is a Director of the company. CLEMSON, Stephen John is a Director of the company. STRONG, Andrew James Thomas is a Director of the company. STRONG, Timothy John is a Director of the company. TWALLIN, John Randall Charles is a Director of the company. Secretary DON, Richard Jeremy Robert has been resigned. Secretary MORRIS, Stanley Charles has been resigned. Director BUCKNALL, Eric has been resigned. Director MORISON, Robert Mackenzie has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ROWE, Robert David
Appointed Date: 27 February 2008

Director
BRICE, Barry Gordon Karl
Appointed Date: 27 September 2005
76 years old

Director
CHRISTIE, John Nicholas
Appointed Date: 03 November 2005
82 years old

Director
CLEMSON, Stephen John
Appointed Date: 27 September 2005
74 years old

Director
STRONG, Andrew James Thomas
Appointed Date: 24 June 2014
70 years old

Director
STRONG, Timothy John
Appointed Date: 24 June 2014
67 years old

Director

Resigned Directors

Secretary
DON, Richard Jeremy Robert
Resigned: 02 February 2000
Appointed Date: 26 January 2000

Secretary
MORRIS, Stanley Charles
Resigned: 04 February 2008

Director
BUCKNALL, Eric
Resigned: 27 September 2005
99 years old

Director
MORISON, Robert Mackenzie
Resigned: 27 September 2005
Appointed Date: 01 June 1994
99 years old

DORMOLE LIMITED Events

22 Jul 2016
Confirmation statement made on 7 July 2016 with updates
01 Jul 2016
Group of companies' accounts made up to 31 December 2015
15 Feb 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

26 Aug 2015
Group of companies' accounts made up to 31 December 2014
24 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,812,478.5

...
... and 123 more events
09 Sep 1986
Return made up to 07/08/86; full list of members
28 Jul 1986
Full accounts made up to 31 December 1985

28 Jul 1986
Full accounts made up to 31 December 1985
10 Jan 1974
Incorporation
10 Jan 1974
Certificate of incorporation

DORMOLE LIMITED Charges

29 July 2014
Charge code 0115 6193 0021
Delivered: 31 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Plot 5600, hatfield business park, hatfield, herts AL10 -…
27 September 2011
Mortgage
Delivered: 29 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H long reach gallon boulevard crossways business park…
18 June 2008
Mortgage
Delivered: 26 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 5 chain bar road, cleckheaton, west…
12 September 2003
Legal charge
Delivered: 16 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The f/h property k/a plots 15 and 16 westwood business park…
29 December 2000
Legal charge
Delivered: 10 January 2001
Status: Outstanding
Persons entitled: Halifax PLC
Description: F/H property k/a fyffes warehouse galleon boulevard…
29 December 2000
Legal mortgage
Delivered: 10 January 2001
Status: Satisfied on 30 April 2010
Persons entitled: Hsbc Bank PLC
Description: The property at unit 31 crossways business park dartford…
11 December 1998
Legal charge
Delivered: 22 December 1998
Status: Satisfied on 24 May 2008
Persons entitled: Clydesdale Bank PLC
Description: Land lying on the south west side of barleycastle lane…
6 August 1996
Legal charge
Delivered: 9 August 1996
Status: Satisfied on 24 May 2008
Persons entitled: Birmingham Midshires Building Society
Description: F/H land and buildings on the north east side of cramptons…
6 August 1996
Legal charge
Delivered: 9 August 1996
Status: Satisfied on 24 May 2008
Persons entitled: Birmingham Midshires Building Society
Description: F/H land k/a buildings on the north east side of cramptons…
29 April 1996
Fixed and floating charge
Delivered: 30 April 1996
Status: Satisfied on 16 September 2003
Persons entitled: Kellock Limited
Description: Fixed and floating charges over the undertaking and all…
4 August 1995
Legal charge
Delivered: 9 August 1995
Status: Satisfied on 30 November 2005
Persons entitled: Birmingham Midshires Building Society
Description: Fibril works, green street, green road, dartford kent t/no:…
28 March 1995
Fixed and floating charge
Delivered: 4 April 1995
Status: Satisfied on 16 September 2003
Persons entitled: Kellock Limited
Description: Fixed and floating charges over the undertaking and all…
15 September 1992
Legal charge
Delivered: 18 September 1992
Status: Satisfied on 30 November 2005
Persons entitled: Chartered Trust Public Limited Company
Description: F/H 81 high st.rochester kent t/n k 206653. together with…
19 March 1992
Floating charge
Delivered: 20 March 1992
Status: Satisfied on 16 September 2003
Persons entitled: Forward Trust Limited
Description: Floating charge over all moveable plant machinery…
30 December 1988
Legal charge
Delivered: 9 January 1989
Status: Satisfied on 30 November 2005
Persons entitled: Midland Bank PLC
Description: No 26 hill brow brickley, nr bromley kent title no sgl…
16 August 1988
Mortgage
Delivered: 22 August 1988
Status: Satisfied on 30 November 2005
Persons entitled: Sun Alliance and London Assurance Company Limited
Description: Godfreys old otford road sevenoaks kent.
28 July 1987
Mortgage
Delivered: 4 August 1987
Status: Satisfied on 30 November 2005
Persons entitled: Sun Alliance and London Assurance Company Limited
Description: Commercial premises on the south west side of barleycastle…
30 April 1987
Legal charge
Delivered: 20 May 1987
Status: Satisfied on 27 November 1987
Persons entitled: Midland Bank PLC
Description: Land on south west side of barleycastle lane appleton…
27 November 1984
Fixed and floating charge
Delivered: 3 December 1984
Status: Partially satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over: undertaking and all property…
12 January 1981
Mortgage
Delivered: 19 January 1981
Status: Satisfied on 30 November 2005
Persons entitled: Midland Bank PLC
Description: L/Hold land on the east side of otford road, sevenoaks…
24 May 1974
Trust deed
Delivered: 30 May 1974
Status: Satisfied on 8 July 1992
Persons entitled: Mr. S. C. Morristrustees of Loan Stock. Mr. V. J. C. Marshall
Description: Undertaking and all property and assets present and future.