DOORINVEST LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO53 4AR

Company number 05636468
Status Active
Incorporation Date 25 November 2005
Company Type Private Limited Company
Address HOPPER WILLIAMS & BELL LIMITED HIGHLAND HOUSE, MAYFLOWER CLOSE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 4AR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 2 . The most likely internet sites of DOORINVEST LIMITED are www.doorinvest.co.uk, and www.doorinvest.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Shawford Rail Station is 4.1 miles; to Romsey Rail Station is 4.6 miles; to Redbridge Rail Station is 5.3 miles; to Swanwick Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Doorinvest Limited is a Private Limited Company. The company registration number is 05636468. Doorinvest Limited has been working since 25 November 2005. The present status of the company is Active. The registered address of Doorinvest Limited is Hopper Williams Bell Limited Highland House Mayflower Close Chandler S Ford Eastleigh Hampshire So53 4ar. . RYAN, Michael Francis is a Secretary of the company. MOHAN, Padraic Conor is a Director of the company. RYAN, Michael Francis is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RYAN, Michael Francis
Appointed Date: 02 December 2005

Director
MOHAN, Padraic Conor
Appointed Date: 02 December 2005
56 years old

Director
RYAN, Michael Francis
Appointed Date: 02 December 2005
63 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 December 2005
Appointed Date: 25 November 2005

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 December 2005
Appointed Date: 25 November 2005

Persons With Significant Control

Mr Michael Francis Ryan
Notified on: 3 October 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Padraic Conor Mohan
Notified on: 3 October 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DOORINVEST LIMITED Events

18 Oct 2016
Confirmation statement made on 3 October 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Oct 2014
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2

...
... and 35 more events
09 Jan 2006
New secretary appointed
09 Jan 2006
New director appointed
09 Jan 2006
Director resigned
09 Jan 2006
Secretary resigned
25 Nov 2005
Incorporation

DOORINVEST LIMITED Charges

28 February 2006
Account charge
Delivered: 17 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed charge its interest in each account and all moneys…
28 February 2006
Security assignment of claims under lease agreements
Delivered: 17 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All of its present future conditional and unconditional…
28 February 2006
Security purpose agreement
Delivered: 17 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All its present and future claims for the return of any…
28 February 2006
Security assignment of insurance claims
Delivered: 15 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All of its rights title and interest in the insurance…
28 February 2006
Debenture
Delivered: 15 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
22 February 2006
Land charge
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The land registered in the land register of luisenstadt at…