DORRINGTON PLC
DORRINGTON HOLDINGS PLC

Hellopages » Greater London » Kensington and Chelsea » SW3 1RT
Company number 02151325
Status Active
Incorporation Date 29 July 1987
Company Type Public Limited Company
Address 16,HANS ROAD,, LONDON., SW3 1RT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Registration of charge 021513250011, created on 24 January 2017; Confirmation statement made on 14 July 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of DORRINGTON PLC are www.dorrington.co.uk, and www.dorrington.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Dorrington Plc is a Public Limited Company. The company registration number is 02151325. Dorrington Plc has been working since 29 July 1987. The present status of the company is Active. The registered address of Dorrington Plc is 16 Hans Road London Sw3 1rt. . HANOVER MANAGEMENT SERVICES LIMITED is a Secretary of the company. GIBLIN, Andrew Richard is a Director of the company. GORVY, Manfred Stanley is a Director of the company. GORVY, Sean, Dr is a Director of the company. HARRIS, Robert is a Director of the company. KENNEDY, John Patrick is a Director of the company. LEIBOWITZ, Alan Jay is a Director of the company. MOROSS, Trevor is a Director of the company. SALVESEN, Duncan James is a Director of the company. THOMPSON, Bruce Oliver is a Director of the company. Director BENNETT-BLACKLOCK, Robert Malcolm has been resigned. Director CHIANG, Alexander Jong-Luan has been resigned. Director GORVY, Harold Aubrey has been resigned. Director GREEN, William has been resigned. Director ROGERS, John Terence has been resigned. Director SCHOENFELD, Nicholas has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HANOVER MANAGEMENT SERVICES LIMITED

Director
GIBLIN, Andrew Richard
Appointed Date: 05 May 2016
47 years old

Director

Director
GORVY, Sean, Dr
Appointed Date: 07 July 1997
63 years old

Director
HARRIS, Robert
Appointed Date: 18 April 2011
64 years old

Director
KENNEDY, John Patrick
Appointed Date: 18 April 2011
68 years old

Director
LEIBOWITZ, Alan Jay

73 years old

Director
MOROSS, Trevor
Appointed Date: 14 July 1991
77 years old

Director
SALVESEN, Duncan James
Appointed Date: 18 April 2011
68 years old

Director
THOMPSON, Bruce Oliver
Appointed Date: 18 April 2011
61 years old

Resigned Directors

Director
BENNETT-BLACKLOCK, Robert Malcolm
Resigned: 27 March 1997
Appointed Date: 06 May 1994
77 years old

Director
CHIANG, Alexander Jong-Luan
Resigned: 30 May 1997
67 years old

Director
GORVY, Harold Aubrey
Resigned: 06 May 1994
99 years old

Director
GREEN, William
Resigned: 05 March 1999
113 years old

Director
ROGERS, John Terence
Resigned: 18 November 2005
Appointed Date: 16 December 1999
57 years old

Director
SCHOENFELD, Nicholas
Resigned: 05 January 2015
Appointed Date: 18 April 2011
55 years old

Persons With Significant Control

Hanover Acceptances Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DORRINGTON PLC Events

01 Feb 2017
Registration of charge 021513250011, created on 24 January 2017
22 Jul 2016
Confirmation statement made on 14 July 2016 with updates
06 Jun 2016
Group of companies' accounts made up to 31 December 2015
17 May 2016
Appointment of Mr Andrew Richard Giblin as a director on 5 May 2016
04 May 2016
Satisfaction of charge 5 in full
...
... and 117 more events
29 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Oct 1987
Secretary resigned;new secretary appointed

08 Oct 1987
Director resigned;new director appointed

08 Oct 1987
Registered office changed on 08/10/87 from: 2 baches street london N1 6UB

29 Jul 1987
Incorporation

DORRINGTON PLC Charges

24 January 2017
Charge code 0215 1325 0011
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Nationwide Building Society as Security Trustee for the Secured Parties (Security Trustee)
Description: Not applicable…
23 February 2015
Charge code 0215 1325 0010
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee) as Security Trustee for the Finance Parties (as Defined in the Charge)
Description: Contains fixed charge…
28 November 2014
Charge code 0215 1325 0009
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Deed of charge taking (I) a first fixed charge over all…
3 February 2014
Charge code 0215 1325 0008
Delivered: 12 February 2014
Status: Satisfied on 12 December 2014
Persons entitled: Barclays Bank PLC
Description: Deed of charge over account balances by way of first fixed…
16 January 2014
Charge code 0215 1325 0007
Delivered: 21 January 2014
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited as Trustee for Itself and the Other Lenders (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: Notification of addition to or amendment of charge…
21 July 2011
Legal charge
Delivered: 22 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Third floor flat, 30 garrick house, carrington street…
8 April 2011
Charge of deposit
Delivered: 19 April 2011
Status: Satisfied on 4 May 2016
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All right in the account number 40654076 and related cash…
1 April 2011
Legal charge
Delivered: 9 April 2011
Status: Satisfied on 10 June 2011
Persons entitled: Barclays Bank PLC
Description: L/H flat 2 17 ferncroft avenue london t/n NGL198777.
12 November 2010
Hedging assignment
Delivered: 17 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All of its rights, including without limiation, its rights…
4 November 2010
Deed of charge
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC as Security Trustee for the Finance Parties (Security Trustee)
Description: With full title guarantee granted in respect of all right…
4 November 2010
Deed of charge
Delivered: 18 November 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: First fixed charge all monies from time to time standing to…