DORRINGTON PROPERTY DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 1RT
Company number 01039810
Status Active
Incorporation Date 25 January 1972
Company Type Private Limited Company
Address 16 HANS ROAD, LONDON, SW3 1RT
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 one hundred and ten events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Appointment of Mr Duncan James Salvesen as a director on 20 June 2016; Termination of appointment of Bruce Oliver Thompson as a director on 20 June 2016. The most likely internet sites of DORRINGTON PROPERTY DEVELOPMENTS LIMITED are www.dorringtonpropertydevelopments.co.uk, and www.dorrington-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and one months. Dorrington Property Developments Limited is a Private Limited Company. The company registration number is 01039810. Dorrington Property Developments Limited has been working since 25 January 1972. The present status of the company is Active. The registered address of Dorrington Property Developments Limited 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. 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. Director CHIANG, Alexander Jong-Luan has been resigned. Director HARRIS, Robert has been resigned. Director SILVER, Anthony Martin has been resigned. Director THOMPSON, Bruce Oliver has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HANOVER MANAGEMENT SERVICES LIMITED

Director
GIBLIN, Andrew Richard
Appointed Date: 01 April 2011
47 years old

Director

Director
KENNEDY, John Patrick
Appointed Date: 07 November 2000
68 years old

Director
LEIBOWITZ, Alan Jay

73 years old

Director
MOROSS, Trevor
Appointed Date: 31 October 1991
77 years old

Director
SALVESEN, Duncan James
Appointed Date: 20 June 2016
68 years old

Resigned Directors

Director
CHIANG, Alexander Jong-Luan
Resigned: 30 May 1997
Appointed Date: 31 October 1994
67 years old

Director
HARRIS, Robert
Resigned: 20 June 2016
Appointed Date: 03 November 2000
64 years old

Director
SILVER, Anthony Martin
Resigned: 21 September 1999
71 years old

Director
THOMPSON, Bruce Oliver
Resigned: 20 June 2016
Appointed Date: 01 April 2004
61 years old

Persons With Significant Control

Dorrington Properties Plc
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

DORRINGTON PROPERTY DEVELOPMENTS LIMITED Events

01 Nov 2016
Confirmation statement made on 23 October 2016 with updates
20 Jul 2016
Appointment of Mr Duncan James Salvesen as a director on 20 June 2016
20 Jul 2016
Termination of appointment of Bruce Oliver Thompson as a director on 20 June 2016
19 Jul 2016
Termination of appointment of Robert Harris as a director on 20 June 2016
01 Jul 2016
Full accounts made up to 31 December 2015
...
... and 100 more events
05 Nov 1987
Return made up to 17/09/87; full list of members

05 Oct 1987
Director resigned

12 Mar 1987
Particulars of mortgage/charge

04 Nov 1986
Return made up to 17/09/86; full list of members

21 Oct 1986
Full accounts made up to 31 December 1985

DORRINGTON PROPERTY DEVELOPMENTS LIMITED Charges

31 July 1996
Mortgage debenture
Delivered: 9 August 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 July 1996
Legal mortgage
Delivered: 6 August 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 1 prince of wales road kentish town…
12 March 1990
Legal mortgage
Delivered: 31 March 1990
Status: Satisfied on 7 August 1996
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: F/H property k/a 15,17, 19 & 21 the broadway west ealing…
4 July 1988
Charge
Delivered: 20 July 1988
Status: Satisfied on 7 August 1996
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: F/H land & building k/a 15/17/19 and 21 broadway L.B. of…
9 March 1987
Legal charge
Delivered: 12 March 1987
Status: Satisfied on 7 August 1996
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: 15/17 the broadway west ealing london W13.
26 November 1984
Legal charge
Delivered: 29 November 1984
Status: Satisfied on 7 August 1996
Persons entitled: Citibank N.A.
Description: 1, 15/17 broadway ealing t/n:- ngl 210767 (for full details…
25 May 1983
Legal charge
Delivered: 28 May 1983
Status: Satisfied on 7 August 1996
Persons entitled: N V Slavenburgs Bank
Description: 30,32,34,36,38,40,42 & 44, queensbway, london 1/6, olymia…