DORTEK LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU8 7ED

Company number 02380493
Status Active
Incorporation Date 5 May 1989
Company Type Private Limited Company
Address ST MARK STREET, HULL, HU8 7ED
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Confirmation statement made on 5 December 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of DORTEK LIMITED are www.dortek.co.uk, and www.dortek.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Dortek Limited is a Private Limited Company. The company registration number is 02380493. Dortek Limited has been working since 05 May 1989. The present status of the company is Active. The registered address of Dortek Limited is St Mark Street Hull Hu8 7ed. . FENTON, Brenda is a Secretary of the company. FENTON, Anthony is a Director of the company. GLANVILLE, Michael John is a Director of the company. MAWER, Kenneth Raymond is a Director of the company. O'KEANE, Alan is a Director of the company. O'MARA, Alphonsus Mary is a Director of the company. O'MARA, Patrick is a Director of the company. PAUL, James Norval is a Director of the company. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary

Director
FENTON, Anthony

81 years old

Director
GLANVILLE, Michael John
Appointed Date: 01 September 2006
57 years old

Director
MAWER, Kenneth Raymond
Appointed Date: 01 September 2005
73 years old

Director
O'KEANE, Alan
Appointed Date: 11 April 2003
60 years old

Director

Director
O'MARA, Patrick
Appointed Date: 17 March 2006
70 years old

Director
PAUL, James Norval
Appointed Date: 01 October 2005
83 years old

Persons With Significant Control

Dortek Limited (Wicklow)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

DORTEK LIMITED Events

04 Jan 2017
Accounts for a medium company made up to 31 March 2016
22 Dec 2016
Confirmation statement made on 5 December 2016 with updates
08 Jan 2016
Accounts for a small company made up to 31 March 2015
22 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10,000

16 Apr 2015
Registration of charge 023804930006, created on 16 April 2015
...
... and 83 more events
20 Jun 1989
New director appointed

24 May 1989
Wd 15/05/89 ad 16/05/89--------- £ si 9998@1=9998 £ ic 2/10000

16 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 May 1989
Registered office changed on 16/05/89 from: 84 temple chambers temple avenue london EC4Y 0HP

05 May 1989
Incorporation

DORTEK LIMITED Charges

16 April 2015
Charge code 0238 0493 0006
Delivered: 16 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at st mark street hull HU8 7ED registered at the land…
30 May 2012
Legal charge
Delivered: 16 June 2012
Status: Outstanding
Persons entitled: Patrick O'mara
Description: F/H and buildings on the south side of st mark street…
28 April 2011
Legal charge
Delivered: 30 April 2011
Status: Satisfied on 19 June 2012
Persons entitled: Patrick O'mara
Description: F/H and buildings on the south side of st. Mark street…
6 December 2010
Debenture
Delivered: 10 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 September 1994
Legal mortgage
Delivered: 19 September 1994
Status: Satisfied on 27 January 2011
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land on the south side of st mark…
25 January 1994
Charge over a building agreement (dated 25 january 1994 made between kingston-upon-hull city council and the company)
Delivered: 31 January 1994
Status: Satisfied on 27 January 2011
Persons entitled: National Westminster Bank PLC
Description: An assignment of all the company's benefit of the building…