DORBIERE PROPERTY LIMITED
MANCHESTER HS 541 LIMITED

Hellopages » Greater Manchester » Manchester » M11 2DN

Company number 07677066
Status Active
Incorporation Date 21 June 2011
Company Type Private Limited Company
Address UNIT 3 STAINBURN ROAD, OPENSHAW, MANCHESTER, M11 2DN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1 ; Director's details changed for Mr Robin Macewan Gray on 1 January 2016; Director's details changed for Ebrahim Kassam Mukadam on 1 January 2016. The most likely internet sites of DORBIERE PROPERTY LIMITED are www.dorbiereproperty.co.uk, and www.dorbiere-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Dorbiere Property Limited is a Private Limited Company. The company registration number is 07677066. Dorbiere Property Limited has been working since 21 June 2011. The present status of the company is Active. The registered address of Dorbiere Property Limited is Unit 3 Stainburn Road Openshaw Manchester M11 2dn. . SUMNER, Peter Douglas is a Secretary of the company. GRAY, Robin Macewan is a Director of the company. MUKADAM, Ebrahim Kassam is a Director of the company. Secretary HEATONS SECRETARIES LIMITED has been resigned. Director TRUSCOTT, James Christy has been resigned. Director HEATONS DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SUMNER, Peter Douglas
Appointed Date: 20 September 2011

Director
GRAY, Robin Macewan
Appointed Date: 20 September 2011
74 years old

Director
MUKADAM, Ebrahim Kassam
Appointed Date: 20 September 2011
68 years old

Resigned Directors

Secretary
HEATONS SECRETARIES LIMITED
Resigned: 20 September 2011
Appointed Date: 21 June 2011

Director
TRUSCOTT, James Christy
Resigned: 20 September 2011
Appointed Date: 21 June 2011
53 years old

Director
HEATONS DIRECTORS LIMITED
Resigned: 20 September 2011
Appointed Date: 21 June 2011

DORBIERE PROPERTY LIMITED Events

28 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1

27 Apr 2016
Director's details changed for Mr Robin Macewan Gray on 1 January 2016
27 Apr 2016
Director's details changed for Ebrahim Kassam Mukadam on 1 January 2016
27 Apr 2016
Secretary's details changed for Peter Douglas Sumner on 1 January 2016
21 Mar 2016
Full accounts made up to 30 September 2015
...
... and 17 more events
23 Sep 2011
Termination of appointment of James Truscott as a director
23 Sep 2011
Termination of appointment of Heatons Directors Limited as a director
20 Sep 2011
Company name changed hs 541 LIMITED\certificate issued on 20/09/11
  • RES15 ‐ Change company name resolution on 2011-09-16

20 Sep 2011
Change of name notice
21 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

DORBIERE PROPERTY LIMITED Charges

16 December 2011
Legal charge
Delivered: 20 December 2011
Status: Outstanding
Persons entitled: Robin Macewan Gray, Amanda Jane Gray, Ebrahim Kassam Mukadam, Denise Mukadam and a J Bell Trustees Limited
Description: F/H 11/12 peel terrace stafford t/no SF344417. F/h the tree…
17 October 2011
Debenture
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…