DOMETIC UK LIMITED
BLANDFORD ST MARY DOMETIC LTD ELECTROLUX LEISURE APPLIANCES LIMITED BROOMCO (2516) LIMITED

Hellopages » Dorset » North Dorset » DT11 9LS

Company number 04190363
Status Active
Incorporation Date 29 March 2001
Company Type Private Limited Company
Address DOMETIC HOUSE, THE BREWERY, BLANDFORD ST MARY, DORSET, DT11 9LS
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Appointment of Mr Marcin Adam Klimczewski as a director on 23 November 2016; Termination of appointment of Michael John Bennell Smith as a director on 17 November 2016; Appointment of Mr Bengt Anders Lennart Thorsson as a director on 17 November 2016. The most likely internet sites of DOMETIC UK LIMITED are www.dometicuk.co.uk, and www.dometic-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Hamworthy Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dometic Uk Limited is a Private Limited Company. The company registration number is 04190363. Dometic Uk Limited has been working since 29 March 2001. The present status of the company is Active. The registered address of Dometic Uk Limited is Dometic House The Brewery Blandford St Mary Dorset Dt11 9ls. . SUTTON, Amanda Joy is a Secretary of the company. BOGGILD, Henrik is a Director of the company. KLIMCZEWSKI, Marcin Adam is a Director of the company. THORSSON, Bengt Anders Lennart is a Director of the company. Secretary BIRD, Christine Mary has been resigned. Secretary LEETE, Michael William has been resigned. Secretary O NIELL, Julie Anne Bernadette has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BERGHULT, Ulf Lennart has been resigned. Director BLOMQUIST, Curt Per-Arne has been resigned. Director CARLSSON, Per Hakan has been resigned. Director DIXON, Sophie Jeanette Genevieve has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director KINSCHER, Joachim Alfred has been resigned. Director LEETE, Michael William has been resigned. Director LINDGREN, Leif Lennart has been resigned. Director LINDSTEDT, Jan Otto has been resigned. Director MARCIANO, Frank Anthony has been resigned. Director SHAW, Timothy Robin has been resigned. Director SMITH, Michael John Bennell has been resigned. Director STORK, Sven Torsten has been resigned. Director WARREN, Raymond Frederick has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
SUTTON, Amanda Joy
Appointed Date: 01 July 2008

Director
BOGGILD, Henrik
Appointed Date: 14 November 2016
53 years old

Director
KLIMCZEWSKI, Marcin Adam
Appointed Date: 23 November 2016
60 years old

Director
THORSSON, Bengt Anders Lennart
Appointed Date: 17 November 2016
61 years old

Resigned Directors

Secretary
BIRD, Christine Mary
Resigned: 30 June 2008
Appointed Date: 15 November 2001

Secretary
LEETE, Michael William
Resigned: 15 November 2001
Appointed Date: 31 July 2001

Secretary
O NIELL, Julie Anne Bernadette
Resigned: 31 July 2001
Appointed Date: 20 April 2001

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 20 April 2001
Appointed Date: 29 March 2001

Director
BERGHULT, Ulf Lennart
Resigned: 13 August 2012
Appointed Date: 22 November 2011
63 years old

Director
BLOMQUIST, Curt Per-Arne
Resigned: 14 November 2016
Appointed Date: 30 November 2014
63 years old

Director
CARLSSON, Per Hakan
Resigned: 30 November 2014
Appointed Date: 13 August 2012
61 years old

Director
DIXON, Sophie Jeanette Genevieve
Resigned: 30 June 2008
Appointed Date: 01 September 2005
58 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 20 April 2001
Appointed Date: 29 March 2001

Director
KINSCHER, Joachim Alfred
Resigned: 30 April 2009
Appointed Date: 01 July 2008
68 years old

Director
LEETE, Michael William
Resigned: 31 August 2005
Appointed Date: 20 April 2001
77 years old

Director
LINDGREN, Leif Lennart
Resigned: 17 May 2005
Appointed Date: 23 July 2001
86 years old

Director
LINDSTEDT, Jan Otto
Resigned: 22 November 2011
Appointed Date: 17 May 2005
69 years old

Director
MARCIANO, Frank Anthony
Resigned: 23 April 2013
Appointed Date: 30 April 2009
66 years old

Director
SHAW, Timothy Robin
Resigned: 07 October 2011
Appointed Date: 01 July 2008
71 years old

Director
SMITH, Michael John Bennell
Resigned: 17 November 2016
Appointed Date: 04 October 2011
60 years old

Director
STORK, Sven Torsten
Resigned: 23 July 2001
Appointed Date: 20 April 2001
85 years old

Director
WARREN, Raymond Frederick
Resigned: 23 July 2001
Appointed Date: 20 April 2001
66 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 20 April 2001
Appointed Date: 29 March 2001

DOMETIC UK LIMITED Events

24 Nov 2016
Appointment of Mr Marcin Adam Klimczewski as a director on 23 November 2016
18 Nov 2016
Termination of appointment of Michael John Bennell Smith as a director on 17 November 2016
18 Nov 2016
Appointment of Mr Bengt Anders Lennart Thorsson as a director on 17 November 2016
16 Nov 2016
Appointment of Mr Henrik Boggild as a director on 14 November 2016
16 Nov 2016
Termination of appointment of Curt per-Arne Blomquist as a director on 14 November 2016
...
... and 98 more events
26 Apr 2001
Director resigned
26 Apr 2001
Accounting reference date shortened from 31/03/02 to 31/12/01
26 Apr 2001
Registered office changed on 26/04/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
25 Apr 2001
Company name changed broomco (2516) LIMITED\certificate issued on 25/04/01
29 Mar 2001
Incorporation

DOMETIC UK LIMITED Charges

8 October 2014
Charge code 0419 0363 0004
Delivered: 14 October 2014
Status: Satisfied on 19 December 2015
Persons entitled: Nordea Bank Ab (Publ) (and Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
17 June 2011
Fixed and floating security document
Delivered: 22 June 2011
Status: Satisfied on 19 December 2015
Persons entitled: Nordea Bank Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
8 April 2009
Deposit agreement to secure own liabilities
Delivered: 16 April 2009
Status: Satisfied on 21 June 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
31 July 2001
Debenture between the company,dometic holding limited formerly erusiel limited and fuji bank limited as the chargee
Delivered: 17 August 2001
Status: Satisfied on 24 May 2008
Persons entitled: The Fuji Bank Limited (The "Security Agent") for and on Behalf of Itselfand the Banks and Financial Institutions from Time to Time Parties to the Finance Documents Andthe Mezzanine Documents
Description: Fixed and floating charges over the undertaking and all…