DODDINGTON ESTATES LIMITED
LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN6 3QX

Company number 04942353
Status Active
Incorporation Date 23 October 2003
Company Type Private Limited Company
Address LINDUM BUSINESS PARK, STATION ROAD NORTH HYKEHAM, LINCOLN, LINCOLNSHIRE, LN6 3QX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Accounts for a small company made up to 30 November 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 100 . The most likely internet sites of DODDINGTON ESTATES LIMITED are www.doddingtonestates.co.uk, and www.doddington-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Doddington Estates Limited is a Private Limited Company. The company registration number is 04942353. Doddington Estates Limited has been working since 23 October 2003. The present status of the company is Active. The registered address of Doddington Estates Limited is Lindum Business Park Station Road North Hykeham Lincoln Lincolnshire Ln6 3qx. . SKEPPER, Shaun Kevan is a Secretary of the company. CHAMBERS, David Christopher is a Director of the company. KOK, Herman Frans Frederik is a Director of the company. MCSORLEY, Paul Nigel Philip is a Director of the company. Secretary TWIGG, Catherine Mary has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director TWIGG, Catherine Mary has been resigned. Director TWIGG, Robert Thomas has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SKEPPER, Shaun Kevan
Appointed Date: 13 September 2007

Director
CHAMBERS, David Christopher
Appointed Date: 13 September 2007
68 years old

Director
KOK, Herman Frans Frederik
Appointed Date: 13 September 2007
75 years old

Director
MCSORLEY, Paul Nigel Philip
Appointed Date: 13 September 2007
58 years old

Resigned Directors

Secretary
TWIGG, Catherine Mary
Resigned: 13 September 2007
Appointed Date: 23 October 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 23 October 2003
Appointed Date: 23 October 2003

Director
TWIGG, Catherine Mary
Resigned: 15 August 2008
Appointed Date: 23 October 2003
66 years old

Director
TWIGG, Robert Thomas
Resigned: 15 August 2008
Appointed Date: 23 October 2003
70 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 23 October 2003
Appointed Date: 23 October 2003

Persons With Significant Control

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

DODDINGTON ESTATES LIMITED Events

24 Oct 2016
Confirmation statement made on 23 October 2016 with updates
02 Sep 2016
Accounts for a small company made up to 30 November 2015
12 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100

02 Sep 2015
Accounts for a small company made up to 30 November 2014
29 Oct 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100

...
... and 39 more events
26 Feb 2004
Secretary resigned
26 Feb 2004
Registered office changed on 26/02/04 from: 16 churchill way cardiff CF10 2DX
26 Feb 2004
New director appointed
26 Feb 2004
New secretary appointed
23 Oct 2003
Incorporation