DORCHESTER COURT (NORTHAMPTON) LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 6NN
Company number 01749212
Status Active
Incorporation Date 31 August 1983
Company Type Private Limited Company
Address 10 DORCHESTER COURT PORT ROAD, DUSTON, NORTHAMPTON, NORTHAMPTONSHIRE, NN5 6NN
Home Country United Kingdom
Nature of Business 98000 - Residents property management, 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DORCHESTER COURT (NORTHAMPTON) LIMITED are www.dorchestercourtnorthampton.co.uk, and www.dorchester-court-northampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Dorchester Court Northampton Limited is a Private Limited Company. The company registration number is 01749212. Dorchester Court Northampton Limited has been working since 31 August 1983. The present status of the company is Active. The registered address of Dorchester Court Northampton Limited is 10 Dorchester Court Port Road Duston Northampton Northamptonshire Nn5 6nn. . MORRISON, Lindsay Fiona Dorothy is a Secretary of the company. BEIRNE, Nicholas is a Director of the company. MORRISON, Lindsay Fiona Dorothy is a Director of the company. WALKER, Amy Susannah is a Director of the company. Secretary BLAYNEY, Julie Ann has been resigned. Secretary FONSEKA, Mohan Srilal has been resigned. Secretary KING, Graham has been resigned. Secretary KING, Graham has been resigned. Secretary MCFARLAND, Elizabeth has been resigned. Director FONSEKA, Mohan Srilal has been resigned. Director JOHNSON, Norman Ashley has been resigned. Director JONES, Janice has been resigned. Director KAVANAGH, Josephine has been resigned. Director KING, Graham has been resigned. Director PLIMSOLE, Muriel Gwendoline has been resigned. Director ROBERTS, Lesley Jane has been resigned. Director ROBINSON, Catherine Gemma has been resigned. Director STANTON, Annie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MORRISON, Lindsay Fiona Dorothy
Appointed Date: 27 February 2015

Director
BEIRNE, Nicholas
Appointed Date: 26 February 1997
83 years old

Director
MORRISON, Lindsay Fiona Dorothy
Appointed Date: 27 February 2015
67 years old

Director
WALKER, Amy Susannah
Appointed Date: 15 August 2006
47 years old

Resigned Directors

Secretary
BLAYNEY, Julie Ann
Resigned: 14 February 2001
Appointed Date: 23 February 2000

Secretary
FONSEKA, Mohan Srilal
Resigned: 27 February 2015
Appointed Date: 01 June 2012

Secretary
KING, Graham
Resigned: 01 June 2012
Appointed Date: 15 February 2005

Secretary
KING, Graham
Resigned: 23 February 2000

Secretary
MCFARLAND, Elizabeth
Resigned: 21 December 2004
Appointed Date: 14 February 2001

Director
FONSEKA, Mohan Srilal
Resigned: 27 February 2015
Appointed Date: 15 February 2006
84 years old

Director
JOHNSON, Norman Ashley
Resigned: 17 May 1994
112 years old

Director
JONES, Janice
Resigned: 06 August 2006
Appointed Date: 15 January 1999
83 years old

Director
KAVANAGH, Josephine
Resigned: 10 March 2010
Appointed Date: 15 February 2006
94 years old

Director
KING, Graham
Resigned: 01 June 2012
86 years old

Director
PLIMSOLE, Muriel Gwendoline
Resigned: 15 January 1999
117 years old

Director
ROBERTS, Lesley Jane
Resigned: 20 January 2010
Appointed Date: 15 February 2006
63 years old

Director
ROBINSON, Catherine Gemma
Resigned: 01 November 2011
Appointed Date: 10 August 2006
43 years old

Director
STANTON, Annie
Resigned: 07 June 2006
108 years old

DORCHESTER COURT (NORTHAMPTON) LIMITED Events

16 May 2016
Total exemption small company accounts made up to 31 December 2015
19 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

20 Apr 2015
Total exemption small company accounts made up to 31 December 2014
20 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

20 Apr 2015
Appointment of Miss Lindsay Fiona Dorothy Morrison as a director on 27 February 2015
...
... and 97 more events
06 Oct 1986
Return made up to 21/08/86; full list of members

08 Aug 1986
Secretary's particulars changed

15 Jul 1986
Director resigned

03 May 1986
New director appointed

03 May 1986
Registered office changed on 03/05/86 from: flat 8 dorchester court, port road, duston, northampton