THOMAS DORNAN (PRINTERS) LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL8 4JL

Company number 02700011
Status Active
Incorporation Date 24 March 1992
Company Type Private Limited Company
Address MILLGATE, HOLLINS, OLDHAM, LANCASHIRE, OL8 4JL
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 1,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of THOMAS DORNAN (PRINTERS) LIMITED are www.thomasdornanprinters.co.uk, and www.thomas-dornan-printers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Thomas Dornan Printers Limited is a Private Limited Company. The company registration number is 02700011. Thomas Dornan Printers Limited has been working since 24 March 1992. The present status of the company is Active. The registered address of Thomas Dornan Printers Limited is Millgate Hollins Oldham Lancashire Ol8 4jl. . BARRETT, Victoria is a Secretary of the company. BARRETT, Victoria is a Director of the company. BRYAN, Ian is a Director of the company. Secretary BESCOBY, Maria Ann has been resigned. Secretary GEE, Kenneth has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BESCOBY, Benjamin William has been resigned. Director BESCOBY, Bill has been resigned. Director DAWSON, Mark Lee has been resigned. Director DORNAN, John Martin has been resigned. Director GEE, Kenneth has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
BARRETT, Victoria
Appointed Date: 12 March 2013

Director
BARRETT, Victoria
Appointed Date: 12 March 2013
55 years old

Director
BRYAN, Ian
Appointed Date: 29 August 2013
53 years old

Resigned Directors

Secretary
BESCOBY, Maria Ann
Resigned: 12 March 2013
Appointed Date: 30 September 1998

Secretary
GEE, Kenneth
Resigned: 30 September 1998

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 24 March 1992
Appointed Date: 24 March 1992

Director
BESCOBY, Benjamin William
Resigned: 12 March 2013
Appointed Date: 06 July 2007
42 years old

Director
BESCOBY, Bill
Resigned: 12 March 2013
Appointed Date: 24 March 1992
73 years old

Director
DAWSON, Mark Lee
Resigned: 26 April 2011
Appointed Date: 06 July 2007
51 years old

Director
DORNAN, John Martin
Resigned: 31 March 2003
Appointed Date: 24 March 1992
79 years old

Director
GEE, Kenneth
Resigned: 30 September 1998
Appointed Date: 24 March 1992
92 years old

THOMAS DORNAN (PRINTERS) LIMITED Events

03 Mar 2017
Total exemption small company accounts made up to 31 May 2016
17 May 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000

08 May 2016
Total exemption small company accounts made up to 31 May 2015
09 Sep 2015
Registration of charge 027000110007, created on 3 September 2015
26 May 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000

...
... and 85 more events
04 Dec 1992
Accounting reference date notified as 31/05

28 Apr 1992
Particulars of mortgage/charge

13 Apr 1992
Particulars of mortgage/charge

31 Mar 1992
Secretary resigned;new secretary appointed

24 Mar 1992
Incorporation

THOMAS DORNAN (PRINTERS) LIMITED Charges

3 September 2015
Charge code 0270 0011 0007
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
12 March 2013
Chattel mortgage
Delivered: 27 March 2013
Status: Outstanding
Persons entitled: Thomas Dornan (Holdings) Limited
Description: All goods or chattels whether already acquired or hereafter…
2 June 2008
Debenture
Delivered: 21 June 2008
Status: Satisfied on 23 October 2012
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charge all property and assets present…
2 June 2008
Chattel mortgage
Delivered: 19 June 2008
Status: Satisfied on 23 October 2012
Persons entitled: Lombard North Central PLC
Description: 1 monotype boston stitcher no 7 no 3120, three phase 1…
1 March 2006
Chattel mortgage
Delivered: 3 March 2006
Status: Satisfied on 27 February 2013
Persons entitled: Lombard North Central PLC
Description: Heidleberg - 5 colour perfector - s/no 623709.
16 April 1992
Legal mortgage
Delivered: 28 April 1992
Status: Satisfied on 23 October 2012
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of millgate ,oldham…
2 April 1992
Mortgage debenture
Delivered: 13 April 1992
Status: Satisfied on 23 October 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…