DOPPELGANGERS LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 0AD

Company number 02844581
Status Active
Incorporation Date 13 August 1993
Company Type Private Limited Company
Address THE OLD WHEEL HOUSE, 31/37 CHURCH STREET, REIGATE, SURREY, RH2 0AD
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 13 August 2015 with full list of shareholders Statement of capital on 2015-08-14 GBP 100 . The most likely internet sites of DOPPELGANGERS LIMITED are www.doppelgangers.co.uk, and www.doppelgangers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Doppelgangers Limited is a Private Limited Company. The company registration number is 02844581. Doppelgangers Limited has been working since 13 August 1993. The present status of the company is Active. The registered address of Doppelgangers Limited is The Old Wheel House 31 37 Church Street Reigate Surrey Rh2 0ad. . MAYO, Loraine is a Secretary of the company. MAYO, David John is a Director of the company. Secretary MAYO, Dayl Jane has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
MAYO, Loraine
Appointed Date: 09 May 2005

Director
MAYO, David John
Appointed Date: 13 August 1993
72 years old

Resigned Directors

Secretary
MAYO, Dayl Jane
Resigned: 01 April 2004
Appointed Date: 13 August 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 August 1993
Appointed Date: 13 August 1993

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 August 1993
Appointed Date: 13 August 1993

Persons With Significant Control

Mr David John Mayo
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

DOPPELGANGERS LIMITED Events

18 Aug 2016
Confirmation statement made on 13 August 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
18 Aug 2014
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100

...
... and 48 more events
22 Sep 1993
Accounting reference date notified as 30/09

19 Aug 1993
Company name changed dopplegangers LIMITED\certificate issued on 20/08/93

19 Aug 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Aug 1993
Registered office changed on 19/08/93 from: 84 temple chambers temple avenue london EC4Y 0HP

13 Aug 1993
Incorporation

DOPPELGANGERS LIMITED Charges

18 May 1994
Mortgage debenture
Delivered: 26 May 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…