DOCNOR DEVELOPMENTS LIMITED
BATTLESBRIDGE

Hellopages » Essex » Rochford » SS11 8TJ

Company number 04895445
Status Active
Incorporation Date 11 September 2003
Company Type Private Limited Company
Address THE MOUSERY, BEECHES ROAD, BATTLESBRIDGE, ESSEX, SS11 8TJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Satisfaction of charge 048954450003 in full; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of DOCNOR DEVELOPMENTS LIMITED are www.docnordevelopments.co.uk, and www.docnor-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Rayleigh Rail Station is 2.3 miles; to Leigh-on-Sea Rail Station is 5.9 miles; to Basildon Rail Station is 6.8 miles; to Southend Central Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Docnor Developments Limited is a Private Limited Company. The company registration number is 04895445. Docnor Developments Limited has been working since 11 September 2003. The present status of the company is Active. The registered address of Docnor Developments Limited is The Mousery Beeches Road Battlesbridge Essex Ss11 8tj. . NIXON, Patricia is a Secretary of the company. MACVICAR, Stephen John is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary DOCKERILL, Iain Robert has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director DOCKERILL, Iain Robert has been resigned. Director NORCROSS, Michael John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NIXON, Patricia
Appointed Date: 02 July 2006

Director
MACVICAR, Stephen John
Appointed Date: 26 May 2005
59 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 11 September 2003
Appointed Date: 11 September 2003

Secretary
DOCKERILL, Iain Robert
Resigned: 02 July 2006
Appointed Date: 11 September 2003

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 11 September 2003
Appointed Date: 11 September 2003

Director
DOCKERILL, Iain Robert
Resigned: 02 July 2006
Appointed Date: 11 September 2003
58 years old

Director
NORCROSS, Michael John
Resigned: 26 May 2005
Appointed Date: 11 September 2003
62 years old

Persons With Significant Control

Stephen John Macvicar
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Iain Robert Dockerill
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DOCNOR DEVELOPMENTS LIMITED Events

21 Sep 2016
Confirmation statement made on 11 September 2016 with updates
05 Aug 2016
Satisfaction of charge 048954450003 in full
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

15 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 31 more events
12 Feb 2004
Registered office changed on 12/02/04 from: 47/49 green lane northwood middlesex HA6 3AE
12 Feb 2004
New director appointed
23 Sep 2003
Secretary resigned
23 Sep 2003
Director resigned
11 Sep 2003
Incorporation

DOCNOR DEVELOPMENTS LIMITED Charges

9 April 2015
Charge code 0489 5445 0003
Delivered: 28 April 2015
Status: Satisfied on 5 August 2016
Persons entitled: National Westminster Bank PLC
Description: Land at corner of brook road and hall road t/no's EX784238…
28 October 2014
Charge code 0489 5445 0002
Delivered: 29 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
25 September 2008
Rent deposit deed
Delivered: 2 October 2008
Status: Outstanding
Persons entitled: Universities Superannuation Scheme Limited
Description: The deposit being £10,281.25 and all sums that may be paid…