DOCHERTY CHIMNEY GROUP LIMITED
SMETHWICK MMF GROUP LIMITED TREMILO LIMITED

Hellopages » West Midlands » Sandwell » B66 2PU

Company number 03934327
Status Active
Incorporation Date 25 February 2000
Company Type Private Limited Company
Address FLUE HOUSE, 55 WOODBURN ROAD, SMETHWICK, WEST MIDLANDS, ENGLAND, B66 2PU
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Director's details changed for Mr Allister John Moorcroft on 30 September 2016; Secretary's details changed for Mr Allister John Moorcroft on 30 September 2016. The most likely internet sites of DOCHERTY CHIMNEY GROUP LIMITED are www.dochertychimneygroup.co.uk, and www.docherty-chimney-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Docherty Chimney Group Limited is a Private Limited Company. The company registration number is 03934327. Docherty Chimney Group Limited has been working since 25 February 2000. The present status of the company is Active. The registered address of Docherty Chimney Group Limited is Flue House 55 Woodburn Road Smethwick West Midlands England B66 2pu. . MOORCROFT, Allister John is a Secretary of the company. MOORCROFT, Allister John is a Director of the company. Secretary FORD, Anthony John has been resigned. Secretary THOMAS, David Robert has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary WALDRON, Christopher Michael has been resigned. Director FORD, Anthony John has been resigned. Director GOULDEN, Peter Anthony has been resigned. Director HORNBY, John has been resigned. Director MANGNALL, Philip Thomas has been resigned. Director MCIVOR, Terence Alphonsus has been resigned. Director PRICE, David John has been resigned. Director REYNOLDS, Peter James has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director THOMAS, David Robert has been resigned. Director TURBERVILLE, Alan John has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MOORCROFT, Allister John
Appointed Date: 02 March 2012

Director
MOORCROFT, Allister John
Appointed Date: 02 March 2012
63 years old

Resigned Directors

Secretary
FORD, Anthony John
Resigned: 02 March 2012
Appointed Date: 29 March 2000

Secretary
THOMAS, David Robert
Resigned: 29 March 2000
Appointed Date: 10 March 2000

Nominee Secretary
THOMAS, Howard
Resigned: 10 March 2000
Appointed Date: 25 February 2000

Secretary
WALDRON, Christopher Michael
Resigned: 27 March 2000
Appointed Date: 10 March 2000

Director
FORD, Anthony John
Resigned: 02 March 2012
Appointed Date: 29 March 2000
76 years old

Director
GOULDEN, Peter Anthony
Resigned: 02 March 2012
Appointed Date: 27 March 2002
74 years old

Director
HORNBY, John
Resigned: 31 December 2009
Appointed Date: 29 March 2000
85 years old

Director
MANGNALL, Philip Thomas
Resigned: 01 July 2014
Appointed Date: 31 December 2009
61 years old

Director
MCIVOR, Terence Alphonsus
Resigned: 01 December 2010
Appointed Date: 29 March 2000
78 years old

Director
PRICE, David John
Resigned: 31 March 2015
Appointed Date: 02 March 2012
66 years old

Director
REYNOLDS, Peter James
Resigned: 02 March 2012
Appointed Date: 17 April 2000
78 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 10 March 2000
Appointed Date: 25 February 2000
63 years old

Director
THOMAS, David Robert
Resigned: 02 March 2012
Appointed Date: 29 March 2000
74 years old

Director
TURBERVILLE, Alan John
Resigned: 01 July 2014
Appointed Date: 01 December 2010
59 years old

Persons With Significant Control

H. Docherty Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DOCHERTY CHIMNEY GROUP LIMITED Events

07 Mar 2017
Confirmation statement made on 25 February 2017 with updates
03 Mar 2017
Director's details changed for Mr Allister John Moorcroft on 30 September 2016
03 Mar 2017
Secretary's details changed for Mr Allister John Moorcroft on 30 September 2016
03 Mar 2017
Registered office address changed from Units 15-16 Colthrop Business Park Colthrop Lane Thatcham Berkshire RG19 4NB to Flue House 55 Woodburn Road Smethwick West Midlands B66 2PU on 3 March 2017
31 Mar 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 112 more events
20 Mar 2000
New secretary appointed
20 Mar 2000
New secretary appointed
20 Mar 2000
Director resigned
20 Mar 2000
Secretary resigned
25 Feb 2000
Incorporation

DOCHERTY CHIMNEY GROUP LIMITED Charges

2 March 2012
Debenture
Delivered: 10 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 March 2005
Mortgage debenture
Delivered: 9 April 2005
Status: Satisfied on 24 December 2011
Persons entitled: Enterprise Finance Europe (UK) LTD
Description: Fixed and floating charges over the undertaking and all…
29 March 2000
Debenture
Delivered: 5 April 2000
Status: Satisfied on 9 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 March 2000
Debenture
Delivered: 4 April 2000
Status: Satisfied on 14 April 2007
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…