D-R DORMANT LTD
FRIMLEY, CAMBERLEY PETER BROTHERHOOD LIMITED D-R DORMANT LTD DRESSER-RAND COMPANY LIMITED

Hellopages » Surrey » Surrey Heath » GU16 8QD
Company number 02112462
Status Active
Incorporation Date 19 March 1987
Company Type Private Limited Company
Address FARADAY HOUSE, SIR WILLIAM SIEMENS SQUARE, FRIMLEY, CAMBERLEY, ENGLAND, GU16 8QD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Satisfaction of charge 1 in full; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of D-R DORMANT LTD are www.drdormant.co.uk, and www.d-r-dormant.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Ash Vale Rail Station is 3.2 miles; to Bagshot Rail Station is 3.8 miles; to Ash Rail Station is 4.9 miles; to Bentley (Hants) Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D R Dormant Ltd is a Private Limited Company. The company registration number is 02112462. D R Dormant Ltd has been working since 19 March 1987. The present status of the company is Active. The registered address of D R Dormant Ltd is Faraday House Sir William Siemens Square Frimley Camberley England Gu16 8qd. . DAVINA, Simone Eufemia Agatha is a Secretary of the company. DAWSON, Lee is a Director of the company. MANN, Daniel is a Director of the company. Secretary CARLESS, Helen Claire has been resigned. Secretary GIBSON, Andrew Victor has been resigned. Secretary LANCASTER, Talbot has been resigned. Secretary QUAYLE, John Alexander has been resigned. Secretary RYDER, Matthew Edward has been resigned. Secretary SLATER, John Philip has been resigned. Secretary SLATER, John Philip has been resigned. Secretary VAITKUS, Tadas has been resigned. Director COLLIER, Leslie has been resigned. Director LANCASTER, Talbot Agustine has been resigned. Director LE LANNO, Eric Maria has been resigned. Director LOMAS, Paul John has been resigned. Director MITCHELL, Terence James has been resigned. Director QUAYLE, John Alexander has been resigned. Director SLATER, Christopher has been resigned. Director SLATER, John Philip has been resigned. Director TRON, Robert has been resigned. Director VAITKUS, Tadas has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DAVINA, Simone Eufemia Agatha
Appointed Date: 06 September 2016

Director
DAWSON, Lee
Appointed Date: 06 September 2016
47 years old

Director
MANN, Daniel
Appointed Date: 08 April 2016
49 years old

Resigned Directors

Secretary
CARLESS, Helen Claire
Resigned: 01 August 2016
Appointed Date: 28 November 2015

Secretary
GIBSON, Andrew Victor
Resigned: 31 January 2011
Appointed Date: 12 January 2010

Secretary
LANCASTER, Talbot
Resigned: 21 December 2012
Appointed Date: 13 April 2011

Secretary
QUAYLE, John Alexander
Resigned: 30 April 1995

Secretary
RYDER, Matthew Edward
Resigned: 01 September 2004
Appointed Date: 23 October 1998

Secretary
SLATER, John Philip
Resigned: 01 January 2010
Appointed Date: 06 September 2004

Secretary
SLATER, John Philip
Resigned: 23 October 1998
Appointed Date: 30 April 1995

Secretary
VAITKUS, Tadas
Resigned: 27 November 2015
Appointed Date: 17 January 2013

Director
COLLIER, Leslie
Resigned: 23 October 1998
Appointed Date: 30 April 1995
85 years old

Director
LANCASTER, Talbot Agustine
Resigned: 21 December 2012
Appointed Date: 13 April 2011
67 years old

Director
LE LANNO, Eric Maria
Resigned: 13 April 2011
Appointed Date: 01 September 2004
67 years old

Director
LOMAS, Paul John
Resigned: 26 June 2013
Appointed Date: 01 January 2010
61 years old

Director
MITCHELL, Terence James
Resigned: 05 June 2003
Appointed Date: 23 October 1998
81 years old

Director
QUAYLE, John Alexander
Resigned: 30 April 1995
79 years old

Director
SLATER, Christopher
Resigned: 15 April 2004
Appointed Date: 05 June 2003
74 years old

Director
SLATER, John Philip
Resigned: 01 January 2010
Appointed Date: 30 April 1995
81 years old

Director
TRON, Robert
Resigned: 30 April 1995
99 years old

Director
VAITKUS, Tadas
Resigned: 08 April 2016
Appointed Date: 17 January 2013
49 years old

Persons With Significant Control

D-R Holdings (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

D-R DORMANT LTD Events

20 Mar 2017
Confirmation statement made on 18 March 2017 with updates
18 Jan 2017
Satisfaction of charge 1 in full
17 Nov 2016
Accounts for a dormant company made up to 31 December 2015
06 Sep 2016
Appointment of Mrs Simone Eufemia Agatha Davina as a secretary on 6 September 2016
06 Sep 2016
Appointment of Mr Lee Dawson as a director on 6 September 2016
...
... and 120 more events
30 Jun 1987
Director resigned;new director appointed

30 Jun 1987
Secretary resigned;new secretary appointed

08 May 1987
Company name changed tagcool LIMITED\certificate issued on 08/05/87
19 Mar 1987
Incorporation
19 Mar 1987
Certificate of Incorporation

D-R DORMANT LTD Charges

26 November 2004
Debenture
Delivered: 13 December 2004
Status: Satisfied on 18 January 2017
Persons entitled: Citicorp North America Inc, (The Collateral Agent)
Description: Fixed and floating charges over the undertaking and all…