DORÉ METAL SERVICES SOUTHERN LIMITED
SITTINGBOURNE DORE METAL SERVICES SOUTHERN LIMITED

Hellopages » Kent » Swale » ME10 3HB

Company number 01789969
Status Active
Incorporation Date 8 February 1984
Company Type Private Limited Company
Address UNIT 2 DOLPHIN PARK, CREMERS ROAD, SITTINGBOURNE, KENT, ME10 3HB
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Resolutions RES15 ‐ Change company name resolution on 2017-02-28 ; Change of name notice; Full accounts made up to 31 August 2016. The most likely internet sites of DORÉ METAL SERVICES SOUTHERN LIMITED are www.dorémetalservicessouthern.co.uk, and www.doré-metal-services-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. The distance to to Queenborough Rail Station is 5 miles; to Faversham Rail Station is 6.4 miles; to Hollingbourne Rail Station is 7.6 miles; to Charing (Kent) Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Doré Metal Services Southern Limited is a Private Limited Company. The company registration number is 01789969. Doré Metal Services Southern Limited has been working since 08 February 1984. The present status of the company is Active. The registered address of Doré Metal Services Southern Limited is Unit 2 Dolphin Park Cremers Road Sittingbourne Kent Me10 3hb. . HUNTER, Rosalind Carol is a Secretary of the company. HUNTER, Ian Leslie is a Director of the company. HUNTER, Rosalind Carol is a Director of the company. Secretary DORE, Gillian Patricia has been resigned. Secretary MORRIS, Anthony has been resigned. Director ALLAN, Rolf Altschul has been resigned. Director ALLAN, Tim Robert Altschul has been resigned. Director DORE, Gillian Patricia has been resigned. Director DORE, Peter Alan has been resigned. Director GODDARD, Michael John has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
HUNTER, Rosalind Carol
Appointed Date: 16 June 2000

Director
HUNTER, Ian Leslie
Appointed Date: 01 April 1993
63 years old

Director
HUNTER, Rosalind Carol
Appointed Date: 16 June 2000
61 years old

Resigned Directors

Secretary
DORE, Gillian Patricia
Resigned: 16 June 2000
Appointed Date: 01 June 1997

Secretary
MORRIS, Anthony
Resigned: 01 June 1997

Director
ALLAN, Rolf Altschul
Resigned: 08 December 1995
92 years old

Director
ALLAN, Tim Robert Altschul
Resigned: 02 December 1994
63 years old

Director
DORE, Gillian Patricia
Resigned: 16 June 2000
74 years old

Director
DORE, Peter Alan
Resigned: 16 June 2000
78 years old

Director
GODDARD, Michael John
Resigned: 31 January 2000
Appointed Date: 01 September 1995
80 years old

Persons With Significant Control

Hunter Metal Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DORÉ METAL SERVICES SOUTHERN LIMITED Events

09 Mar 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-28

09 Mar 2017
Change of name notice
16 Jan 2017
Full accounts made up to 31 August 2016
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Jan 2016
Full accounts made up to 31 August 2015
...
... and 115 more events
17 Jun 1986
Accounting reference date notified as 31/07

30 Apr 1986
Full accounts made up to 31 July 1985

30 Apr 1986
Return made up to 31/12/85; full list of members

08 Feb 1984
Incorporation
08 Feb 1984
Certificate of incorporation

DORÉ METAL SERVICES SOUTHERN LIMITED Charges

6 November 2009
Legal assignment of contract monies
Delivered: 7 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
8 February 2007
Fixed charge on purchased debts which fail to vest
Delivered: 10 February 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
8 February 2007
Floating charge (all assets)
Delivered: 10 February 2007
Status: Outstanding
Persons entitled: Floating Charge (All Assets) Hsbc Invoice Finance (UK) LTD
Description: By way of floating charge all the undertaking of the…
5 January 2007
Legal mortgage
Delivered: 6 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 2 dolphin park, cremers road, eurolink…
30 October 2006
Debenture
Delivered: 4 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 2000
Debenture
Delivered: 21 June 2000
Status: Satisfied on 29 September 2011
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 1988
Mortgage debenture
Delivered: 13 April 1988
Status: Satisfied on 19 January 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…