DORCAN BUSINESS VILLAGE (SWINDON) LIMITED
MURDOCK ROAD SWINDON

Hellopages » Wiltshire » Swindon » SN3 5HY

Company number 02217801
Status Active
Incorporation Date 5 February 1988
Company Type Private Limited Company
Address UNIT 16, DORCAN BUSINESS VILLAGE, MURDOCK ROAD SWINDON, WILTS, SN3 5HY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 17 . The most likely internet sites of DORCAN BUSINESS VILLAGE (SWINDON) LIMITED are www.dorcanbusinessvillageswindon.co.uk, and www.dorcan-business-village-swindon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Dorcan Business Village Swindon Limited is a Private Limited Company. The company registration number is 02217801. Dorcan Business Village Swindon Limited has been working since 05 February 1988. The present status of the company is Active. The registered address of Dorcan Business Village Swindon Limited is Unit 16 Dorcan Business Village Murdock Road Swindon Wilts Sn3 5hy. . TROWBRIDGE, Andrew Derek is a Secretary of the company. GILLINGHAM, Ben is a Director of the company. PARSONS, Robert Gillespie is a Director of the company. PONTING, Andrew Brian is a Director of the company. SYMINGTON, Toby William is a Director of the company. TROWBRIDGE, Andrew Derek is a Director of the company. Director BENSON, Michael Gordon has been resigned. Director FINNEGAN, Peter has been resigned. Director GILLINGHAM, Mark Charles has been resigned. Director REED, Jacqueline Mary has been resigned. Director ROBINSON, Myles Patrick has been resigned. Director SEDGWICK, Anthony has been resigned. Director SIMPSON, Linda Elizabeth has been resigned. Director WOODBRIDGE, Richard Oswald Ivor, Colonel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


dorcan business village (swindon) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors


Director
GILLINGHAM, Ben
Appointed Date: 26 June 2013
48 years old

Director
PARSONS, Robert Gillespie
Appointed Date: 11 April 2012
83 years old

Director
PONTING, Andrew Brian
Appointed Date: 11 April 2012
67 years old

Director
SYMINGTON, Toby William
Appointed Date: 24 November 2005
67 years old

Director

Resigned Directors

Director
BENSON, Michael Gordon
Resigned: 19 December 2012
Appointed Date: 12 January 2011
91 years old

Director
FINNEGAN, Peter
Resigned: 30 April 2015
69 years old

Director
GILLINGHAM, Mark Charles
Resigned: 11 April 2012
Appointed Date: 12 December 2007
74 years old

Director
REED, Jacqueline Mary
Resigned: 31 August 1998
Appointed Date: 07 July 1993
78 years old

Director
ROBINSON, Myles Patrick
Resigned: 31 January 2006
Appointed Date: 09 December 1999
70 years old

Director
SEDGWICK, Anthony
Resigned: 22 November 2000
86 years old

Director
SIMPSON, Linda Elizabeth
Resigned: 21 March 2013
Appointed Date: 11 April 2012
72 years old

Director
WOODBRIDGE, Richard Oswald Ivor, Colonel
Resigned: 03 March 1993
98 years old

DORCAN BUSINESS VILLAGE (SWINDON) LIMITED Events

01 Aug 2016
Confirmation statement made on 31 July 2016 with updates
18 Mar 2016
Total exemption full accounts made up to 31 December 2015
05 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 17

30 Apr 2015
Termination of appointment of Peter Finnegan as a director on 30 April 2015
30 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 85 more events
14 Sep 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

14 Sep 1988
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital

20 Jul 1988
Company name changed paceplus LIMITED\certificate issued on 21/07/88

14 Jul 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Feb 1988
Incorporation