DOBLEXPRESS LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 3NW

Company number 05428550
Status Liquidation
Incorporation Date 19 April 2005
Company Type Private Limited Company
Address MARY STREET HOUSE, MARY STREET, TAUNTON, SOMERSET, TA1 3NW
Home Country United Kingdom
Nature of Business 6024 - Freight transport by road
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Liquidators statement of receipts and payments to 24 May 2016; Liquidators statement of receipts and payments to 24 May 2015; Liquidators statement of receipts and payments to 24 May 2014. The most likely internet sites of DOBLEXPRESS LIMITED are www.doblexpress.co.uk, and www.doblexpress.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Doblexpress Limited is a Private Limited Company. The company registration number is 05428550. Doblexpress Limited has been working since 19 April 2005. The present status of the company is Liquidation. The registered address of Doblexpress Limited is Mary Street House Mary Street Taunton Somerset Ta1 3nw. . BUCKE, Jacqueline Frances is a Secretary of the company. BUCKE, Anthony Philip is a Director of the company. BUCKE, Jacqueline Frances is a Director of the company. Secretary AR CORPORATE SERVICES LIMITED has been resigned. Director AR NOMINEES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
BUCKE, Jacqueline Frances
Appointed Date: 19 April 2005

Director
BUCKE, Anthony Philip
Appointed Date: 19 April 2005
71 years old

Director
BUCKE, Jacqueline Frances
Appointed Date: 19 April 2005
76 years old

Resigned Directors

Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 19 April 2005
Appointed Date: 19 April 2005

Director
AR NOMINEES LIMITED
Resigned: 19 April 2005
Appointed Date: 19 April 2005

DOBLEXPRESS LIMITED Events

20 Jul 2016
Liquidators statement of receipts and payments to 24 May 2016
03 Aug 2015
Liquidators statement of receipts and payments to 24 May 2015
28 Jul 2014
Liquidators statement of receipts and payments to 24 May 2014
29 Jul 2013
Liquidators statement of receipts and payments to 24 July 2013
30 Jul 2012
Liquidators statement of receipts and payments to 24 May 2012
...
... and 21 more events
13 May 2005
New director appointed
13 May 2005
Registered office changed on 13/05/05 from: 12-14 st mary`s street newport shropshire TF10 7AB
13 May 2005
Director resigned
13 May 2005
Secretary resigned
19 Apr 2005
Incorporation