DOC TOPCO LIMITED
NORTHAMPTONSHIRE PARROTDOVE LIMITED

Hellopages » Northamptonshire » Wellingborough » NN29 7SW

Company number 08642347
Status Active
Incorporation Date 8 August 2013
Company Type Private Limited Company
Address COBBS LANE, WOLLASTON, NORTHAMPTONSHIRE, NN29 7SW
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Statement of capital following an allotment of shares on 24 February 2017 GBP 26,379.9174 ; Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of DOC TOPCO LIMITED are www.doctopco.co.uk, and www.doc-topco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. The distance to to Kettering Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Doc Topco Limited is a Private Limited Company. The company registration number is 08642347. Doc Topco Limited has been working since 08 August 2013. The present status of the company is Active. The registered address of Doc Topco Limited is Cobbs Lane Wollaston Northamptonshire Nn29 7sw. . SLC REGISTRARS LIMITED is a Secretary of the company. ALHADEFF, Tara is a Director of the company. HOOD, Cheryl Yvonne is a Director of the company. MASON, Paul is a Director of the company. MORTIMORE, Jon William is a Director of the company. MURRAY, Stephen Matthew is a Director of the company. Secretary WRIGHT, Allan Alexander has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director ARMSTRONG, Paul Richard has been resigned. Director HOLMARK, Henrik has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director NORTH, Christopher has been resigned. Director PUDGE, David John has been resigned. Director SUDDENS, David Rolf has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SLC REGISTRARS LIMITED
Appointed Date: 04 April 2014

Director
ALHADEFF, Tara
Appointed Date: 19 May 2015
43 years old

Director
HOOD, Cheryl Yvonne
Appointed Date: 14 January 2014
56 years old

Director
MASON, Paul
Appointed Date: 01 September 2015
65 years old

Director
MORTIMORE, Jon William
Appointed Date: 11 April 2016
58 years old

Director
MURRAY, Stephen Matthew
Appointed Date: 27 October 2014
65 years old

Resigned Directors

Secretary
WRIGHT, Allan Alexander
Resigned: 04 April 2014
Appointed Date: 14 January 2014

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 14 January 2014
Appointed Date: 08 August 2013

Director
ARMSTRONG, Paul Richard
Resigned: 14 January 2014
Appointed Date: 14 October 2013
51 years old

Director
HOLMARK, Henrik
Resigned: 30 September 2015
Appointed Date: 03 December 2014
60 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 14 October 2013
Appointed Date: 08 August 2013
55 years old

Director
NORTH, Christopher
Resigned: 09 January 2015
Appointed Date: 14 October 2013
40 years old

Director
PUDGE, David John
Resigned: 14 October 2013
Appointed Date: 08 August 2013
60 years old

Director
SUDDENS, David Rolf
Resigned: 31 August 2015
Appointed Date: 11 August 2014
78 years old

Persons With Significant Control

Henrik Holmark
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Matthew Murray
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DOC TOPCO LIMITED Events

24 Feb 2017
Statement of capital following an allotment of shares on 24 February 2017
  • GBP 26,379.9174

16 Dec 2016
Group of companies' accounts made up to 31 March 2016
05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
03 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
03 Aug 2016
Statement of capital following an allotment of shares on 2 August 2016
  • GBP 26,319.9174

...
... and 40 more events
16 Oct 2013
Current accounting period shortened from 31 August 2014 to 31 March 2014
16 Oct 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Oct 2013
Company name changed parrotdove LIMITED\certificate issued on 15/10/13
  • RES15 ‐ Change company name resolution on 2013-10-14

15 Oct 2013
Change of name notice
08 Aug 2013
Incorporation