DORCHESTER MOTOR COMPANY LIMITED
DORSET

Hellopages » Dorset » West Dorset » DT1 1EX

Company number 03298271
Status Active
Incorporation Date 2 January 1997
Company Type Private Limited Company
Address ALINGTON AVENUE, DORCHESTER, DORSET, DT1 1EX
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 200 . The most likely internet sites of DORCHESTER MOTOR COMPANY LIMITED are www.dorchestermotorcompany.co.uk, and www.dorchester-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Dorchester Motor Company Limited is a Private Limited Company. The company registration number is 03298271. Dorchester Motor Company Limited has been working since 02 January 1997. The present status of the company is Active. The registered address of Dorchester Motor Company Limited is Alington Avenue Dorchester Dorset Dt1 1ex. . BURT, Richard is a Director of the company. DOBINSON, Simon Richard is a Director of the company. HUGHES, Michael is a Director of the company. NEL, Wayne is a Director of the company. Secretary DOBINSON, Philippa Clare has been resigned. Secretary HILTON, Jack Loraine has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DOBINSON, Philippa Clare has been resigned. Director HUGHES, Michael has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
BURT, Richard
Appointed Date: 31 March 2011
48 years old

Director
DOBINSON, Simon Richard
Appointed Date: 06 January 1997
64 years old

Director
HUGHES, Michael
Appointed Date: 31 July 2014
62 years old

Director
NEL, Wayne
Appointed Date: 31 March 2011
54 years old

Resigned Directors

Secretary
DOBINSON, Philippa Clare
Resigned: 31 July 2014
Appointed Date: 01 December 1999

Secretary
HILTON, Jack Loraine
Resigned: 01 December 1999
Appointed Date: 06 January 1997

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 January 1997
Appointed Date: 02 January 1997

Director
DOBINSON, Philippa Clare
Resigned: 31 July 2014
Appointed Date: 06 January 1997
56 years old

Director
HUGHES, Michael
Resigned: 08 March 2013
Appointed Date: 06 January 1997
62 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 06 January 1997
Appointed Date: 02 January 1997

Persons With Significant Control

Mr Simon Richard Dobinson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Michael Hughes
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DORCHESTER MOTOR COMPANY LIMITED Events

03 Jan 2017
Confirmation statement made on 2 January 2017 with updates
17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 200

07 Oct 2015
Total exemption small company accounts made up to 31 March 2015
13 Feb 2015
Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 200

...
... and 54 more events
09 Jan 1997
New director appointed
09 Jan 1997
New director appointed
09 Jan 1997
Secretary resigned
09 Jan 1997
Director resigned
02 Jan 1997
Incorporation

DORCHESTER MOTOR COMPANY LIMITED Charges

18 May 1999
Debenture
Delivered: 21 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…