A.G.D. DORFLO LIMITED
WITNEY SPEED 9187 LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX28 6RA

Company number 04450199
Status Active
Incorporation Date 29 May 2002
Company Type Private Limited Company
Address HARVESTWAY HOUSE, 28 HIGH STREET, WITNEY, OXFORDSHIRE, ENGLAND, OX28 6RA
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Secretary's details changed for Ms Karen Godfrey on 8 July 2016; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 100 . The most likely internet sites of A.G.D. DORFLO LIMITED are www.agddorflo.co.uk, and www.a-g-d-dorflo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. A G D Dorflo Limited is a Private Limited Company. The company registration number is 04450199. A G D Dorflo Limited has been working since 29 May 2002. The present status of the company is Active. The registered address of A G D Dorflo Limited is Harvestway House 28 High Street Witney Oxfordshire England Ox28 6ra. . STURGES, Karen Rebecca is a Secretary of the company. STURGES, Justin is a Director of the company. Secretary TANNER, Sheila has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director TANNER, Thomas has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
STURGES, Karen Rebecca
Appointed Date: 29 August 2013

Director
STURGES, Justin
Appointed Date: 15 April 2013
45 years old

Resigned Directors

Secretary
TANNER, Sheila
Resigned: 29 August 2013
Appointed Date: 12 June 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 June 2002
Appointed Date: 29 May 2002

Director
TANNER, Thomas
Resigned: 29 August 2013
Appointed Date: 12 June 2002
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 June 2002
Appointed Date: 29 May 2002

A.G.D. DORFLO LIMITED Events

25 Jul 2016
Secretary's details changed for Ms Karen Godfrey on 8 July 2016
04 Jul 2016
Total exemption small company accounts made up to 31 October 2015
08 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100

06 Nov 2015
Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to Harvestway House 28 High Street Witney Oxfordshire OX28 6RA on 6 November 2015
08 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

...
... and 42 more events
23 Jul 2002
Secretary resigned
23 Jul 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Jul 2002
Company name changed speed 9187 LIMITED\certificate issued on 16/07/02
20 Jun 2002
Registered office changed on 20/06/02 from: 6-8 underwood street london N1 7JQ
29 May 2002
Incorporation

A.G.D. DORFLO LIMITED Charges

10 May 2005
Mortgage
Delivered: 13 May 2005
Status: Satisfied on 17 September 2013
Persons entitled: Norwich and Peterborough Building Society
Description: L/H property k/a unit 16 equity trade centre hobley drive…