Company number 01823605
Status Active
Incorporation Date 11 June 1984
Company Type Private Limited Company
Address 3 TILNEY STREET, LONDON, W1K 1BJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration two hundred and thirty-three events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Appointment of Mr Azmi Abdul Rahman Ibrahim as a director on 5 July 2016; Appointment of Dr Mohd Amin Liew Abdullah as a director on 5 July 2016. The most likely internet sites of DORCHESTER GROUP LIMITED are www.dorchestergroup.co.uk, and www.dorchester-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Dorchester Group Limited is a Private Limited Company.
The company registration number is 01823605. Dorchester Group Limited has been working since 11 June 1984.
The present status of the company is Active. The registered address of Dorchester Group Limited is 3 Tilney Street London W1k 1bj. . ABDUL RAHMAN IBRAHIM, Azmi is a Director of the company. ABDULLAH, Mohd Amin Liew, Dr is a Director of the company. JANI, Sofian Md is a Director of the company. MASRI, Junaidi is a Director of the company. Secretary HAJI YUSOP, Haji Suharafadzil has been resigned. Secretary MACRAE, Kenneth has been resigned. Secretary PG HJ MOHAMAD, Pg Hj Md Airudin has been resigned. Secretary RAMLEE, Azmilen has been resigned. Secretary TAIB, Dayang Haslina Binti Haji Mohd has been resigned. Secretary TANNA, Anil has been resigned. Director ABDUL HAMID, Ghani, Haji has been resigned. Director ABDUL RAHMAN, Pehin Okps Haji Abdul Aziz has been resigned. Director ABDULLAH, Mohd Amin Liew Bin, Dr has been resigned. Director APONG, Ali, Haji has been resigned. Director BEGAWAN MUDIM HAJI WASLI, Haji Muhammad has been resigned. Director DATO HAJI HASHIM, Suhaimi, Haji has been resigned. Director HAJI ABANG TAHA, Shukri, Haji has been resigned. Director HAJI ABDUL HAMID, Mohd Arbi, Haji has been resigned. Director HAJI ABDULLAH, Haji Muhammad Syaippudin has been resigned. Director HAJI IBRAHIM, Haji Abdul Rahman, Dato Paduka has been resigned. Director HAJI MANSOR, Haji Saifulbahri has been resigned. Director HAJI MOHAMAD TAIB, Suriati has been resigned. Director HAJI WASLI, Muhammad, Haji has been resigned. Director HAJI YUSOP, Haji Suharafadzil has been resigned. Director HAMID, Ghani Bin Haji Abd, Haji has been resigned. Director HAMID, Khairuddin Abd has been resigned. Director HJ ABDULLAH, Hartini, Hjh has been resigned. Director HJ IBRAHIM, Hasnah, Hjh has been resigned. Director JELUDIN, Pg Mohd Yusof Bin Pg Hj has been resigned. Director KASSIM, Awang, Haji has been resigned. Director MOHD YUSOF, Makaluddij has been resigned. Director NAYAN, Zakiah has been resigned. Director OBERTELLI, Riccardo has been resigned. Director OBERTELLI, Riccardo has been resigned. Director PENGIRAN HAJI MOHAMAD, Airudin, Pengiran Haji has been resigned. Director PENGIRAN LAILA WIJAYA PENGIRAN HAJIYUSSOF, Mumin, Pengiran Haji has been resigned. Director PENGIREN HAJI MAT SALLEH, Pengiren Haji Abdul Rahman has been resigned. Director PG HJ MOHAMAD, Husainey, Pg Hj has been resigned. Director PG HJ MOHAMAD, Pg Hj Md Airudin has been resigned. Director RAMLEE, Azmilen has been resigned. Director SANI, Jaidi Abd has been resigned. Director SHEIKH MOHAMED, Jamaluddin, Sheikh has been resigned. Director SULAIMAN, Noorrafidah Binti has been resigned. Director TAIB, Dayang Haslina Binti Haji Mohd has been resigned. Director TANNA, Anil has been resigned. Director YUSSOF, Zainab Mohd has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Director
APONG, Ali, Haji
Resigned: 21 October 2004
Appointed Date: 15 May 2003
67 years old
Director
NAYAN, Zakiah
Resigned: 05 July 2016
Appointed Date: 01 October 2014
60 years old
Director
RAMLEE, Azmilen
Resigned: 01 October 2014
Appointed Date: 11 December 2013
52 years old
Director
SANI, Jaidi Abd
Resigned: 01 October 2014
Appointed Date: 21 January 2013
65 years old
Director
TANNA, Anil
Resigned: 26 November 1998
Appointed Date: 15 December 1994
78 years old
Persons With Significant Control
Brunei Investment Agency
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
DORCHESTER GROUP LIMITED Events
17 December 2003
Commercial receivables assignment executed outside the united kingdom and comprising property situated there
Delivered: 9 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent of and Security Trustee for Itself and the Otherfinance Parties
Description: The receivables pursuant to the dgl intercompany loan…
16 December 2003
Second ranking pledge and security deed executed outside the united kingdom and comprising property situated there
Delivered: 14 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland as Agent of and Security Trustee for Itself and the Other Financeparties (The Agent)
Description: All of the pledged quotas; and all the related rights…
16 December 2003
Deed of bank account charge
Delivered: 30 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent of and Security Trustee for Itself and the Otherfinance Parties
Description: The athenee deposit account and all amounts standing to the…
16 December 2003
Mortgage of shares
Delivered: 30 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent of and Security Trustee for Itself and the Otherfinance Parties
Description: Mortgaged and charged all of the shares, all the related…
30 June 2003
Pledge and security deed executed outside the united kingdom and comprising property situated there
Delivered: 17 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC(The Agent)
Description: Pledged the pledged quotas and all related rights.
30 June 2003
Mortgage of shares
Delivered: 16 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and Each of the Lenders
Description: Mortgaged and charged all of the shares, all the related…
30 June 2003
Deed of charge
Delivered: 16 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and Each of the Lenders
Description: The security account and all amounts standing to the credit…
25 May 2001
Mortgage of shares
Delivered: 12 June 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC, as Agent and Security Trustee for Itselfand the Other Finance Parties
Description: All pledged shares,related rights,all dividends payable and…
27 July 1984
Loan agreement
Delivered: 16 August 1984
Status: Satisfied
Persons entitled: Merrill Lynch Interfunding Inc.
Williams Glyn's Bank PLC
Manufactures Hanover Trust Company
Description: Any credit balance to while the company is at any time…
27 July 1984
Debenture
Delivered: 31 July 1984
Status: Satisfied
Persons entitled: Manufactoren Aenover Trust Company
Description: (For details of property see schedule of doc M10). Fixed…