This company is commonly known as Doro Uk Limited. The company was founded 49 years ago and was given the registration number 01180330. The firm's registered office is in GERRARDS CROSS. You can find them at First Floor, Bridge House Chiltern Hill, Chalfont St. Peter, Gerrards Cross, Buckinghamshire. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | DORO UK LIMITED |
---|---|---|
Company Number | : | 01180330 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 1974 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, Bridge House Chiltern Hill, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 9UE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Croft Road, Yardley, Birmingham, B26 1SG | Secretary | 01 November 2006 | Active |
First Floor, Bridge House, Chiltern Hill, Chalfont St. Peter, Gerrards Cross, SL9 9UE | Director | 01 January 2024 | Active |
First Floor, Bridge House, Chiltern Hill, Chalfont St. Peter, Gerrards Cross, SL9 9UE | Director | 23 August 2021 | Active |
The Hawthorns, Barton Road, Welford On Avon, Stratford Upon Avon, CV37 8EY | Secretary | 07 September 1998 | Active |
29 Mercot Close, Oakenshaw South, Redditch, B98 7YX | Secretary | - | Active |
27 Croft Road, Yardley, Birmingham, B26 1SG | Secretary | 02 July 2003 | Active |
Elmdene Cottage, Frensham, Farnham, GU10 3AE | Secretary | 22 July 1994 | Active |
Jordberga Gord, Klagstorp, Sweden, | Director | 20 February 2002 | Active |
The Hawthorns, Barton Road, Welford On Avon, Stratford Upon Avon, CV37 8EY | Director | 07 September 1998 | Active |
First Floor, Bridge House, Chiltern Hill, Chalfont St. Peter, Gerrards Cross, United Kingdom, SL9 9UE | Director | 05 October 2009 | Active |
Poppev 15, 24441 Kavlinge, Sweden, FOREIGN | Director | 28 November 2000 | Active |
Bengt Langhs Gata 5, 254 33, Helsingborg, Sweden, | Director | 08 December 2008 | Active |
La Fiskareg 4a, Lund, 22222 | Director | 29 May 1998 | Active |
Micklefield House, Park View Road, Pinner Hill, HA5 3YF | Director | 02 December 1996 | Active |
Varvaegen 18, Stocksund, S-18274, Sweden, | Director | 07 September 1998 | Active |
Tara House Cleardown, The Hockering, Woking, GU22 7HH | Director | 02 December 1996 | Active |
Knut Den Stores Gata 13 E, S 222 21 Lund, Sweden, | Director | 04 June 2003 | Active |
Knut Den Stores Gata 13 E, S 222 21 Lund, Sweden, | Director | 07 June 1999 | Active |
79 Hervey Road, Blackheath, London, SE3 8BX | Director | - | Active |
Friisgatan 8a, 211 46 Malmo, Sweden, FOREIGN | Director | 20 February 2002 | Active |
Elmdene Cottage, Frensham, Farnham, GU10 3AE | Director | 02 December 1996 | Active |
2 The Shaulders, Taunton, TA2 8QD | Director | 27 November 2003 | Active |
First Floor, Bridge House, Chiltern Hill, Chalfont St. Peter, Gerrards Cross, SL9 9UE | Director | 22 May 2017 | Active |
Sturegatan 27, Eslov, Sweden, | Director | 04 June 2003 | Active |
First Floor, Bridge House, Chiltern Hill, Chalfont St. Peter, Gerrards Cross, United Kingdom, SL9 9UE | Director | 06 December 2007 | Active |
Clovelly Manor Road, Princes Risborough, HP27 9DJ | Director | 07 September 1998 | Active |
3 Lincoln Avenue, London, SW19 5JT | Director | - | Active |
3 Lincoln Avenue, London, SW19 5JT | Director | - | Active |
1b, Jorgen Kocksgatan, 211 20 Malmo, Sweden, | Director | 18 February 2019 | Active |
13 Per Henrik Lingsv., Lund, Sweden, | Director | 01 December 2006 | Active |
Vapenstigen 6, Se 181 46 Lidingo, Sweden, | Director | 27 November 2003 | Active |
First Floor, Bridge House, Chiltern Hill, Chalfont St. Peter, Gerrards Cross, SL9 9UE | Director | 22 June 2017 | Active |
Doro Ab | ||
Notified on | : | 10 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | 10, Magistratsvagen, Lund, Sweden, |
Nature of control | : |
|
Mr Chris Millington | ||
Notified on | : | 08 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Address | : | First Floor, Bridge House, Chiltern Hill, Gerrards Cross, SL9 9UE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Officers | Termination director company with name termination date. | Download |
2024-02-09 | Officers | Appoint person director company with name date. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Officers | Appoint person director company with name date. | Download |
2021-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Officers | Appoint person director company with name date. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-16 | Officers | Termination director company with name termination date. | Download |
2018-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-13 | Other | Legacy. | Download |
2017-10-13 | Other | Legacy. | Download |
2017-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.