This company is commonly known as Dover Fluids Uk Ltd. The company was founded 35 years ago and was given the registration number 02304713. The firm's registered office is in BOURNEMOUTH. You can find them at Midland House, 2 Poole Road, Bournemouth, Dorset. This company's SIC code is 70100 - Activities of head offices.
Name | : | DOVER FLUIDS UK LTD |
---|---|---|
Company Number | : | 02304713 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Midland House, 2 Poole Road, Bournemouth, Dorset, BH2 5QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Eagle Close, Chandlers Ford, Eastleigh, United Kingdom, SO53 4NF | Secretary | 01 June 2022 | Active |
Unit 1, Eagle Close, Chandler's Ford, Eastleigh, England, SO53 4NF | Director | 23 January 2020 | Active |
Unit 1, Eagle Close, Chandlers Ford, Eastleigh, United Kingdom, SO53 4NF | Director | 29 April 2016 | Active |
Unit 1, Eagle Close, Chandler's Ford, Eastleigh, England, SO53 4NF | Director | 26 July 2023 | Active |
Unit 1, Eagle Close, Chandler's Ford, Eastleigh, England, SO53 4NF | Director | 26 July 2023 | Active |
Reception, Basepoint Business Centre, 15 Jubilee Close, Weymouth, United Kingdom, DT4 7BS | Secretary | 15 February 2013 | Active |
11 Albany Road, Granby Industrial Estate, Weymouth, DT4 9TH | Secretary | 05 January 1998 | Active |
43 Bloxhall Road, Leyton, London, E10 7LW | Secretary | - | Active |
Dover Luxembourg Participations S.A.R.L., 10-12, Boulevard F.D. Roosevelt, Luxembourg, Luxembourg, L-2450 | Secretary | 23 January 2020 | Active |
Holwell House, Green Lane, Pangbourne, RG8 7BG | Secretary | 30 September 1996 | Active |
Holwell House, Green Lane, Pangbourne, RG8 7BG | Secretary | - | Active |
49 Bellevue Road, Friern Barnet, London, N11 3ET | Secretary | 11 February 1994 | Active |
Reception, Basepoint Business Centre, 15 Jubilee Close, Weymouth, United Kingdom, DT4 7BS | Director | 10 July 2015 | Active |
Midland, House, 2 Poole Road, Bournemouth, BH2 5QY | Director | 30 March 1998 | Active |
38 Harvey Road, Guildford, GU1 3SE | Director | 25 May 1999 | Active |
518 Williamsburg Lane, Memphis, Usa, TN 38117 | Director | - | Active |
Hunton Court, Hunton, Maidstone, ME15 0RR | Director | - | Active |
Dover Luxembourg Participations S.A.R.L., 10-12, Boulevard F.D. Roosevelt, Luxembourg, Luxembourg, L-2450 | Director | 06 June 2019 | Active |
Hethfelton Farmhouse, East Stoke, Wareham, BH20 6HJ | Director | 14 January 1998 | Active |
Dover Luxembourg Participations S.A.R.L., 10-12, Boulevard F.D. Roosevelt, Luxembourg, Luxembourg, L-2450 | Director | 15 February 2013 | Active |
Reception, Basepoint Business Centre, 15 Jubilee Close, Weymouth, United Kingdom, DT4 7BS | Director | 15 February 2013 | Active |
Setterfield Cottage, Crichel Lane Witchampton, Wimborne, BH21 5AN | Director | 14 January 1998 | Active |
80 East End Avenue, New York, Usa, | Director | 01 August 1996 | Active |
Whitedale House East Street, Hambledon, Waterlooville, PO7 4RZ | Director | - | Active |
11 Albany Road, Granby Industrial Estate, Weymouth, DT4 9TH | Director | 01 June 1998 | Active |
Holwell House, Green Lane, Pangbourne, RG8 7BG | Director | 11 February 1994 | Active |
Reception, Basepoint Business Centre, 15 Jubilee Close, Weymouth, United Kingdom, DT4 7BS | Director | 29 April 2016 | Active |
80 Guildford Road, Horsham, RH12 1LY | Director | - | Active |
Reception, Basepoint Business Centre, 15 Jubilee Close, Weymouth, United Kingdom, DT4 7BS | Director | 21 May 2003 | Active |
531 Main Street, Apt 902, New York, Usa, | Director | 01 September 2004 | Active |
140 Meadbrook Road, Garden City, New York, Usa, 11530 | Director | 01 August 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Officers | Change person director company with change date. | Download |
2023-09-04 | Officers | Change person secretary company with change date. | Download |
2023-08-03 | Officers | Change person director company with change date. | Download |
2023-08-03 | Officers | Change person director company with change date. | Download |
2023-08-03 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Officers | Change person secretary company with change date. | Download |
2023-08-03 | Address | Change registered office address company with date old address new address. | Download |
2023-07-15 | Accounts | Accounts with accounts type full. | Download |
2023-06-28 | Capital | Capital statement capital company with date currency figure. | Download |
2023-06-28 | Capital | Legacy. | Download |
2023-06-28 | Insolvency | Legacy. | Download |
2023-06-28 | Resolution | Resolution. | Download |
2023-06-27 | Capital | Capital allotment shares. | Download |
2023-06-26 | Capital | Capital statement capital company with date currency figure. | Download |
2023-06-23 | Resolution | Resolution. | Download |
2023-06-23 | Insolvency | Legacy. | Download |
2023-06-23 | Capital | Legacy. | Download |
2023-05-09 | Officers | Change person director company with change date. | Download |
2023-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-13 | Capital | Capital allotment shares. | Download |
2023-03-22 | Resolution | Resolution. | Download |
2022-11-24 | Capital | Capital allotment shares. | Download |
2022-06-10 | Accounts | Accounts with accounts type full. | Download |
2022-06-01 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.