Dormer Pramet Ltd was founded on 31 July 1947, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The current directors of the organisation are listed as Patel, Dipak, Eustace, John Scott, Hunter, Andrew Stuart, O'donoghue, John Charles, Brabham, Stephen James, Cooke, Peter, Gilluley, Joanne Karen, Posliff, Trevor Ian, Quinn, Keith, Allison, Terence, Boulton, Joseph Alan, Ekback, Lars Magnus, Elfstrom, James Bure Tony, Garner, Nicholas Charles, Haglund, Lars, Hall, Robert Stanley, Hjertstedt, Goran Erik, Ilstam, Anders, Jemsby, Ulf Lennart, Larsson, Lars Hakan, Resmini, Fabrizio, Setterberg, Roland, Shail, David Richard, Steenstrup, Stefan, Stenson, Alexander Douglas, Sundh, Kenneth Viktor, Taylor, Andrew, Thoren, Kaj, Walker, Michael Harry at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EUSTACE, John Scott | 23 February 2018 | - | 1 |
HUNTER, Andrew Stuart | 01 April 2020 | - | 1 |
O'DONOGHUE, John Charles | 01 October 2011 | - | 1 |
ALLISON, Terence | 07 November 2001 | 15 January 2009 | 1 |
BOULTON, Joseph Alan | 15 January 2009 | 01 June 2016 | 1 |
EKBACK, Lars Magnus | 31 March 2011 | 01 October 2011 | 1 |
ELFSTROM, James Bure Tony | 13 October 1995 | 23 August 2000 | 1 |
GARNER, Nicholas Charles | 07 November 2001 | 24 June 2003 | 1 |
HAGLUND, Lars | 14 March 2005 | 01 April 2007 | 1 |
HALL, Robert Stanley | 23 August 2000 | 01 December 2001 | 1 |
HJERTSTEDT, Goran Erik | N/A | 13 October 1995 | 1 |
ILSTAM, Anders | N/A | 23 August 2000 | 1 |
JEMSBY, Ulf Lennart | N/A | 22 June 1993 | 1 |
LARSSON, Lars Hakan | 24 November 1997 | 01 December 2001 | 1 |
RESMINI, Fabrizio | 07 November 2001 | 14 March 2005 | 1 |
SETTERBERG, Roland | 07 November 2001 | 30 October 2003 | 1 |
SHAIL, David Richard | 06 May 1993 | 24 November 1997 | 1 |
STEENSTRUP, Stefan | 02 January 2017 | 01 April 2020 | 1 |
STENSON, Alexander Douglas | 15 March 2005 | 14 November 2008 | 1 |
SUNDH, Kenneth Viktor | 24 November 1997 | 01 December 2001 | 1 |
TAYLOR, Andrew | 01 July 2016 | 31 January 2018 | 1 |
THOREN, Kaj | N/A | 06 May 1993 | 1 |
WALKER, Michael Harry | 13 October 1995 | 24 June 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Dipak | 28 April 2015 | - | 1 |
BRABHAM, Stephen James | 06 November 2007 | 28 April 2015 | 1 |
COOKE, Peter | 15 April 1998 | 31 May 2002 | 1 |
GILLULEY, Joanne Karen | 31 May 2002 | 06 November 2007 | 1 |
POSLIFF, Trevor Ian | 11 December 1997 | 15 April 1998 | 1 |
QUINN, Keith | N/A | 11 December 1997 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 02 October 2020 | |
CS01 - N/A | 06 July 2020 | |
AP01 - Appointment of director | 08 April 2020 | |
TM01 - Termination of appointment of director | 06 April 2020 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 17 July 2019 | |
PSC02 - N/A | 17 July 2019 | |
PSC09 - N/A | 17 July 2019 | |
AA - Annual Accounts | 03 October 2018 | |
CS01 - N/A | 06 July 2018 | |
AP01 - Appointment of director | 02 March 2018 | |
TM01 - Termination of appointment of director | 05 February 2018 | |
AA - Annual Accounts | 07 October 2017 | |
CS01 - N/A | 04 August 2017 | |
AP01 - Appointment of director | 18 January 2017 | |
TM01 - Termination of appointment of director | 18 January 2017 | |
AA - Annual Accounts | 08 October 2016 | |
CS01 - N/A | 12 July 2016 | |
TM01 - Termination of appointment of director | 12 July 2016 | |
AP01 - Appointment of director | 12 July 2016 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 05 October 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 20 August 2015 | |
TM02 - Termination of appointment of secretary | 29 April 2015 | |
AP03 - Appointment of secretary | 29 April 2015 | |
SH08 - Notice of name or other designation of class of shares | 28 January 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 27 January 2015 | |
RESOLUTIONS - N/A | 23 December 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 23 December 2014 | |
SH06 - Notice of cancellation of shares | 23 December 2014 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 09 July 2014 | |
AD01 - Change of registered office address | 13 March 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 08 July 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 13 July 2012 | |
AP01 - Appointment of director | 03 October 2011 | |
TM01 - Termination of appointment of director | 03 October 2011 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 20 July 2011 | |
TM01 - Termination of appointment of director | 31 March 2011 | |
AP01 - Appointment of director | 31 March 2011 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
AA - Annual Accounts | 12 October 2009 | |
363a - Annual Return | 14 July 2009 | |
288b - Notice of resignation of directors or secretaries | 11 February 2009 | |
288a - Notice of appointment of directors or secretaries | 11 February 2009 | |
288b - Notice of resignation of directors or secretaries | 11 December 2008 | |
287 - Change in situation or address of Registered Office | 21 November 2008 | |
AA - Annual Accounts | 21 October 2008 | |
363a - Annual Return | 21 July 2008 | |
288a - Notice of appointment of directors or secretaries | 12 February 2008 | |
CERTNM - Change of name certificate | 03 January 2008 | |
MISC - Miscellaneous document | 02 January 2008 | |
288b - Notice of resignation of directors or secretaries | 12 November 2007 | |
288a - Notice of appointment of directors or secretaries | 12 November 2007 | |
AA - Annual Accounts | 02 November 2007 | |
288a - Notice of appointment of directors or secretaries | 13 August 2007 | |
363a - Annual Return | 01 August 2007 | |
288b - Notice of resignation of directors or secretaries | 01 August 2007 | |
AA - Annual Accounts | 10 October 2006 | |
363a - Annual Return | 09 August 2006 | |
AA - Annual Accounts | 16 September 2005 | |
363s - Annual Return | 19 July 2005 | |
288a - Notice of appointment of directors or secretaries | 24 March 2005 | |
288a - Notice of appointment of directors or secretaries | 24 March 2005 | |
288b - Notice of resignation of directors or secretaries | 24 March 2005 | |
AA - Annual Accounts | 02 September 2004 | |
363s - Annual Return | 30 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 April 2004 | |
288b - Notice of resignation of directors or secretaries | 05 November 2003 | |
363s - Annual Return | 11 August 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 July 2003 | |
288b - Notice of resignation of directors or secretaries | 27 July 2003 | |
288b - Notice of resignation of directors or secretaries | 27 July 2003 | |
AA - Annual Accounts | 26 July 2003 | |
287 - Change in situation or address of Registered Office | 31 January 2003 | |
AUD - Auditor's letter of resignation | 14 August 2002 | |
AA - Annual Accounts | 06 August 2002 | |
363s - Annual Return | 29 July 2002 | |
288a - Notice of appointment of directors or secretaries | 21 June 2002 | |
288b - Notice of resignation of directors or secretaries | 21 June 2002 | |
288a - Notice of appointment of directors or secretaries | 24 December 2001 | |
288a - Notice of appointment of directors or secretaries | 13 December 2001 | |
288b - Notice of resignation of directors or secretaries | 12 December 2001 | |
288b - Notice of resignation of directors or secretaries | 12 December 2001 | |
288b - Notice of resignation of directors or secretaries | 12 December 2001 | |
288a - Notice of appointment of directors or secretaries | 05 December 2001 | |
288a - Notice of appointment of directors or secretaries | 05 December 2001 | |
AA - Annual Accounts | 23 November 2001 | |
363s - Annual Return | 23 July 2001 | |
AA - Annual Accounts | 02 November 2000 | |
288b - Notice of resignation of directors or secretaries | 31 August 2000 | |
288b - Notice of resignation of directors or secretaries | 31 August 2000 | |
288a - Notice of appointment of directors or secretaries | 31 August 2000 | |
363s - Annual Return | 26 July 2000 | |
AA - Annual Accounts | 24 January 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 29 October 1999 | |
363s - Annual Return | 03 August 1999 | |
AUD - Auditor's letter of resignation | 25 November 1998 | |
AA - Annual Accounts | 31 October 1998 | |
363s - Annual Return | 01 July 1998 | |
288a - Notice of appointment of directors or secretaries | 23 April 1998 | |
288b - Notice of resignation of directors or secretaries | 23 April 1998 | |
288b - Notice of resignation of directors or secretaries | 13 February 1998 | |
288b - Notice of resignation of directors or secretaries | 13 February 1998 | |
288a - Notice of appointment of directors or secretaries | 13 February 1998 | |
288a - Notice of appointment of directors or secretaries | 13 February 1998 | |
288a - Notice of appointment of directors or secretaries | 13 February 1998 | |
363s - Annual Return | 28 July 1997 | |
AA - Annual Accounts | 28 July 1997 | |
287 - Change in situation or address of Registered Office | 04 September 1996 | |
AA - Annual Accounts | 21 July 1996 | |
363s - Annual Return | 12 July 1996 | |
288 - N/A | 26 October 1995 | |
288 - N/A | 19 October 1995 | |
288 - N/A | 19 October 1995 | |
AA - Annual Accounts | 08 August 1995 | |
363s - Annual Return | 20 July 1995 | |
AA - Annual Accounts | 12 July 1994 | |
363x - Annual Return | 12 July 1994 | |
AUD - Auditor's letter of resignation | 14 February 1994 | |
AA - Annual Accounts | 14 July 1993 | |
363x - Annual Return | 14 July 1993 | |
288 - N/A | 28 June 1993 | |
288 - N/A | 14 May 1993 | |
288 - N/A | 14 May 1993 | |
288 - N/A | 14 May 1993 | |
CERTNM - Change of name certificate | 04 March 1993 | |
AA - Annual Accounts | 11 December 1992 | |
363x - Annual Return | 30 July 1992 | |
288 - N/A | 10 July 1992 | |
288 - N/A | 01 July 1992 | |
AA - Annual Accounts | 28 July 1991 | |
363a - Annual Return | 28 July 1991 | |
288 - N/A | 29 June 1991 | |
288 - N/A | 29 June 1991 | |
AA - Annual Accounts | 27 July 1990 | |
363 - Annual Return | 27 July 1990 | |
AA - Annual Accounts | 14 July 1989 | |
363 - Annual Return | 14 July 1989 | |
288 - N/A | 11 July 1989 | |
288 - N/A | 05 April 1989 | |
288 - N/A | 04 January 1989 | |
AA - Annual Accounts | 01 August 1988 | |
363 - Annual Return | 01 August 1988 | |
288 - N/A | 18 January 1988 | |
288 - N/A | 18 January 1988 | |
AA - Annual Accounts | 03 September 1987 | |
363 - Annual Return | 03 September 1987 | |
AA - Annual Accounts | 17 July 1986 | |
363 - Annual Return | 17 July 1986 | |
CERTNM - Change of name certificate | 23 November 1984 | |
MEM/ARTS - N/A | 26 May 1984 | |
MISC - Miscellaneous document | 21 July 1947 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 28 February 1969 | Fully Satisfied |
N/A |
A registered charge | 14 July 1967 | Fully Satisfied |
N/A |