Dormeuil Manufacturing Ltd was founded on 18 January 1979 with its registered office in Dewsbury, West Yorkshire, it has a status of "Active". We don't currently know the number of employees at this organisation. Jessop, Marcus Nathan, Carr, Geoffrey Graham, Hirayama, Shigeyasn, Ichihara, Shinji, Lendhill, Janice, Maruchi, Takao, Nakao, Kiichiro, Okumura, Kiyoshi, Okumura, Kiyoshi, Prowse, Barrie Leonard, Sekihara, Tsutomu, Sugiura, Satoshi, Suzuki, Masaharu, Tamai, Toshikazu, Taniguchi, Yuuichirou, Tatsuo, Furukawa, Williams, Alan Keith, Yamamoto, Hirohiko are listed as the directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CARR, Geoffrey Graham | 19 January 1996 | 31 January 1999 | 1 |
HIRAYAMA, Shigeyasn | N/A | 29 June 1993 | 1 |
ICHIHARA, Shinji | 15 May 2017 | 14 December 2018 | 1 |
LENDHILL, Janice | 19 January 1996 | 26 April 2019 | 1 |
MARUCHI, Takao | 23 July 1997 | 25 June 2004 | 1 |
NAKAO, Kiichiro | N/A | 20 April 1994 | 1 |
OKUMURA, Kiyoshi | 25 June 2004 | 15 May 2017 | 1 |
OKUMURA, Kiyoshi | N/A | 19 July 1999 | 1 |
PROWSE, Barrie Leonard | 01 May 1997 | 28 February 2015 | 1 |
SEKIHARA, Tsutomu | 26 June 1992 | 26 June 1998 | 1 |
SUGIURA, Satoshi | 20 April 1994 | 28 June 2001 | 1 |
SUZUKI, Masaharu | 28 September 2000 | 31 March 2007 | 1 |
TAMAI, Toshikazu | 24 January 2002 | 21 February 2003 | 1 |
TANIGUCHI, Yuuichirou | 29 June 1993 | 02 September 1995 | 1 |
TATSUO, Furukawa | 23 June 2000 | 28 September 2000 | 1 |
WILLIAMS, Alan Keith | N/A | 30 September 1993 | 1 |
YAMAMOTO, Hirohiko | N/A | 21 July 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JESSOP, Marcus Nathan | 16 July 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 March 2020 | |
AA - Annual Accounts | 16 September 2019 | |
TM01 - Termination of appointment of director | 29 April 2019 | |
CS01 - N/A | 11 March 2019 | |
TM01 - Termination of appointment of director | 28 January 2019 | |
AA - Annual Accounts | 19 September 2018 | |
AP01 - Appointment of director | 26 July 2018 | |
AP03 - Appointment of secretary | 26 July 2018 | |
TM02 - Termination of appointment of secretary | 26 July 2018 | |
AP01 - Appointment of director | 03 April 2018 | |
TM01 - Termination of appointment of director | 03 April 2018 | |
CS01 - N/A | 09 February 2018 | |
AA - Annual Accounts | 28 July 2017 | |
AP01 - Appointment of director | 18 May 2017 | |
TM01 - Termination of appointment of director | 16 May 2017 | |
CS01 - N/A | 20 February 2017 | |
AA - Annual Accounts | 10 June 2016 | |
AR01 - Annual Return | 03 March 2016 | |
AP01 - Appointment of director | 08 January 2016 | |
TM01 - Termination of appointment of director | 04 January 2016 | |
AA - Annual Accounts | 11 June 2015 | |
CERTNM - Change of name certificate | 02 June 2015 | |
RP04 - N/A | 22 May 2015 | |
AR01 - Annual Return | 04 March 2015 | |
TM01 - Termination of appointment of director | 04 March 2015 | |
MR04 - N/A | 02 December 2014 | |
MR04 - N/A | 02 December 2014 | |
AA - Annual Accounts | 14 July 2014 | |
AR01 - Annual Return | 05 March 2014 | |
AA - Annual Accounts | 12 June 2013 | |
AR01 - Annual Return | 28 February 2013 | |
AA - Annual Accounts | 08 June 2012 | |
AR01 - Annual Return | 05 March 2012 | |
MG01 - Particulars of a mortgage or charge | 13 December 2011 | |
MG01 - Particulars of a mortgage or charge | 12 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 September 2011 | |
AA - Annual Accounts | 22 June 2011 | |
AR01 - Annual Return | 21 February 2011 | |
CH01 - Change of particulars for director | 21 February 2011 | |
AA - Annual Accounts | 17 September 2010 | |
AR01 - Annual Return | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
AA - Annual Accounts | 03 July 2009 | |
363a - Annual Return | 17 February 2009 | |
AA - Annual Accounts | 25 September 2008 | |
395 - Particulars of a mortgage or charge | 28 March 2008 | |
363a - Annual Return | 13 February 2008 | |
AA - Annual Accounts | 26 September 2007 | |
RESOLUTIONS - N/A | 24 July 2007 | |
288b - Notice of resignation of directors or secretaries | 29 April 2007 | |
288a - Notice of appointment of directors or secretaries | 20 March 2007 | |
363a - Annual Return | 06 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 March 2007 | |
AA - Annual Accounts | 04 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 May 2006 | |
363a - Annual Return | 03 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 October 2005 | |
AA - Annual Accounts | 28 July 2005 | |
225 - Change of Accounting Reference Date | 18 June 2005 | |
363s - Annual Return | 09 March 2005 | |
CERT15 - Certificate of registration of order of court and minute on reduction of share capital | 16 July 2004 | |
OC - Order of Court | 15 July 2004 | |
288b - Notice of resignation of directors or secretaries | 02 July 2004 | |
288a - Notice of appointment of directors or secretaries | 02 July 2004 | |
RESOLUTIONS - N/A | 07 June 2004 | |
AA - Annual Accounts | 24 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 April 2004 | |
RESOLUTIONS - N/A | 24 March 2004 | |
123 - Notice of increase in nominal capital | 24 March 2004 | |
363s - Annual Return | 04 March 2004 | |
AA - Annual Accounts | 10 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 June 2003 | |
AA - Annual Accounts | 03 May 2003 | |
288b - Notice of resignation of directors or secretaries | 14 March 2003 | |
363s - Annual Return | 09 March 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 13 November 2002 | |
287 - Change in situation or address of Registered Office | 23 July 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 April 2002 | |
363s - Annual Return | 11 March 2002 | |
288a - Notice of appointment of directors or secretaries | 12 February 2002 | |
AA - Annual Accounts | 09 January 2002 | |
288b - Notice of resignation of directors or secretaries | 05 July 2001 | |
288a - Notice of appointment of directors or secretaries | 24 April 2001 | |
363s - Annual Return | 09 March 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2001 | |
288a - Notice of appointment of directors or secretaries | 06 October 2000 | |
288b - Notice of resignation of directors or secretaries | 04 October 2000 | |
RESOLUTIONS - N/A | 03 October 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 October 2000 | |
123 - Notice of increase in nominal capital | 03 October 2000 | |
AA - Annual Accounts | 29 September 2000 | |
RESOLUTIONS - N/A | 11 August 2000 | |
MEM/ARTS - N/A | 11 August 2000 | |
288a - Notice of appointment of directors or secretaries | 14 July 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 April 2000 | |
363s - Annual Return | 01 March 2000 | |
AA - Annual Accounts | 31 January 2000 | |
288b - Notice of resignation of directors or secretaries | 03 August 1999 | |
363s - Annual Return | 09 March 1999 | |
288b - Notice of resignation of directors or secretaries | 21 February 1999 | |
225 - Change of Accounting Reference Date | 05 February 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 November 1998 | |
AA - Annual Accounts | 23 September 1998 | |
288b - Notice of resignation of directors or secretaries | 10 July 1998 | |
363s - Annual Return | 13 February 1998 | |
288b - Notice of resignation of directors or secretaries | 20 August 1997 | |
288a - Notice of appointment of directors or secretaries | 15 August 1997 | |
395 - Particulars of a mortgage or charge | 29 July 1997 | |
AA - Annual Accounts | 28 July 1997 | |
288a - Notice of appointment of directors or secretaries | 07 May 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 April 1997 | |
363s - Annual Return | 10 March 1997 | |
AA - Annual Accounts | 02 December 1996 | |
288 - N/A | 15 September 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 August 1996 | |
RESOLUTIONS - N/A | 22 July 1996 | |
123 - Notice of increase in nominal capital | 22 July 1996 | |
288 - N/A | 20 June 1996 | |
363s - Annual Return | 11 March 1996 | |
288 - N/A | 20 February 1996 | |
288 - N/A | 15 February 1996 | |
288 - N/A | 15 February 1996 | |
288 - N/A | 14 September 1995 | |
AA - Annual Accounts | 04 July 1995 | |
363s - Annual Return | 10 February 1995 | |
AA - Annual Accounts | 23 November 1994 | |
288 - N/A | 17 May 1994 | |
363s - Annual Return | 09 March 1994 | |
AA - Annual Accounts | 20 October 1993 | |
288 - N/A | 20 October 1993 | |
288 - N/A | 12 July 1993 | |
288 - N/A | 12 July 1993 | |
363s - Annual Return | 11 March 1993 | |
395 - Particulars of a mortgage or charge | 07 January 1993 | |
288 - N/A | 17 July 1992 | |
288 - N/A | 17 July 1992 | |
AA - Annual Accounts | 12 June 1992 | |
363b - Annual Return | 06 March 1992 | |
288 - N/A | 04 November 1991 | |
288 - N/A | 08 September 1991 | |
288 - N/A | 08 September 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 August 1991 | |
RESOLUTIONS - N/A | 06 August 1991 | |
RESOLUTIONS - N/A | 06 August 1991 | |
123 - Notice of increase in nominal capital | 06 August 1991 | |
AA - Annual Accounts | 25 June 1991 | |
363a - Annual Return | 03 March 1991 | |
AA - Annual Accounts | 25 May 1990 | |
RESOLUTIONS - N/A | 19 April 1990 | |
288 - N/A | 19 April 1990 | |
363 - Annual Return | 30 March 1990 | |
287 - Change in situation or address of Registered Office | 22 January 1990 | |
AA - Annual Accounts | 18 July 1989 | |
RESOLUTIONS - N/A | 10 July 1989 | |
288 - N/A | 09 June 1989 | |
RESOLUTIONS - N/A | 23 May 1989 | |
288 - N/A | 20 April 1989 | |
363 - Annual Return | 08 February 1989 | |
AA - Annual Accounts | 05 December 1988 | |
288 - N/A | 11 May 1988 | |
288 - N/A | 11 May 1988 | |
288 - N/A | 19 February 1988 | |
363 - Annual Return | 02 February 1988 | |
RESOLUTIONS - N/A | 12 January 1988 | |
AA - Annual Accounts | 02 December 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 11 August 1987 | |
AA - Annual Accounts | 23 January 1987 | |
363 - Annual Return | 23 January 1987 | |
NEWINC - New incorporation documents | 18 January 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 12 December 2011 | Fully Satisfied |
N/A |
Fixed charge on non-vesting debts and floating charge | 10 November 2011 | Fully Satisfied |
N/A |
Rent deposit deed | 25 March 2008 | Outstanding |
N/A |
Debenture | 25 July 1997 | Outstanding |
N/A |
Deed of agreement | 31 December 1992 | Fully Satisfied |
N/A |