DORANDA LIMITED
Registered Address
The registered address of DORANDA LIMITED is:
C/O The Alumasc Group Plc, Station Road, NN15 5JP, Kettering,
Appointments
These are the registered company appointments of DORANDA LIMITED.
THODAY LIMITED
Corporate Secretary
ACTIVEAssigned on 14 Apr 2010
Current time on role 14 years, 12 days
WARNE, WRIGHT & ROWLAND LIMITED
Corporate Secretary
ACTIVEAssigned on 14 Apr 2010
Current time on role 14 years, 12 days
LLEVAC LIMITED
Corporate Secretary
ACTIVEAssigned on 14 Apr 2010
Current time on role 14 years, 12 days
NAVALLIS LIMITED
Corporate Secretary
ACTIVEAssigned on 14 Apr 2010
Current time on role 14 years, 12 days
BENJAMIN PRIEST GROUP LIMITED
Corporate Secretary
ACTIVEAssigned on 14 Apr 2010
Current time on role 14 years, 12 days
EXPRESS SHOTBLASTING LIMITED
Corporate Secretary
ACTIVEAssigned on 14 Apr 2010
Current time on role 14 years, 12 days
CHARDENE DIE & TOOL COMPANY LIMITED
Corporate Secretary
ACTIVEAssigned on 14 Apr 2010
Current time on role 14 years, 12 days
THERMEX INDUSTRIES LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Apr 2010
Resigned on 31 May 2018
Time on role 8 years, 1 month, 17 days
WERGS LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Apr 2010
Resigned on 31 May 2018
Time on role 8 years, 1 month, 17 days
AIBP 2 LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Apr 2010
Resigned on 31 May 2018
Time on role 8 years, 1 month, 17 days
A.G. STANDARD COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Apr 2010
Resigned on 31 May 2018
Time on role 8 years, 1 month, 17 days
BLK LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Apr 2010
Resigned on 31 May 2018
Time on role 8 years, 1 month, 17 days
C. C. REALISATIONS LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Apr 2010
Resigned on 31 May 2018
Time on role 8 years, 1 month, 17 days
COPAL CASTING LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Apr 2010
Resigned on 31 May 2018
Time on role 8 years, 1 month, 17 days
D.E.LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Apr 2010
Resigned on 31 May 2018
Time on role 8 years, 1 month, 17 days
TECHNICAL BUILDING PRODUCTS LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Apr 2010
Resigned on 31 May 2018
Time on role 8 years, 1 month, 17 days
HARMER HOLDINGS LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Apr 2010
Resigned on 31 May 2018
Time on role 8 years, 1 month, 17 days
POWKE LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Apr 2010
Resigned on 31 May 2018
Time on role 8 years, 1 month, 17 days
KETT LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Apr 2010
Resigned on 31 May 2018
Time on role 8 years, 1 month, 17 days
DREW STREET LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Apr 2010
Resigned on 31 May 2018
Time on role 8 years, 1 month, 17 days
GREEN ROOF SOLUTIONS LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Apr 2010
Resigned on 31 May 2018
Time on role 8 years, 1 month, 17 days
SILLAVAN ANODES LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Apr 2010
Resigned on 31 May 2018
Time on role 8 years, 1 month, 17 days
CLEOMACK LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Apr 2010
Resigned on 31 May 2018
Time on role 8 years, 1 month, 17 days
ALUMASC CONSTRUCTION PRODUCTS LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Apr 2010
Resigned on 31 May 2018
Time on role 8 years, 1 month, 17 days
AEBP WALLING LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Apr 2010
Resigned on 31 May 2018
Time on role 8 years, 1 month, 17 days
ALUMASC HOLDINGS LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Apr 2010
Resigned on 31 May 2018
Time on role 8 years, 1 month, 17 days
PAINT FACTORY LIMITED(THE)
Corporate Secretary
RESIGNEDAssigned on 14 Apr 2010
Resigned on 31 May 2018
Time on role 8 years, 1 month, 17 days
EUROROOF LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Apr 2010
Resigned on 31 May 2018
Time on role 8 years, 1 month, 17 days
APEX GUTTER & DRAINAGE LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Apr 2010
Resigned on 31 May 2018
Time on role 8 years, 1 month, 17 days
BLL LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Apr 2010
Resigned on 31 May 2018
Time on role 8 years, 1 month, 17 days
THERMEX AFC LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Apr 2010
Resigned on 31 May 2018
Time on role 8 years, 1 month, 17 days
JUSTCREDIT LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Apr 2010
Resigned on 31 May 2018
Time on role 8 years, 1 month, 17 days
ALK LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Apr 2010
Resigned on 31 May 2018
Time on role 8 years, 1 month, 17 days
ACCESS FLOOR SYSTEMS LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Apr 2010
Resigned on 31 May 2018
Time on role 8 years, 1 month, 17 days
ALUMASC-GRUNDY LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Apr 2010
Resigned on 31 May 2018
Time on role 8 years, 1 month, 17 days