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

ACTIVE

Assigned on 14 Apr 2010

Current time on role 14 years, 12 days

WARNE, WRIGHT & ROWLAND LIMITED

Corporate Secretary

ACTIVE

Assigned on 14 Apr 2010

Current time on role 14 years, 12 days

LLEVAC LIMITED

Corporate Secretary

ACTIVE

Assigned on 14 Apr 2010

Current time on role 14 years, 12 days

NAVALLIS LIMITED

Corporate Secretary

ACTIVE

Assigned on 14 Apr 2010

Current time on role 14 years, 12 days

BENJAMIN PRIEST GROUP LIMITED

Corporate Secretary

ACTIVE

Assigned on 14 Apr 2010

Current time on role 14 years, 12 days

EXPRESS SHOTBLASTING LIMITED

Corporate Secretary

ACTIVE

Assigned on 14 Apr 2010

Current time on role 14 years, 12 days

CHARDENE DIE & TOOL COMPANY LIMITED

Corporate Secretary

ACTIVE

Assigned on 14 Apr 2010

Current time on role 14 years, 12 days

THERMEX INDUSTRIES LIMITED

Corporate Secretary

RESIGNED

Assigned on 14 Apr 2010

Resigned on 31 May 2018

Time on role 8 years, 1 month, 17 days

WERGS LIMITED

Corporate Secretary

RESIGNED

Assigned on 14 Apr 2010

Resigned on 31 May 2018

Time on role 8 years, 1 month, 17 days

AIBP 2 LIMITED

Corporate Secretary

RESIGNED

Assigned 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

RESIGNED

Assigned on 14 Apr 2010

Resigned on 31 May 2018

Time on role 8 years, 1 month, 17 days

BLK LIMITED

Corporate Secretary

RESIGNED

Assigned on 14 Apr 2010

Resigned on 31 May 2018

Time on role 8 years, 1 month, 17 days

C. C. REALISATIONS LIMITED

Corporate Secretary

RESIGNED

Assigned on 14 Apr 2010

Resigned on 31 May 2018

Time on role 8 years, 1 month, 17 days

COPAL CASTING LIMITED

Corporate Secretary

RESIGNED

Assigned on 14 Apr 2010

Resigned on 31 May 2018

Time on role 8 years, 1 month, 17 days

D.E.LIMITED

Corporate Secretary

RESIGNED

Assigned on 14 Apr 2010

Resigned on 31 May 2018

Time on role 8 years, 1 month, 17 days

TECHNICAL BUILDING PRODUCTS LIMITED

Corporate Secretary

RESIGNED

Assigned on 14 Apr 2010

Resigned on 31 May 2018

Time on role 8 years, 1 month, 17 days

HARMER HOLDINGS LIMITED

Corporate Secretary

RESIGNED

Assigned on 14 Apr 2010

Resigned on 31 May 2018

Time on role 8 years, 1 month, 17 days

POWKE LIMITED

Corporate Secretary

RESIGNED

Assigned on 14 Apr 2010

Resigned on 31 May 2018

Time on role 8 years, 1 month, 17 days

KETT LIMITED

Corporate Secretary

RESIGNED

Assigned on 14 Apr 2010

Resigned on 31 May 2018

Time on role 8 years, 1 month, 17 days

DREW STREET LIMITED

Corporate Secretary

RESIGNED

Assigned on 14 Apr 2010

Resigned on 31 May 2018

Time on role 8 years, 1 month, 17 days

GREEN ROOF SOLUTIONS LIMITED

Corporate Secretary

RESIGNED

Assigned on 14 Apr 2010

Resigned on 31 May 2018

Time on role 8 years, 1 month, 17 days

SILLAVAN ANODES LIMITED

Corporate Secretary

RESIGNED

Assigned on 14 Apr 2010

Resigned on 31 May 2018

Time on role 8 years, 1 month, 17 days

CLEOMACK LIMITED

Corporate Secretary

RESIGNED

Assigned on 14 Apr 2010

Resigned on 31 May 2018

Time on role 8 years, 1 month, 17 days

ALUMASC CONSTRUCTION PRODUCTS LIMITED

Corporate Secretary

RESIGNED

Assigned on 14 Apr 2010

Resigned on 31 May 2018

Time on role 8 years, 1 month, 17 days

AEBP WALLING LIMITED

Corporate Secretary

RESIGNED

Assigned on 14 Apr 2010

Resigned on 31 May 2018

Time on role 8 years, 1 month, 17 days

ALUMASC HOLDINGS LIMITED

Corporate Secretary

RESIGNED

Assigned on 14 Apr 2010

Resigned on 31 May 2018

Time on role 8 years, 1 month, 17 days

PAINT FACTORY LIMITED(THE)

Corporate Secretary

RESIGNED

Assigned on 14 Apr 2010

Resigned on 31 May 2018

Time on role 8 years, 1 month, 17 days

EUROROOF LIMITED

Corporate Secretary

RESIGNED

Assigned on 14 Apr 2010

Resigned on 31 May 2018

Time on role 8 years, 1 month, 17 days

APEX GUTTER & DRAINAGE LIMITED

Corporate Secretary

RESIGNED

Assigned on 14 Apr 2010

Resigned on 31 May 2018

Time on role 8 years, 1 month, 17 days

BLL LIMITED

Corporate Secretary

RESIGNED

Assigned on 14 Apr 2010

Resigned on 31 May 2018

Time on role 8 years, 1 month, 17 days

THERMEX AFC LIMITED

Corporate Secretary

RESIGNED

Assigned on 14 Apr 2010

Resigned on 31 May 2018

Time on role 8 years, 1 month, 17 days

JUSTCREDIT LIMITED

Corporate Secretary

RESIGNED

Assigned on 14 Apr 2010

Resigned on 31 May 2018

Time on role 8 years, 1 month, 17 days

ALK LIMITED

Corporate Secretary

RESIGNED

Assigned on 14 Apr 2010

Resigned on 31 May 2018

Time on role 8 years, 1 month, 17 days

ACCESS FLOOR SYSTEMS LIMITED

Corporate Secretary

RESIGNED

Assigned on 14 Apr 2010

Resigned on 31 May 2018

Time on role 8 years, 1 month, 17 days

ALUMASC-GRUNDY LIMITED

Corporate Secretary

RESIGNED

Assigned on 14 Apr 2010

Resigned on 31 May 2018

Time on role 8 years, 1 month, 17 days


Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source