DORMA UK LIMITED

Address:
Wilbury Way, Hitchin, Herts, SG4 0AB

DORMA UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01361508. The registration start date is April 5, 1978. The current status is Active.

Company Overview

Company Number 01361508
Company Name DORMA UK LIMITED
Registered Address Wilbury Way
Hitchin
Herts
SG4 0AB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1978-04-05
Account Category FULL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2017-04-28
Returns Last Update 2016-03-31
Confirmation Statement Due Date 2021-07-12
Confirmation Statement Last Update 2020-06-28
Mortgage Charges 3
Mortgage Outstanding 2
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
43390 Other building completion and finishing
46900 Non-specialised wholesale trade

Office Location

Address WILBURY WAY
Post Town HITCHIN
County HERTS
Post Code SG4 0AB

Companies with the same post code

Entity Name Office Address
ADRS SOLUTIONS LIMITED Dorma Uk, Wilbury Way, Hitchin, Hertfordshire, SG4 0AB, England
1ST ACCESS GROUP LIMITED C/o Dorma Uk Limited, Wilbury Way, Hitchin, SG4 0AB, England
ALU-SPEC LTD Dorma, Wilbury Way, Hitchin, Hertfordshire, SG4 0AB
CHARTWELL DOORS LIMITED C/o Dorma Uk Limited, Wilbury Way, Hitchin, SG4 0AB, England

Companies with the same post town

Entity Name Office Address
MRL BUSINESS SOLUTIONS LTD 30 The Chilterns, Hitchin, Hertfordshire, SG4 9PP, United Kingdom
KIMPTON CRICKET CLUB LTD Kimpton Park Park Lane, Kimpton, Hitchin, SG4 8EG, England
ENTERPRISE PROPERTY SERVICES LTD 10 Priory Court, Hitchin, SG4 9DJ, England
LUNN SERVICES LIMITED 2 Oldfield Rise, Whitwell, Hitchin, SG4 8AP, England
KE-TONE LTD 12 Bramfield, Hitchin, SG4 9QA, England
AAAACONSULTING LIMITED Eastway Enterprise Centre, 7 Paynes Park, Hitchin, Hertfordshire, SG5 1EH, United Kingdom
KNIGHT INFINITY LIMITED Apartment 222, Fairfield Hall, South Wing Kingsley Avenue, Hitchin, Herts, SG5 4FZ, United Kingdom
ART FRAMING LIMITED 71 Wilbury Way, Hitchin, SG4 0TY, England
IBEX HEALTH CARE LIMITED 27 Regent Court, Stotfold, Hitchin, SG5 4AJ, England
AP CONSTRUCTION SERVICES LTD 2 Woodcroft, Wratten Road East, Hitchin, SG5 2AS, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CHRISTIE, Shane Antony Secretary (Active) Wilbury Way, Hitchin, Herts, SG4 0AB /
27 June 2012
/
BEWICK, Stephen Alfred Director (Active) Wilbury Way, Hitchin, Herts, SG4 0AB April 1966 /
1 July 2016
British /
England
Company Director
BRINKER, Bernhard Director (Active) Dorma+Kaba International Holding Ag, Hofwisenstrasse 24, 8153 Rumlang, Switzerland January 1965 /
1 July 2016
German /
Germany
Company Director
CHRISTIE, Shane Antony Director (Active) Wilbury Way, Hitchin, Herts, SG4 0AB November 1975 /
27 June 2012
British /
England
Accountant
GASPARI, Roberto Director (Active) Kaba Management Ag, Hofwisenstrasse 24, 8153 Rümlang, Switzerland November 1959 /
1 June 2016
Italian /
Italy
Company Director
BACHE, David Colin Secretary (Resigned) Wilbury Way, Hitchin, Herts, SG4 0AB /
12 November 2007
British /
Finance Director
BENNETT, Austin Secretary (Resigned) 7 Devonshire Road, Hatch End, Pinner, Middlesex, HA5 4LY /
28 September 2001
British /
Financial Controller
HEY, Robert Derek Secretary (Resigned) 70 Grosvenor Road, Solihull, West Midlands, B91 3PZ /
9 November 2005
English /
Accountant
HILL, Peter Harvey Secretary (Resigned) 4 Clays Lane, Loughton, Essex, IG10 2RZ /
/
BACHE, David Colin Director (Resigned) Wilbury Way, Hitchin, Herts, SG4 0AB June 1963 /
12 November 2007
British /
England
Finance Director
BARENFANGER, Rolf Director (Resigned) Neuenloher Weg 50, D5828 Ennepetal, West Germany, FOREIGN December 1938 /
German /
Controller
BENNETT, Austin Director (Resigned) 7 Devonshire Road, Hatch End, Pinner, Middlesex, HA5 4LY December 1964 /
28 September 2001
British /
United Kingdom
Financial Controller
BLOWER, Alan James Director (Resigned) Wilbury Way, Hitchin, Herts, SG4 0AB October 1950 /
1 November 1999
British /
England
Company Director
CHURCHILL, Terence Michael Director (Resigned) 2 Green Street, Hazelmere, Buckinghamshire, HP15 7RB May 1959 /
1 September 2000
British /
Director
CROSBY, Albert Director (Resigned) Wilbury Way, Hitchin, Herts, SG4 0AB October 1953 /
12 December 2012
French /
France
Managing Director
GILMOUR, Craig Goderich Director (Resigned) Wilbury Way, Hitchin, Herts, SG4 0AB July 1966 /
1 November 2013
Australian /
England
Company Director
HILL, Peter Harvey Director (Resigned) 4 Clays Lane, Loughton, Essex, IG10 2RZ July 1947 /
British /
England
Financial Controller
LUDWIG, Wolfgang Director (Resigned) Elsternweg 9 D-5620, Velbert 11, West Germany February 1941 /
German /
Sales Director
RAMAGE, Robert Director (Resigned) 19 Woodlands, Walderslade, Chatham, Kent, ME5 9JX September 1937 /
British /
Company Director
SCHNEIDER, Bernd Director (Resigned) Heilenbecker Strasse 24, D-58256 Ennepetal, Germany March 1940 /
1 November 1995
German /
Sales Director
STACEY, David Director (Resigned) Wilbury Way, Hitchin, Herts, SG4 0AB July 1960 /
1 July 2004
British /
England
Company Director
WATSON, Paul Lennard Director (Resigned) Wilbury Way, Hitchin, Herts, SG4 0AB March 1960 /
1 July 2004
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town HITCHIN
Post Code SG4 0AB
SIC Code 43390 - Other building completion and finishing

Improve Information

Please provide details on DORMA UK LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches