Address: 43 Severn Road, Porthcawl

Incorporation date: 04 Jan 2012

Address: 1386 London Road, Leigh On Sea

Incorporation date: 29 Feb 2012

Address: Dormakaba, Wilbury Way, Hitchin

Incorporation date: 28 Apr 1966

Address: 1b Walton Road, Harrow

Incorporation date: 16 May 2006

DORMAN CONSTRUCTION LTD

Status: Active

Address: 9 Castle Court 2, Castlegate Way, Dudley

Incorporation date: 15 Jun 2012

DORMAN DIESELS LIMITED

Status: Active

Address: Great Northern Terrace, Lincoln

Incorporation date: 12 Jun 2009

DORMAN LONG UK LIMITED

Status: Active

Address: 29/30 Fitzroy Square, London

Incorporation date: 10 Feb 2000

Address: 424 Margate Road, Westwood, Ramsgate

Incorporation date: 25 Jul 2007

Address: Ground Floor Unit 1 Nelson Court Business Centre, Nile Close, Preston

Incorporation date: 05 Jan 1910

Address: Ground Floor Unit 1 Nelson Court Business Centre, Nile Close, Preston

Incorporation date: 08 May 1937

Address: The Old Rectory, Houghton Conquest, Bedford

Incorporation date: 11 Aug 1995

DORMANT 07618793 LTD

Status: Active

Address: C/o Forensix Fort Dunlop, Fort Parkway, Birmingham

Incorporation date: 03 May 2011

DORMANT 08252225 LTD

Status: Active

Address: C/o Forensix, Fort Dunlop, Fort Parkway, Birmingham

Incorporation date: 15 Oct 2012

DORMANT 10761755 LTD

Status: Active

Address: C/o Forensix Fort Dunlop, Fort Parkway, Birmingham

Incorporation date: 09 May 2017

DORMANT 120 LIMITED

Status: Active

Address: Quantum House Campbell Way, Dinnington, Sheffield

Incorporation date: 06 Nov 1990

DORMANT (2005) LIMITED

Status: Active

Address: 7 Bell Yard, London

Incorporation date: 18 Jun 1987

Address: Burnham Yard, London End, Beaconsfield

Incorporation date: 14 Jul 2015

Address: Burnham Yard, London End, Beaconsfield

Incorporation date: 23 Dec 2015

DORMANT COMPANY 3 LIMITED

Status: Active

Address: 11 Buckingham Avenue, London

Incorporation date: 21 May 2020

DORMANT COMPANY 8554691 LTD

Status: Active - Proposal To Strike Off

Address: Business Centre West, Avenue One, Letchworth Garden City

Incorporation date: 04 Jun 2013

Address: 4th Floor Ropemaker Place, 25 Ropemaker Street, London

Incorporation date: 28 Jul 1998

DORMANT J M R LIMITED

Status: Active

Address: 1 Rowanvale Crescent, Conlig, Newtonards

Incorporation date: 23 May 1945

DORMANT MUSIC LIMITED

Status: Active

Address: Albany House, Claremont Lane, Esher

Incorporation date: 20 Apr 1978

Address: Gate House, Turnpike Road, High Wycombe

Incorporation date: 15 Aug 1958

Address: Unipart House, Cowley, Oxford

Incorporation date: 20 Aug 1920

Address: Unipart House, Cowley, Oxford

Incorporation date: 14 Mar 1991

DORMANT SHELF 1798 LTD

Status: Active

Address: 6 Newhailes Industrial Estate, Musselburgh

Incorporation date: 03 Oct 2016

DORMANT SWEEPER LTD

Status: Active

Address: 2 Clyst Works Clyst Road, Topsham, Exeter

Incorporation date: 14 Apr 2023

DORMAR LIMITED

Status: Active

Address: 4d Auchingramont Road, Hamilton

Incorporation date: 14 Nov 2012

DORMAR PROPERTIES LTD

Status: Active

Address: 4 Whitehall Road, Aghagallon, Lurgan

Incorporation date: 28 Sep 2006

DORMASEAT LIMITED

Status: Active

Address: 126 Newland Street, 126 Newland Street, Witham

Incorporation date: 16 Mar 2007

DORMATT CONSTRUCTION LTD

Status: Active

Address: 21 Reading Road, Elms Vale, Dover, Kent

Incorporation date: 07 Jan 2005

DORMAY MANAGEMENT LIMITED

Status: Active

Address: Walmer House, 32 Bath Street, Cheltenham

Incorporation date: 16 Oct 2012

Address: Unit 1a Commercial Vehicle Services, Woden Road, Wolverhampton

Incorporation date: 06 Jan 2021

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 20 Oct 2011

Address: C/o Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard

Incorporation date: 19 Apr 2005

Address: No 18 West Park, Harrogate, North Yorkshire

Incorporation date: 22 Mar 2001

Address: 59 Enville Road, Kingswinford

Incorporation date: 13 Oct 2014

Address: Fisher House, 84 Fisherton Street, Salisbury

Incorporation date: 26 Nov 1981

DORMER GRAB SERVICES LTD

Status: Active

Address: 4 Grovelands, Boundary Way, Hemel Hempstead

Incorporation date: 11 Mar 2018

Address: The Oakley, Kidderminster Road, Droitwich

Incorporation date: 25 Nov 2010

DORMERMERE LIMITED

Status: Active

Address: Unit 2 Horseshoe Yard, Broadway Crowland, Peterborough

Incorporation date: 10 Jul 1981

Address: Homer House, 8 Homer Road, Solihull

Incorporation date: 11 Apr 2012

DORMER PRAMET LIMITED

Status: Active

Address: Unit 4, Lindrick Way, Barlborough, Chesterfield

Incorporation date: 31 Jul 1947

DORMER PROPERTY LIMITED

Status: Active

Address: 2 Old Bath Road, Newbury

Incorporation date: 20 Jan 2021

DORMER'S FISH & CHIP LTD

Status: Active

Address: 4 Winford Parade, Southall

Incorporation date: 20 Jan 2017

DORMER SKIP HIRE LIMITED

Status: Active

Address: The Oakley, Kidderminster Road, Droitwich

Incorporation date: 15 Sep 2021

DORMERS LEY LTD

Status: Active

Address: Third Floor, 104-108 Oxford Street, London

Incorporation date: 30 Jul 2015

Address: C/o Dormers Wells High School, Dormers Wells Lane, Southall

Incorporation date: 15 Nov 2017

DORMEU LIMITED

Status: Active

Address: 2 Villiers Court, 40 Upper Mulgrave Road, Cheam

Incorporation date: 17 Mar 2016

DORMFRESH LIMITED

Status: Active

Address: Suite G Riverview House, Friarton Road, Perth

Incorporation date: 20 Jul 2000

DORMGAZER LTD

Status: Active

Address: Suite 1 Fielden House, 41 Rochdale Road, Todmorden

Incorporation date: 08 Jun 2018

DORM INVESTMENTS LIMITED

Status: Active

Address: The Retreat, 406 Roding Lane South, Woodford Green

Incorporation date: 21 Mar 2016

DORMITEK MEDIC LTD

Status: Active

Address: C/o Nta Management, 38 High Street, Newmarket

Incorporation date: 19 Feb 2014

DORMOLE LIMITED

Status: Active

Address: Long Reach Galleon Boulevard, Crossways Business Park, Dartford

Incorporation date: 10 Jan 1974

Address: Grenville House, 4 Grenville Avenue, Broxbourne

Incorporation date: 15 Sep 2005

DORMOUSE CHOCOLATES LTD

Status: Active

Address: Unit O, Deansgate Mews, Manchester

Incorporation date: 28 Nov 2017

Address: The Old School House Bridge Road, Hunton Bridge, Kings Langley

Incorporation date: 09 Jun 2022

Address: 35 Ballards Lane, London

Incorporation date: 30 Jul 1999

DORMWELL GLOBAL LTD

Status: Active

Address: 30a Great Cambridge Road, Tottenham, London

Incorporation date: 12 Apr 2023

DORMWELL LTD

Status: Active

Address: 30a Great Cambridge Road, London

Incorporation date: 02 Jan 2015

Address: 1 Benjamin Street, London

Incorporation date: 01 Mar 2016

Address: 1 Benjamin Street, London

Incorporation date: 06 Oct 2016

DORMY COTTAGE LIMITED

Status: Active

Address: Upper Floor, Lynx House, Upper Floor, Lynx House, Ferndown, Northwood Hills

Incorporation date: 14 Jun 2016

DORMY DIGITAL LIMITED

Status: Active

Address: Dormy House, Boroughbridge Road, Ripon

Incorporation date: 28 Mar 2018

DORMY ESTATES LTD

Status: Active

Address: Church Farm Church Road, Shapwick, Bridgwater

Incorporation date: 20 Aug 2015

DORMY GOLF UK LTD

Status: Active

Address: 1 Chamberlain Square Cs, Birmingham

Incorporation date: 01 Nov 2023

DORMY HOLDINGS LIMITED

Status: Active

Address: 4 Capricorn Centre, Cranes Farm Road, Basildon

Incorporation date: 04 Apr 2022

Address: 16 Church Street, King's Lynn

Incorporation date: 03 May 1995

DORMY HOUSE HOTEL LIMITED

Status: Active

Address: Farncombe House, Farncombe, Broadway

Incorporation date: 11 Jul 2023

DORMY RENOVATIONS LTD

Status: Active

Address: 19-21 Swan Street, West Malling

Incorporation date: 26 Nov 2021