ABOUT DOVER EXCHANGE LIMITED
in the area. We specialise in offering the cheapest ferry tickets on the Dover / Calais and Dover / Dunkirk routes, particularly for same day crossings. We sell tickets for P&O Ferries, LD Lines, DFDS and Eurotunnel. Our Bureau de Change offers the best exchange rates in Dover for both buying and selling currencies and we hold most major currencies in stock.
We sell fully amendable tickets with
We opened a new office in March 2016 at Dover South Services offering the same ferry ticket prices and currency exchange rates (please note this office does not sell travel aids or operate Western Union).
KEY FINANCES
Year
2016
Assets
£536.74k
▼ £-29.61k (-5.23 %)
Cash
£438.5k
▲ £9.35k (2.18 %)
Liabilities
£116.68k
▲ £36.44k (45.41 %)
Net Worth
£420.06k
▼ £-66.05k (-13.59 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Dover
- Company name
- DOVER EXCHANGE LIMITED
- Company number
- 02715470
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 May 1992
Age - 33 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.dovereurochange.co.uk
- Phones
-
01304 206 960
01304 210 949
- Registered Address
- 122 SNARGATE STREET,
DOVER,
KENT,
ENGLAND,
CT17 9DA
ECONOMIC ACTIVITIES
- 64999
- Financial intermediation not elsewhere classified
- 79110
- Travel agency activities
LAST EVENTS
- 31 May 2016
- Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
GBP 100
- 24 May 2016
- Secretary's details changed for Mr Robert Murray Macgregor on 1 May 2016
- 24 May 2016
- Director's details changed for Mr Robert Murray Macgregor on 1 May 2016
CHARGES
-
6 October 2006
- Status
- Outstanding
- Delivered
- 9 October 2006
-
Persons entitled
- Oaklea Properties Limited
- Description
- Rent deposit account.
-
3 November 2003
- Status
- Outstanding
- Delivered
- 18 November 2003
-
Persons entitled
- Oaklea Properties Limited
- Description
- The deposited sum of £2,375.00.
-
23 January 2001
- Status
- Outstanding
- Delivered
- 30 January 2001
-
Persons entitled
- Oaklea Properties Limited
- Description
- £2,375.
-
14 April 1994
- Status
- Outstanding
- Delivered
- 29 April 1994
-
Persons entitled
- National Westminster Bank PLC
- Description
- L/H property k/a showroom a townwall street dover kent t/n…
-
25 June 1993
- Status
- Outstanding
- Delivered
- 2 July 1993
-
Persons entitled
- National Westminster Bank PLC
- Description
- The sum of £5,000 together with interest accrued now or to…
-
28 January 1993
- Status
- Outstanding
- Delivered
- 3 February 1993
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
-
23 October 1992
- Status
- Outstanding
- Delivered
- 30 October 1992
-
Persons entitled
- National Westminster Bank PLC
- Description
- The sum of £1500 together with interest accrued now or to…
See Also
Last update 2018
DOVER EXCHANGE LIMITED DIRECTORS
Robert Murray Macgregor
Acting
- Appointed
- 05 August 1992
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- 122 Snargate Street, Dover, Kent, England, CT17 9DA
- Name
- MACGREGOR, Robert Murray
John Quantrill Ashbee
Acting
- Appointed
- 31 December 1992
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 122 Snargate Street, Dover, Kent, England, CT17 9DA
- Name
- ASHBEE, John Quantrill
Robert Murray Macgregor
Acting
- Appointed
- 05 August 1992
- Occupation
- Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 122 Snargate Street, Dover, Kent, England, CT17 9DA
- Name
- MACGREGOR, Robert Murray
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 18 May 1992
- Resigned
- 05 August 1992
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
Kenneth Goodwin
Resigned
- Appointed
- 05 August 1992
- Resigned
- 30 December 1992
- Occupation
- Director
- Role
- Director
- Age
- 94
- Nationality
- British
- Address
- 4 Kingsway, Dymchurch, Romney Marsh, Kent, TN29 0LY
- Name
- GOODWIN, Kenneth
Hector Donald Macgregor
Resigned
- Appointed
- 05 August 1992
- Resigned
- 03 January 2003
- Occupation
- Director
- Role
- Director
- Age
- 115
- Nationality
- British
- Address
- Flat 11 Sutherland House, Stade Street, Hythe, Kent, CT21 6DY
- Name
- MACGREGOR, Hector Donald
INSTANT COMPANIES LIMITED
Resigned
- Appointed
- 18 May 1992
- Resigned
- 05 August 1992
- Role
- Nominee Director
- Address
- 1 Mitchell Lane, Bristol, Avon, BS1 6BU
- Name
- INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.