DAGE HOLDINGS LIMITED
AYLESBURY MASTER OF HEIGHTS LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP19 8RY

Company number 03385731
Status Active
Incorporation Date 12 June 1997
Company Type Private Limited Company
Address 25 FARADAY ROAD, RABANS LANE INDUSTRIAL AREA, AYLESBURY, BUCKINGHAMSHIRE, HP19 8RY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Full accounts made up to 31 October 2015; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 7,736,525.5 ; Director's details changed for Robert Eddy Veillette on 10 June 2016. The most likely internet sites of DAGE HOLDINGS LIMITED are www.dageholdings.co.uk, and www.dage-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Wendover Rail Station is 5.8 miles; to Monks Risborough Rail Station is 6.1 miles; to Princes Risborough Rail Station is 7.3 miles; to Saunderton Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dage Holdings Limited is a Private Limited Company. The company registration number is 03385731. Dage Holdings Limited has been working since 12 June 1997. The present status of the company is Active. The registered address of Dage Holdings Limited is 25 Faraday Road Rabans Lane Industrial Area Aylesbury Buckinghamshire Hp19 8ry. . QUAYSECO LIMITED is a Secretary of the company. KEANE, John Joseph is a Director of the company. SADIQ, Liaqat Ali is a Director of the company. VEILLETTE, Robert Eddy is a Director of the company. VERE, Philip is a Director of the company. Secretary CLARKE, Richard John George has been resigned. Secretary KANG, Bhopinder has been resigned. Secretary NEWNHAM, Lewis Cyril Ashby has been resigned. Secretary WELLS, Stewart James has been resigned. Secretary HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BAILIE, Mark Mccracken has been resigned. Director CLARKE, Richard John George has been resigned. Director DUNN, Robert Andrew has been resigned. Director FARAZMAND, Timothy Barham Neville has been resigned. Director HAMMOND SUDDARDS DIRECTORS LIMITED has been resigned. Director JOHNSON, Duncan Edward has been resigned. Director KANG, Bhopinder has been resigned. Director KEW, Stephen William has been resigned. Director LAMBERT, Peter has been resigned. Director MCMAHON, Philip David has been resigned. Director MORTON, John Cockburn has been resigned. Director NEWNHAM, Lewis Cyril Ashby has been resigned. Director PETKEN, Gavin Christopher has been resigned. Director REES, Geraint Donald has been resigned. Director WELLS, Stewart James has been resigned. Director YATES, Stuart William has been resigned. Director HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
QUAYSECO LIMITED
Appointed Date: 31 December 2007

Director
KEANE, John Joseph
Appointed Date: 01 January 2010
64 years old

Director
SADIQ, Liaqat Ali
Appointed Date: 01 September 2014
64 years old

Director
VEILLETTE, Robert Eddy
Appointed Date: 31 December 2007
73 years old

Director
VERE, Philip
Appointed Date: 24 February 2012
69 years old

Resigned Directors

Secretary
CLARKE, Richard John George
Resigned: 30 September 2011
Appointed Date: 01 October 2009

Secretary
KANG, Bhopinder
Resigned: 28 February 2009
Appointed Date: 14 December 2007

Secretary
NEWNHAM, Lewis Cyril Ashby
Resigned: 28 July 1999
Appointed Date: 28 July 1997

Secretary
WELLS, Stewart James
Resigned: 14 December 2007
Appointed Date: 28 July 1999

Secretary
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 01 August 1997
Appointed Date: 21 July 1997

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 July 1997
Appointed Date: 12 June 1997

Director
BAILIE, Mark Mccracken
Resigned: 12 January 2005
Appointed Date: 29 August 2002
52 years old

Director
CLARKE, Richard John George
Resigned: 30 September 2011
Appointed Date: 01 October 2009
70 years old

Director
DUNN, Robert Andrew
Resigned: 30 January 2009
Appointed Date: 14 December 2006
78 years old

Director
FARAZMAND, Timothy Barham Neville
Resigned: 06 May 1998
Appointed Date: 01 August 1997
65 years old

Director
HAMMOND SUDDARDS DIRECTORS LIMITED
Resigned: 01 August 1997
Appointed Date: 21 July 1997
70 years old

Director
JOHNSON, Duncan Edward
Resigned: 10 June 2002
Appointed Date: 07 July 1999
55 years old

Director
KANG, Bhopinder
Resigned: 28 February 2009
Appointed Date: 14 December 2007
62 years old

Director
KEW, Stephen William
Resigned: 31 January 2012
Appointed Date: 30 April 2008
72 years old

Director
LAMBERT, Peter
Resigned: 01 January 2010
Appointed Date: 01 October 2009
65 years old

Director
MCMAHON, Philip David
Resigned: 31 December 2014
Appointed Date: 16 August 2012
73 years old

Director
MORTON, John Cockburn
Resigned: 18 February 2003
Appointed Date: 05 May 1998
81 years old

Director
NEWNHAM, Lewis Cyril Ashby
Resigned: 28 July 1999
Appointed Date: 21 July 1997
88 years old

Director
PETKEN, Gavin Christopher
Resigned: 14 December 2006
Appointed Date: 04 May 2004
54 years old

Director
REES, Geraint Donald
Resigned: 30 April 2008
Appointed Date: 21 July 1997
78 years old

Director
WELLS, Stewart James
Resigned: 14 December 2007
Appointed Date: 23 November 1997
73 years old

Director
YATES, Stuart William
Resigned: 07 July 1999
Appointed Date: 01 August 1997
58 years old

Director
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 01 August 1997
Appointed Date: 21 July 1997

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 July 1997
Appointed Date: 12 June 1997

DAGE HOLDINGS LIMITED Events

05 Aug 2016
Full accounts made up to 31 October 2015
14 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 7,736,525.5

13 Jun 2016
Director's details changed for Robert Eddy Veillette on 10 June 2016
31 Jul 2015
Full accounts made up to 31 October 2014
26 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 7,736,525.5

...
... and 116 more events
23 Jul 1997
Secretary resigned
23 Jul 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Jul 1997
Registered office changed on 23/07/97 from: 12 york place leeds LS1 2DS
22 Jul 1997
Company name changed master of heights LIMITED\certificate issued on 22/07/97
12 Jun 1997
Incorporation

DAGE HOLDINGS LIMITED Charges

1 July 2004
Debenture
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 September 1997
Deed of assignment of keyman life policy
Delivered: 26 September 1997
Status: Satisfied on 27 July 2004
Persons entitled: Banque Paribas("the Security Trustee")
Description: All monies including bonuses accrued under the life…
1 August 1997
Composite guarantee and debenture
Delivered: 7 August 1997
Status: Satisfied on 27 July 2004
Persons entitled: Banquie Paribas as Security Trustee for the Security Beneficiaries
Description: Fixed and floating charges over the undertaking and all…