DAMSELFORCE LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX2 6SZ

Company number 01683998
Status Active
Incorporation Date 3 December 1982
Company Type Private Limited Company
Address LONG RIGGING, BOOTH, HALIFAX, WEST YORKSHIRE, HX2 6SZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 1,109,770 . The most likely internet sites of DAMSELFORCE LIMITED are www.damselforce.co.uk, and www.damselforce.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. Damselforce Limited is a Private Limited Company. The company registration number is 01683998. Damselforce Limited has been working since 03 December 1982. The present status of the company is Active. The registered address of Damselforce Limited is Long Rigging Booth Halifax West Yorkshire Hx2 6sz. . GENT, David Robin is a Secretary of the company. SPENDER, Marianne Jean is a Director of the company. Secretary SPENDER, Marianne Jean has been resigned. Director BARNEY, Maureen Ann has been resigned. Director BARNEY, Michael John has been resigned. Director FREEMAN, Michael Falcon Whitworth has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GENT, David Robin
Appointed Date: 01 June 2002

Director

Resigned Directors

Secretary
SPENDER, Marianne Jean
Resigned: 01 June 2002

Director
BARNEY, Maureen Ann
Resigned: 01 June 2002
Appointed Date: 23 November 1998
83 years old

Director
BARNEY, Michael John
Resigned: 13 November 1998
Appointed Date: 17 October 1994
82 years old

Director
FREEMAN, Michael Falcon Whitworth
Resigned: 16 October 1994
82 years old

Persons With Significant Control

Miss Marianne Jean Spender
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

DAMSELFORCE LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Nov 2016
Total exemption small company accounts made up to 31 May 2016
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,109,770

03 Dec 2015
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 05/11/14.

28 Nov 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 119 more events
13 Jul 1988
Particulars of mortgage/charge

11 Jan 1988
Particulars of mortgage/charge

11 Mar 1987
Accounts for a small company made up to 31 May 1985

03 Dec 1986
Return made up to 14/09/86; full list of members

26 Nov 1986
Particulars of mortgage/charge

DAMSELFORCE LIMITED Charges

7 July 1998
Mortgage deed
Delivered: 9 July 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 81 horley green road halifax. Together with all buildings…
9 May 1997
Legal mortgage
Delivered: 16 May 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: L/H property 84 forres road crookes sheffield south yorks…
9 May 1997
Legal mortgage
Delivered: 16 May 1997
Status: Outstanding
Persons entitled: Aib Group (UK)PLC
Description: L/H property k/a 60 forres road crookes sheffiled south…
31 January 1997
Mortgage deed
Delivered: 6 February 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H 34 mossway alkrington rochdale greater manchester…
16 January 1997
Mortgage deed
Delivered: 31 January 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold property known as or being 68 lever street…
23 October 1995
Legal mortgage
Delivered: 24 October 1995
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 7 preston avenue irlam GM395295 and thev godwill and…
23 October 1995
Legal mortgage
Delivered: 24 October 1995
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 28 driver street sheffield and the goodwill and connection…
6 January 1995
Legal mortgage
Delivered: 13 January 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 137 barlow road levenshulme title no…
6 January 1995
Legal mortgage
Delivered: 13 January 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 10 lawrence street grimsby title no…
6 January 1995
Legal mortgage
Delivered: 13 January 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 3 vernon street hyde title no GM626839 tog…
6 January 1995
Legal mortgage
Delivered: 13 January 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 58 ivygreen road chorlton cum hardy…
6 January 1995
Legal mortgage
Delivered: 13 January 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 29 stanley road mossley title no GM394023…
6 January 1995
Legal mortgage
Delivered: 13 January 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 111 carrhill road mossley title no…
6 January 1995
Legal mortgage
Delivered: 13 January 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 18 and 19 bedford square leigh title no…
9 December 1994
Mortgage
Delivered: 13 December 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 27 halesden road heaton chapel stockport…
14 October 1994
Mortgage
Delivered: 28 October 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 12 egerton street prestwich manchester…
7 September 1992
Legal charge
Delivered: 16 September 1992
Status: Outstanding
Persons entitled: Aib Finance Limited
Description: Freehold property k/a 12 and 14 springbank avenue audenshaw…
9 January 1992
Mortgage
Delivered: 15 January 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 112 long lane chadderton oldham tog with the goodwill…
9 January 1992
Mortgage
Delivered: 15 January 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 38 buxton road whaley bridge tog with the goodwill…
25 October 1990
Mortgage
Delivered: 30 October 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 63 king street glossop, derbyshire and the goodwill of the…
16 October 1990
Mortgage
Delivered: 31 October 1990
Status: Satisfied on 29 July 1992
Persons entitled: Lloyds Bank PLC
Description: 16 rochdale road, traiangle, sowerby bridge. And the…
11 October 1990
Mortgage
Delivered: 31 October 1990
Status: Satisfied on 29 July 1992
Persons entitled: Lloyds Bank PLC
Description: 24 rochdale road triangle, sowerby bridge. And the goodwill…
1 October 1990
Mortgage
Delivered: 2 October 1990
Status: Satisfied on 29 July 1992
Persons entitled: Lloyds Bank PLC
Description: 5 walford terrace leeds. And the goodwill of the business.…
28 September 1989
Mortgage
Delivered: 5 October 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: No 1 harlow street grimsby humberside by way of & goodwill…
27 March 1989
Mortgage
Delivered: 11 April 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 45 and 49 huddersfield, road meltham title no wyk 240080…
26 September 1988
Mortgage
Delivered: 11 October 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 27 lower street lowerphase rochdale…
26 September 1988
Mortgage
Delivered: 30 September 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage f/h property k/a 11, st. Marys…
26 September 1988
Mortgage
Delivered: 30 September 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage f/h property k/a 4, princess…
26 September 1988
Mortgage
Delivered: 30 September 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage f/h property k/a 5 & 11, george…
12 July 1988
Mortgage
Delivered: 13 July 1988
Status: Outstanding
Persons entitled: Allied Irish Finance Company Limited.
Description: F/H properties k/a 1,2 & 4 villa terrace, krumlin road…
8 January 1988
Mortgage
Delivered: 11 January 1988
Status: Outstanding
Persons entitled: Allied Irish Finance Company Limited.
Description: L/H, 80 & 82 prospect rd, longwood huddersfield, west…
20 November 1986
Legal charge
Delivered: 26 November 1986
Status: Satisfied on 29 July 1992
Persons entitled: The Royal Bank of Scotland. PLC
Description: By way of legal mortgage f/h land and dwellinghouse k/a-5 &…
4 February 1986
Legal charge
Delivered: 11 February 1986
Status: Satisfied on 29 July 1992
Persons entitled: The Royal Bank of Scotland. PLC
Description: L/H land with bldgs k/a 27 lower st rochdale, greater…
4 February 1986
Legal charge
Delivered: 11 February 1986
Status: Satisfied on 29 July 1992
Persons entitled: The Royal Bank of Scotland PLC.
Description: F/H land tog with dwellinghouse k/a 11 st. Mary's rd…
26 November 1984
Legal charge
Delivered: 12 December 1984
Status: Satisfied on 18 January 1989
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H premises k/a 31 richmond street, castleford wakefield…
26 November 1984
Legal charge
Delivered: 12 December 1984
Status: Satisfied on 18 January 1989
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H 41 matthew lane, meltham, huddersfield kirklees, west…
26 November 1984
Legal charge
Delivered: 5 December 1984
Status: Satisfied on 18 January 1989
Persons entitled: Williams & Glyn's Bank . PLC
Description: F/H 12 tor street, hemsworth wakefield, west yorks title…
15 October 1984
Legal charge
Delivered: 18 October 1984
Status: Satisfied on 18 January 1989
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H 20 and 21 crag lane rake bank missenden halifax…
14 May 1984
Legal charge
Delivered: 19 May 1984
Status: Satisfied on 18 January 1989
Persons entitled: Williams & Glyn's Bank PLC.
Description: F/H-16 denwell terrace, pontefract wakefield, west…
19 December 1983
Legal charge
Delivered: 22 December 1983
Status: Satisfied on 4 January 1995
Persons entitled: Williams & Glyn's Bank PLC.
Description: F/H, 4 princess street, sandal, wakefield, west yorkshire…
19 December 1983
Legal charge
Delivered: 19 May 1983
Status: Satisfied on 18 January 1989
Persons entitled: Williams & Glyn's Bank PLC.
Description: F/H- 568 victoria terrace, halifax road eastwood…
4 October 1983
Legal charge
Delivered: 8 October 1983
Status: Satisfied on 18 January 1989
Persons entitled: Williams & Glyns Bank PLC
Description: F/H land with dwellinghouse 12 francis terrace ackworth ner…
4 October 1983
Legal charge
Delivered: 8 October 1983
Status: Satisfied on 18 January 1989
Persons entitled: Williams & Glyns Bank PLC
Description: F/H land with the dwellinghouse "rockville" 19 linden…
4 October 1983
Legal charge
Delivered: 8 October 1983
Status: Satisfied on 18 January 1989
Persons entitled: Williams & Glyns Bank PLC
Description: F/H land with the dwellinghouse thereon k/a 145 mount road…