DAWECROFT LIMITED

Hellopages » Cambridgeshire » Cambridge » CB1 1BG

Company number 02916633
Status Active
Incorporation Date 7 April 1994
Company Type Private Limited Company
Address 39B BURLEIGH STREET, CAMBRIDGE, CB1 1BG
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 3 in full; Satisfaction of charge 4 in full. The most likely internet sites of DAWECROFT LIMITED are www.dawecroft.co.uk, and www.dawecroft.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Dawecroft Limited is a Private Limited Company. The company registration number is 02916633. Dawecroft Limited has been working since 07 April 1994. The present status of the company is Active. The registered address of Dawecroft Limited is 39b Burleigh Street Cambridge Cb1 1bg. . MCNAMARA, Stephen Thomas is a Secretary of the company. MCNAMARA, Stephen Thomas is a Director of the company. MURRAY, David is a Director of the company. Secretary BARNES, Joanna has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director DAVISON, John has been resigned. Director WHITE, Albert George has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
MCNAMARA, Stephen Thomas
Appointed Date: 28 March 1996

Director
MCNAMARA, Stephen Thomas
Appointed Date: 01 May 2001
66 years old

Director
MURRAY, David
Appointed Date: 06 November 1998
76 years old

Resigned Directors

Secretary
BARNES, Joanna
Resigned: 22 September 1995
Appointed Date: 13 April 1994

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 13 April 1994
Appointed Date: 07 April 1994

Director
DAVISON, John
Resigned: 06 November 1998
Appointed Date: 29 April 1996
60 years old

Director
WHITE, Albert George
Resigned: 29 April 1996
Appointed Date: 13 April 1994
77 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 13 April 1994
Appointed Date: 07 April 1994

Persons With Significant Control

Mr Stephen Thomas Mcnamara
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

DAWECROFT LIMITED Events

05 May 2017
Satisfaction of charge 2 in full
05 May 2017
Satisfaction of charge 3 in full
05 May 2017
Satisfaction of charge 4 in full
20 Apr 2017
Confirmation statement made on 7 April 2017 with updates
17 Mar 2017
Satisfaction of charge 5 in full
...
... and 69 more events
20 Jun 1994
Secretary resigned;new secretary appointed;director resigned

20 Jun 1994
Memorandum and Articles of Association

20 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Jun 1994
Registered office changed on 20/06/94 from: 31 corsham street london N1 6DR

07 Apr 1994
Incorporation

DAWECROFT LIMITED Charges

29 June 2009
Legal charge
Delivered: 30 June 2009
Status: Satisfied on 17 March 2017
Persons entitled: Greene King Brewing and Retailing Limited
Description: F/H property k/a 172 and 173 east road cambridge t/no…
29 June 2009
Legal charge
Delivered: 30 June 2009
Status: Satisfied on 4 March 2017
Persons entitled: Greene King Brewing and Retailing Limited
Description: F/H property k/a 103 mill road, cambridge t/no CB231794…
4 September 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 17 March 2017
Persons entitled: Greene King Brewing and Retailing Limited
Description: The property known as 172-173 east road cambridge t/n…
25 June 2003
Legal charge
Delivered: 27 June 2003
Status: Satisfied on 5 May 2017
Persons entitled: National Westminster Bank PLC
Description: Freehold premises being 172-173 east road cambridge. By way…
12 June 2003
Debenture
Delivered: 19 June 2003
Status: Satisfied on 5 May 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 2001
Legal charge of licensed premises
Delivered: 23 November 2001
Status: Satisfied on 5 May 2017
Persons entitled: National Westminster Bank PLC
Description: 103 mill road cambridge. By way of fixed charge the benefit…
7 November 1994
Legal charge
Delivered: 4 February 1995
Status: Satisfied on 26 June 2003
Persons entitled: Greene King PLC
Description: L/H premises at 172-173 east road cambridge including all…