DANES OF COLCHESTER LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO4 9QY

Company number 01925253
Status Active
Incorporation Date 24 June 1985
Company Type Private Limited Company
Address SMEATON CLOSE, SEVERALLS PARK, COLCHESTER, ESSEX, CO4 9QY
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration one hundred and ten 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 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-16 GBP 17,631 . The most likely internet sites of DANES OF COLCHESTER LIMITED are www.danesofcolchester.co.uk, and www.danes-of-colchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and three months. Danes of Colchester Limited is a Private Limited Company. The company registration number is 01925253. Danes of Colchester Limited has been working since 24 June 1985. The present status of the company is Active. The registered address of Danes of Colchester Limited is Smeaton Close Severalls Park Colchester Essex Co4 9qy. . BELL, Elizabeth Ann is a Secretary of the company. ANGUS, Ian Henderson is a Director of the company. DALKIN, Christopher is a Director of the company. VERTIGEN, Keith Malcolm is a Director of the company. Secretary BATTY, John Christopher Ralph has been resigned. Secretary VERTIGEN, Aneke Lea has been resigned. Director ANGUS, Ian Henderson has been resigned. Director VAN TUYLL VAN SEROOSKERKEN, George Catharinus Willem, Baron has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


Current Directors

Secretary
BELL, Elizabeth Ann
Appointed Date: 22 October 2002

Director
ANGUS, Ian Henderson
Appointed Date: 19 July 2000
82 years old

Director
DALKIN, Christopher
Appointed Date: 26 August 2004
63 years old

Director

Resigned Directors

Secretary
BATTY, John Christopher Ralph
Resigned: 22 October 2002
Appointed Date: 01 February 1997

Secretary
VERTIGEN, Aneke Lea
Resigned: 31 January 1997

Director
ANGUS, Ian Henderson
Resigned: 22 February 1995
81 years old

Director
VAN TUYLL VAN SEROOSKERKEN, George Catharinus Willem, Baron
Resigned: 22 October 2002
Appointed Date: 22 February 1995
79 years old

Persons With Significant Control

Mr Keith Malcolm Vertigen
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

DANES OF COLCHESTER LIMITED Events

06 Feb 2017
Confirmation statement made on 31 December 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 17,631

03 Oct 2015
Total exemption small company accounts made up to 31 March 2015
16 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 17,631

...
... and 100 more events
31 May 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

15 Jul 1987
Accounts made up to 31 March 1987

15 Jul 1987
Return made up to 31/05/87; full list of members

24 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jun 1985
Certificate of incorporation

DANES OF COLCHESTER LIMITED Charges

22 October 2002
Rent deposit deed
Delivered: 24 October 2002
Status: Outstanding
Persons entitled: Faylark Limited
Description: The sum of five thousand one hundred and twenty five pounds…
28 January 1997
Mortgage debenture
Delivered: 4 February 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 February 1989
Debenture
Delivered: 17 February 1989
Status: Satisfied on 9 October 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 1988
Legal charge
Delivered: 1 August 1988
Status: Satisfied on 2 April 1998
Persons entitled: Barclays Bank PLC
Description: Unit F12 smeaton close teveralls industrial park colchester…