Company number 01024371
Status Active
Incorporation Date 16 September 1971
Company Type Private Limited Company
Address VIKING WORKS, HAMSTERLEY, NEWCASTLE UPON TYNE, NE17 7SY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc
Since the company registration one hundred and forty events have happened. The last three records are Auditor's resignation; Full accounts made up to 31 December 2015; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of DANE ARCHITECTURAL SYSTEMS LIMITED are www.danearchitecturalsystems.co.uk, and www.dane-architectural-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. The distance to to Wylam Rail Station is 4.9 miles; to Blaydon Rail Station is 5.9 miles; to Metrocentre Rail Station is 7.1 miles; to Newcastle Airport Metro is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dane Architectural Systems Limited is a Private Limited Company.
The company registration number is 01024371. Dane Architectural Systems Limited has been working since 16 September 1971.
The present status of the company is Active. The registered address of Dane Architectural Systems Limited is Viking Works Hamsterley Newcastle Upon Tyne Ne17 7sy. . FOSTER, Gary Alistair is a Secretary of the company. FIELD, William Edourd is a Director of the company. FOSTER, Gary Alistair is a Director of the company. GEORGE, Martin is a Director of the company. HALL, Gary Stephen is a Director of the company. MONAGHAN, Godfrey Edward is a Director of the company. PATTERSON, Robert is a Director of the company. Secretary BERTRAM, Richard has been resigned. Secretary EVANS, Robert Roland has been resigned. Secretary FINNIGAN, David Thomas has been resigned. Secretary HALL, Gary Stephen has been resigned. Secretary HURWORTH, John Maitland has been resigned. Secretary STEVENSON, Damian Jon has been resigned. Secretary YOUNG, John Smithson has been resigned. Director ASPINALL, Paul Leo has been resigned. Director BERTRAM, Richard has been resigned. Director EVANS, Robert Roland has been resigned. Director FINNIGAN, David Thomas has been resigned. Director HALL, Doreen Margaret has been resigned. Director HALL, George Robert has been resigned. Director HANNAM, Audrey has been resigned. Director HANNAM, John Preston has been resigned. Director HANNAM, Mark Preston has been resigned. Director HARDIE, George has been resigned. Director MELROSE, David Antony has been resigned. Director SCOTT, James has been resigned. Director STEVENSON, Damian Jon has been resigned. Director YOUNG, John Smithson has been resigned. Director YOUNGER, Arthur has been resigned. The company operates in "Construction of commercial buildings".
Current Directors
Resigned Directors
Director
BERTRAM, Richard
Resigned: 27 October 2011
Appointed Date: 10 December 2008
68 years old
Director
SCOTT, James
Resigned: 20 July 2007
Appointed Date: 19 February 1996
70 years old
Director
YOUNGER, Arthur
Resigned: 07 May 1996
Appointed Date: 01 April 1992
81 years old
Persons With Significant Control
Dane Architecutural Systems Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
DANE ARCHITECTURAL SYSTEMS LIMITED Events
24 Feb 2017
Auditor's resignation
26 Sep 2016
Full accounts made up to 31 December 2015
09 Sep 2016
Confirmation statement made on 1 September 2016 with updates
28 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
16 Apr 2015
Full accounts made up to 31 December 2014
...
... and 130 more events
08 Dec 1986
Return made up to 11/08/86; full list of members
01 Jan 1986
Memorandum and Articles of Association
02 Oct 1985
Memorandum and Articles of Association
16 Sep 1971
Certificate of incorporation
7 December 2005
Debenture
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 October 1992
Guarantee and debenture
Delivered: 27 October 1992
Status: Satisfied
on 2 September 2003
Persons entitled: Barclays Bank PLC
Description: See doc ref M464C for full details. Fixed and floating…
12 April 1989
Guarantee & debenture
Delivered: 28 April 1989
Status: Satisfied
on 9 September 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 1988
Guarantee & debenture
Delivered: 29 March 1988
Status: Satisfied
on 2 September 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1984
Further guarantee & debenture
Delivered: 7 February 1984
Status: Satisfied
on 2 September 2003
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
13 August 1982
Further guarantee & debenture
Delivered: 23 August 1982
Status: Satisfied
on 2 September 2003
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charged by the…
13 August 1979
Guarantee & debenture
Delivered: 22 August 1979
Status: Satisfied
on 2 September 2003
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges on undertaking and all property…