DANE ARCHITECTURAL SYSTEMS LIMITED
NEWCASTLE UPON TYNE

Hellopages » County Durham » County Durham » NE17 7SY

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 one 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

Secretary
FOSTER, Gary Alistair
Appointed Date: 19 June 2014

Director
FIELD, William Edourd
Appointed Date: 01 February 2013
68 years old

Director
FOSTER, Gary Alistair
Appointed Date: 19 June 2014
53 years old

Director
GEORGE, Martin
Appointed Date: 05 March 2007
55 years old

Director
HALL, Gary Stephen
Appointed Date: 01 November 2002
63 years old

Director

Director
PATTERSON, Robert
Appointed Date: 05 March 2007
66 years old

Resigned Directors

Secretary
BERTRAM, Richard
Resigned: 27 October 2011
Appointed Date: 10 December 2008

Secretary
EVANS, Robert Roland
Resigned: 23 June 2004
Appointed Date: 05 July 1993

Secretary
FINNIGAN, David Thomas
Resigned: 10 December 2008
Appointed Date: 20 June 2005

Secretary
HALL, Gary Stephen
Resigned: 20 June 2005
Appointed Date: 10 June 2005

Secretary
HURWORTH, John Maitland
Resigned: 05 July 1993

Secretary
STEVENSON, Damian Jon
Resigned: 10 June 2005
Appointed Date: 05 July 2004

Secretary
YOUNG, John Smithson
Resigned: 25 June 2014
Appointed Date: 14 October 2011

Director
ASPINALL, Paul Leo
Resigned: 28 March 2013
Appointed Date: 01 July 2011
67 years old

Director
BERTRAM, Richard
Resigned: 27 October 2011
Appointed Date: 10 December 2008
68 years old

Director
EVANS, Robert Roland
Resigned: 23 June 2004
Appointed Date: 06 April 1997
61 years old

Director
FINNIGAN, David Thomas
Resigned: 10 December 2008
Appointed Date: 20 June 2005
65 years old

Director
HALL, Doreen Margaret
Resigned: 05 May 1994
87 years old

Director
HALL, George Robert
Resigned: 03 March 1994
91 years old

Director
HANNAM, Audrey
Resigned: 05 May 1994
85 years old

Director
HANNAM, John Preston
Resigned: 03 March 1994
96 years old

Director
HANNAM, Mark Preston
Resigned: 02 August 2013
Appointed Date: 01 April 1992
64 years old

Director
HARDIE, George
Resigned: 01 August 2008
82 years old

Director
MELROSE, David Antony
Resigned: 22 February 2007
Appointed Date: 01 April 1999
78 years old

Director
SCOTT, James
Resigned: 20 July 2007
Appointed Date: 19 February 1996
70 years old

Director
STEVENSON, Damian Jon
Resigned: 10 June 2005
Appointed Date: 05 July 2004
58 years old

Director
YOUNG, John Smithson
Resigned: 25 June 2014
Appointed Date: 14 October 2011
74 years old

Director
YOUNGER, Arthur
Resigned: 07 May 1996
Appointed Date: 01 April 1992
80 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
  • GBP 2,456,311

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

30 Sep 1986
New director appointed

01 Jan 1986
Memorandum and Articles of Association
02 Oct 1985
Memorandum and Articles of Association
16 Sep 1971
Certificate of incorporation

DANE ARCHITECTURAL SYSTEMS LIMITED Charges

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…