DANESMOOR LIMITED
NEWTON AYCLIFFE DANESMOOR MARKETING LIMITED PWS MARKETING LIMITED

Hellopages » County Durham » County Durham » DL5 6XJ

Company number 02878904
Status Active
Incorporation Date 8 December 1993
Company Type Private Limited Company
Address PO BOX 20 STATION ROAD, AYCLIFFE BUSINESS PARK, NEWTON AYCLIFFE, COUNTY DURHAM, DL5 6XJ
Home Country United Kingdom
Nature of Business 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Full accounts made up to 30 April 2016; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 531,636 . The most likely internet sites of DANESMOOR LIMITED are www.danesmoor.co.uk, and www.danesmoor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Danesmoor Limited is a Private Limited Company. The company registration number is 02878904. Danesmoor Limited has been working since 08 December 1993. The present status of the company is Active. The registered address of Danesmoor Limited is Po Box 20 Station Road Aycliffe Business Park Newton Aycliffe County Durham Dl5 6xj. . WHISKER, Jonathan Barclay is a Secretary of the company. BURCHNALL, David is a Director of the company. HOLMES, Marc John is a Director of the company. STEPHENSON, Mark William Winspear is a Director of the company. WHISKER, Jonathan Barclay is a Director of the company. Secretary COWEN, Robert Ian has been resigned. Secretary HOSKINSON, Peter Richard James has been resigned. Secretary MAXEY, Carolyn has been resigned. Secretary STEPHENSON, Sandra has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COWEN, Robert Ian has been resigned. Director ELGOOD, Martin James has been resigned. Director HOSKINSON, Peter Richard James has been resigned. Director MAXEY, Carolyn has been resigned. Director METCALFE, Timothy Robert has been resigned. Director SANDERSON, Fleur has been resigned. Director STEPHENSON, John Frederick has been resigned. Director STEPHENSON, Sandra has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Agents involved in the sale of furniture, household goods, hardware and ironmongery".


Current Directors

Secretary
WHISKER, Jonathan Barclay
Appointed Date: 15 April 2014

Director
BURCHNALL, David
Appointed Date: 01 January 2000
58 years old

Director
HOLMES, Marc John
Appointed Date: 01 August 2009
60 years old

Director
STEPHENSON, Mark William Winspear
Appointed Date: 04 January 1994
63 years old

Director
WHISKER, Jonathan Barclay
Appointed Date: 15 April 2014
60 years old

Resigned Directors

Secretary
COWEN, Robert Ian
Resigned: 15 April 2014
Appointed Date: 08 September 2005

Secretary
HOSKINSON, Peter Richard James
Resigned: 30 April 1998
Appointed Date: 04 January 1994

Secretary
MAXEY, Carolyn
Resigned: 30 April 2004
Appointed Date: 06 July 1998

Secretary
STEPHENSON, Sandra
Resigned: 06 June 2014
Appointed Date: 01 November 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 January 1994
Appointed Date: 08 December 1993

Director
COWEN, Robert Ian
Resigned: 15 April 2014
Appointed Date: 08 September 2005
76 years old

Director
ELGOOD, Martin James
Resigned: 01 June 2012
Appointed Date: 01 April 2007
57 years old

Director
HOSKINSON, Peter Richard James
Resigned: 30 April 1998
Appointed Date: 04 January 1994
78 years old

Director
MAXEY, Carolyn
Resigned: 30 April 2004
Appointed Date: 01 May 1994
62 years old

Director
METCALFE, Timothy Robert
Resigned: 21 April 1998
Appointed Date: 01 May 1994
67 years old

Director
SANDERSON, Fleur
Resigned: 31 October 2009
Appointed Date: 01 May 2003
54 years old

Director
STEPHENSON, John Frederick
Resigned: 31 July 2008
Appointed Date: 04 January 1994
86 years old

Director
STEPHENSON, Sandra
Resigned: 06 June 2014
Appointed Date: 01 January 2000
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 January 1994
Appointed Date: 08 December 1993

Persons With Significant Control

Mr Mark William Winspear Stephenson
Notified on: 1 May 2016
63 years old
Nature of control: Has significant influence or control

DANESMOOR LIMITED Events

02 Dec 2016
Confirmation statement made on 25 November 2016 with updates
20 Oct 2016
Full accounts made up to 30 April 2016
25 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 531,636

08 Nov 2015
Full accounts made up to 30 April 2015
19 Dec 2014
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 531,636

...
... and 106 more events
02 Feb 1994
Director resigned;new director appointed

02 Feb 1994
Registered office changed on 02/02/94 from: 2 baches street london N1 6UB

27 Jan 1994
Company name changed insureday services LIMITED\certificate issued on 28/01/94

27 Jan 1994
Company name changed\certificate issued on 27/01/94
08 Dec 1993
Incorporation

DANESMOOR LIMITED Charges

30 October 2012
Guarantee & debenture
Delivered: 7 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 September 2005
Assignment of life policy
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Policy no:X75884842 ins co:standard life life assured:mark…
29 September 2005
Assignment of life policy
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Policy no:6471591EW ins co:norwich union life assured:fleur…
8 September 2005
Memorandum of deposit of stocks and shares and other marketable securities
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The stocks shares bonds debentures or other securities…
8 September 2005
Debenture
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Legal mortgage all land in england and wales now…
18 May 1998
Legal charge
Delivered: 4 June 1998
Status: Satisfied on 19 August 2008
Persons entitled: Barclays Bank PLC
Description: 158 carmel road north,darlington,co durham; du 65406.
11 September 1997
Debenture
Delivered: 17 September 1997
Status: Satisfied on 29 July 1998
Persons entitled: Italian International Bank PLC
Description: .. fixed and floating charges over the undertaking and all…