DANDY LIONS LIMITED
DAVENTRY

Hellopages » Northamptonshire » Daventry » NN11 8RQ

Company number 03868466
Status Active
Incorporation Date 29 October 1999
Company Type Private Limited Company
Address 5 WHITTLE CLOSE, DRAYTON FIELDS INDUSTRIAL ESTATE, DAVENTRY, NORTHAMPTONSHIRE, NN11 8RQ
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Auditor's resignation; Appointment of Mr Ori Yehudai as a director on 25 August 2016; Termination of appointment of Kieran Fox as a director on 25 August 2016. The most likely internet sites of DANDY LIONS LIMITED are www.dandylions.co.uk, and www.dandy-lions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Rugby Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dandy Lions Limited is a Private Limited Company. The company registration number is 03868466. Dandy Lions Limited has been working since 29 October 1999. The present status of the company is Active. The registered address of Dandy Lions Limited is 5 Whittle Close Drayton Fields Industrial Estate Daventry Northamptonshire Nn11 8rq. . RUSSELL, Karen Jane is a Secretary of the company. ANATOT, Amos is a Director of the company. GRANOT, Alon Shmuel is a Director of the company. YEHUDAI, Ori is a Director of the company. Secretary FOX, Geraldine has been resigned. Secretary LANGFORD, Angela has been resigned. Secretary MC HALE, Padraig has been resigned. Secretary O'TIERNEY, Fionan has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director FOX, Kieran has been resigned. Director GOTT, David has been resigned. Director LAMBERT, Norman Joseph has been resigned. Director LANGFORD, Clive John has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
RUSSELL, Karen Jane
Appointed Date: 25 August 2016

Director
ANATOT, Amos
Appointed Date: 25 August 2016
72 years old

Director
GRANOT, Alon Shmuel
Appointed Date: 25 August 2016
64 years old

Director
YEHUDAI, Ori
Appointed Date: 25 August 2016
70 years old

Resigned Directors

Secretary
FOX, Geraldine
Resigned: 25 August 2016
Appointed Date: 27 June 2011

Secretary
LANGFORD, Angela
Resigned: 23 May 2006
Appointed Date: 30 October 1999

Secretary
MC HALE, Padraig
Resigned: 27 June 2011
Appointed Date: 15 September 2006

Secretary
O'TIERNEY, Fionan
Resigned: 15 September 2006
Appointed Date: 23 May 2006

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 30 October 1999
Appointed Date: 29 October 1999

Director
FOX, Kieran
Resigned: 25 August 2016
Appointed Date: 23 May 2006
68 years old

Director
GOTT, David
Resigned: 25 August 2016
Appointed Date: 31 May 2008
68 years old

Director
LAMBERT, Norman Joseph
Resigned: 31 May 2008
Appointed Date: 29 October 1999
81 years old

Director
LANGFORD, Clive John
Resigned: 23 May 2006
Appointed Date: 29 October 1999
81 years old

Persons With Significant Control

Redbrook (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DANDY LIONS LIMITED Events

03 Mar 2017
Auditor's resignation
30 Dec 2016
Appointment of Mr Ori Yehudai as a director on 25 August 2016
30 Dec 2016
Termination of appointment of Kieran Fox as a director on 25 August 2016
29 Dec 2016
Confirmation statement made on 29 October 2016 with updates
29 Dec 2016
Appointment of Mrs Karen Jane Russell as a secretary on 25 August 2016
...
... and 57 more events
25 Jan 2000
Director's particulars changed
06 Dec 1999
Ad 02/11/99--------- £ si 98@1=98 £ ic 2/100
05 Nov 1999
New secretary appointed
05 Nov 1999
Secretary resigned
29 Oct 1999
Incorporation

DANDY LIONS LIMITED Charges

3 December 2010
Debenture
Delivered: 16 December 2010
Status: Satisfied on 20 January 2014
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
11 April 2000
Debenture
Delivered: 15 April 2000
Status: Satisfied on 31 December 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…