DAMAC GROUP LIMITED
NORTH HUMBERSIDE WILCHAP 118 LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » DN14 5BW

Company number 03769087
Status Active
Incorporation Date 12 May 1999
Company Type Private Limited Company
Address MARINERS STREET, GOOLE, NORTH HUMBERSIDE, DN14 5BW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 1,246 ; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of DAMAC GROUP LIMITED are www.damacgroup.co.uk, and www.damac-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Rawcliffe Rail Station is 3.6 miles; to Gilberdyke Rail Station is 6.6 miles; to Thorne North Rail Station is 7.2 miles; to Crowle Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Damac Group Limited is a Private Limited Company. The company registration number is 03769087. Damac Group Limited has been working since 12 May 1999. The present status of the company is Active. The registered address of Damac Group Limited is Mariners Street Goole North Humberside Dn14 5bw. . PLASKITT, Catherine is a Secretary of the company. MACKRILL, David is a Director of the company. MACKRILL, Lee David is a Director of the company. PLASKITT, Catherine is a Director of the company. Secretary MACKRILL, Christine Beryl has been resigned. Nominee Secretary WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director MACKRILL, Christine Beryl has been resigned. Nominee Director WILCHAP NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PLASKITT, Catherine
Appointed Date: 06 May 2008

Director
MACKRILL, David
Appointed Date: 27 July 1999
81 years old

Director
MACKRILL, Lee David
Appointed Date: 01 September 1999
53 years old

Director
PLASKITT, Catherine
Appointed Date: 01 September 1999
51 years old

Resigned Directors

Secretary
MACKRILL, Christine Beryl
Resigned: 06 May 2008
Appointed Date: 27 July 1999

Nominee Secretary
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 27 July 1999
Appointed Date: 12 May 1999

Director
MACKRILL, Christine Beryl
Resigned: 02 December 2012
Appointed Date: 27 July 1999
79 years old

Nominee Director
WILCHAP NOMINEES LIMITED
Resigned: 27 July 1999
Appointed Date: 12 May 1999

DAMAC GROUP LIMITED Events

12 Aug 2016
Group of companies' accounts made up to 31 December 2015
12 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,246

15 Jul 2015
Group of companies' accounts made up to 31 December 2014
12 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,246

16 Dec 2014
Registration of charge 037690870003, created on 25 November 2014
...
... and 71 more events
19 Aug 1999
Director resigned
19 Aug 1999
New secretary appointed;new director appointed
19 Aug 1999
New director appointed
13 Jul 1999
Company name changed wilchap 118 LIMITED\certificate issued on 14/07/99
12 May 1999
Incorporation

DAMAC GROUP LIMITED Charges

25 November 2014
Charge code 0376 9087 0003
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
25 November 2014
Charge code 0376 9087 0002
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as land at mariners street goole t/n…
26 October 2000
Debenture
Delivered: 28 October 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…