DANECHARM LIMITED
GLASGOW SPACE (THE DESIGN PRACTICE) LIMITED MHA LTD.

Hellopages » Glasgow City » Glasgow City » G2 3PX

Company number SC098587
Status Liquidation
Incorporation Date 24 April 1986
Company Type Private Limited Company
Address DUNLOP & CO CA, 420 SAUCHIEHALL STREET, GLASGOW, G2 3PX
Home Country United Kingdom
Nature of Business 7487 - Other business activities, 9231 - Artistic & literary creation etc
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Company name changed space (the design practice) limi ted\certificate issued on 04/05/07; Resolutions RES13 ‐ Liq appointed 28/06/06 ; Resolutions LRESEX ‐ Extraordinary resolution to wind up . The most likely internet sites of DANECHARM LIMITED are www.danecharm.co.uk, and www.danecharm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Danecharm Limited is a Private Limited Company. The company registration number is SC098587. Danecharm Limited has been working since 24 April 1986. The present status of the company is Liquidation. The registered address of Danecharm Limited is Dunlop Co Ca 420 Sauchiehall Street Glasgow G2 3px. . HILFERTY, John is a Secretary of the company. HILFERTY, Mark Thomas is a Director of the company. Secretary HILFERTY, Mark Thomas has been resigned. Secretary HOWARTH, Andrew John has been resigned. Secretary MCALANEY, Mary Irene has been resigned. Secretary MCNEECE, John has been resigned. Secretary WILLIAMS, John Anthony has been resigned. Director AZIZ, Erol has been resigned. Director HOWARTH, Andrew John has been resigned. Director HUDSON, Philip John has been resigned. Director MCALANEY, Mary Irene has been resigned. Director MCNEECE, John has been resigned. Director SODEN, Michael has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
HILFERTY, John
Appointed Date: 01 December 2005

Director
HILFERTY, Mark Thomas
Appointed Date: 01 October 1990
71 years old

Resigned Directors

Secretary
HILFERTY, Mark Thomas
Resigned: 08 January 2004
Appointed Date: 05 September 2002

Secretary
HOWARTH, Andrew John
Resigned: 30 September 1991
Appointed Date: 21 December 1990

Secretary
MCALANEY, Mary Irene
Resigned: 21 December 1990

Secretary
MCNEECE, John
Resigned: 01 May 2002
Appointed Date: 01 October 1991

Secretary
WILLIAMS, John Anthony
Resigned: 12 October 2005
Appointed Date: 08 January 2004

Director
AZIZ, Erol
Resigned: 30 June 2003
Appointed Date: 01 October 1990
63 years old

Director
HOWARTH, Andrew John
Resigned: 30 September 1991
Appointed Date: 05 December 1990
76 years old

Director
HUDSON, Philip John
Resigned: 03 June 1996
77 years old

Director
MCALANEY, Mary Irene
Resigned: 21 December 1990

Director
MCNEECE, John
Resigned: 01 May 2002
85 years old

Director
SODEN, Michael
Resigned: 30 September 1991
Appointed Date: 17 August 1990

DANECHARM LIMITED Events

04 May 2007
Company name changed space (the design practice) limi ted\certificate issued on 04/05/07
29 Jun 2006
Resolutions
  • RES13 ‐ Liq appointed 28/06/06

29 Jun 2006
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

20 Dec 2005
New secretary appointed
14 Oct 2005
Secretary resigned
...
... and 68 more events
23 Oct 1986
Registered office changed on 23/10/86 from: provincial house 140 west george street glasgow G2 2HH

13 Oct 1986
Accounting reference date extended from 99/99 to 30/09

08 Oct 1986
Particulars of mortgage/charge
07 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Sep 1986
Company name changed comlaw no.124 LIMITED\certificate issued on 09/09/86

DANECHARM LIMITED Charges

1 October 1986
Bond & floating charge
Delivered: 8 October 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…