DANCER & CAIN LIMITED
HOOK

Hellopages » Hampshire » Hart » RG27 9UG

Company number 04610022
Status Active
Incorporation Date 5 December 2002
Company Type Private Limited Company
Address 9 TWYNES MEADOW, HOOK, HANTS, UNITED KINGDOM, RG27 9UG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Resolutions RES09 ‐ Resolution of authority to purchase a number of shares ; Cancellation of shares. Statement of capital on 9 December 2016 GBP 50 ; Purchase of own shares.. The most likely internet sites of DANCER & CAIN LIMITED are www.dancercain.co.uk, and www.dancer-cain.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Bramley (Hants) Rail Station is 6 miles; to Basingstoke Rail Station is 6.3 miles; to Bentley (Hants) Rail Station is 7.8 miles; to Theale Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dancer Cain Limited is a Private Limited Company. The company registration number is 04610022. Dancer Cain Limited has been working since 05 December 2002. The present status of the company is Active. The registered address of Dancer Cain Limited is 9 Twynes Meadow Hook Hants United Kingdom Rg27 9ug. . CAIN, Philip John is a Director of the company. Secretary DANCER, Andrew Scott Craig has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director DANCER, Andrew Scott Craig has been resigned. The company operates in "Development of building projects".


Current Directors

Director
CAIN, Philip John
Appointed Date: 05 December 2002
65 years old

Resigned Directors

Secretary
DANCER, Andrew Scott Craig
Resigned: 12 December 2016
Appointed Date: 05 December 2002

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 05 December 2002
Appointed Date: 05 December 2002

Director
DANCER, Andrew Scott Craig
Resigned: 12 December 2016
Appointed Date: 05 December 2002
78 years old

Persons With Significant Control

Mr Andrew Scott Craig Dancer
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip John Cain
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DANCER & CAIN LIMITED Events

13 Jan 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

13 Jan 2017
Cancellation of shares. Statement of capital on 9 December 2016
  • GBP 50

13 Jan 2017
Purchase of own shares.
13 Dec 2016
Termination of appointment of Andrew Scott Craig Dancer as a director on 12 December 2016
13 Dec 2016
Termination of appointment of Andrew Scott Craig Dancer as a secretary on 12 December 2016
...
... and 37 more events
01 Jun 2004
Total exemption small company accounts made up to 31 December 2003
07 Jan 2004
Return made up to 05/12/03; full list of members
18 Feb 2003
Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100
13 Dec 2002
Secretary resigned
05 Dec 2002
Incorporation

DANCER & CAIN LIMITED Charges

16 September 2011
Mortgage
Delivered: 20 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 22 wilsom road t/no SH24824 together with…
26 February 2010
Mortgage
Delivered: 16 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Plots 2 x 3 forest end cottage forest end road sandhurst…
6 February 2009
Mortgage
Delivered: 7 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at the rear of walcot greyshot road headley down t/no…
6 February 2009
Mortgage
Delivered: 7 February 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land adjacent to kipling holly close headley down t/n's…
28 November 2007
Mortgage
Delivered: 29 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Plot to the rear of 102 reading road woodley reading part…
18 April 2007
Mortgage
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: T/No's BK365483 and BK365484. Together with all buildings…
21 April 2006
Mortgage
Delivered: 28 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a moorlands, reading road, yateley…
21 January 2005
Mortgage
Delivered: 26 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 30 woodlands road farnborough. Together with all…
7 January 2005
Debenture
Delivered: 13 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…