DAMTON LIMITED
ESSEX

Hellopages » Greater London » Havering » RM13 9EJ

Company number 03286003
Status Active
Incorporation Date 2 December 1996
Company Type Private Limited Company
Address BERWICK PONDS FARM, RAINHAM, ESSEX, RM13 9EJ
Home Country United Kingdom
Nature of Business 01430 - Raising of horses and other equines
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of DAMTON LIMITED are www.damton.co.uk, and www.damton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Bexleyheath Rail Station is 6.1 miles; to Barking Rail Station is 6.2 miles; to Brentwood Rail Station is 6.6 miles; to Falconwood Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Damton Limited is a Private Limited Company. The company registration number is 03286003. Damton Limited has been working since 02 December 1996. The present status of the company is Active. The registered address of Damton Limited is Berwick Ponds Farm Rainham Essex Rm13 9ej. . FISHER, Tessa Mary is a Secretary of the company. FISHER, Harry Thomas is a Director of the company. FISHER, Thomas Henry Neale is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Raising of horses and other equines".


Current Directors

Secretary
FISHER, Tessa Mary
Appointed Date: 19 December 1996

Director
FISHER, Harry Thomas
Appointed Date: 19 December 1996
62 years old

Director
FISHER, Thomas Henry Neale
Appointed Date: 19 December 1996
87 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 December 1996
Appointed Date: 02 December 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 19 December 1996
Appointed Date: 02 December 1996
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 December 1996
Appointed Date: 02 December 1996

Persons With Significant Control

W.O. Watt & Partners Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAMTON LIMITED Events

09 May 2017
Accounts for a dormant company made up to 31 December 2016
14 Dec 2016
Confirmation statement made on 2 December 2016 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 December 2015
18 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2

13 Apr 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 42 more events
13 Jan 1997
New secretary appointed
13 Jan 1997
New director appointed
13 Jan 1997
New director appointed
24 Dec 1996
Particulars of mortgage/charge
02 Dec 1996
Incorporation

DAMTON LIMITED Charges

20 December 1996
Legal charge
Delivered: 24 December 1996
Status: Outstanding
Persons entitled: Amc Bank LTD
Description: Berwick ponds farm rainham havering.