DANFAST LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU3 2DZ

Company number 01764887
Status Active
Incorporation Date 27 October 1983
Company Type Private Limited Company
Address 51-55 ENGLISH STREET, HULL, EAST YORKSHIRE, HU3 2DZ
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 29 November 2016 with updates; Termination of appointment of Malcolm James Lenney as a director on 30 June 2016. The most likely internet sites of DANFAST LIMITED are www.danfast.co.uk, and www.danfast.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. Danfast Limited is a Private Limited Company. The company registration number is 01764887. Danfast Limited has been working since 27 October 1983. The present status of the company is Active. The registered address of Danfast Limited is 51 55 English Street Hull East Yorkshire Hu3 2dz. . THORP, Ian Richard is a Secretary of the company. DALTON, Philip Sidney is a Director of the company. THORP, Ian Richard is a Director of the company. Secretary ROBSON, James Peter has been resigned. Director HEWSON, Raymond Robin has been resigned. Director LENNEY, Malcolm James has been resigned. Director ROBSON, James Peter has been resigned. Director THORP, John Eric has been resigned. Director WADDINGHAM, Paul has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
THORP, Ian Richard
Appointed Date: 01 December 1998

Director

Director
THORP, Ian Richard
Appointed Date: 25 April 1994
60 years old

Resigned Directors

Secretary
ROBSON, James Peter
Resigned: 01 December 1998

Director
HEWSON, Raymond Robin
Resigned: 30 March 1992
104 years old

Director
LENNEY, Malcolm James
Resigned: 30 June 2016
72 years old

Director
ROBSON, James Peter
Resigned: 01 December 1998
Appointed Date: 25 April 1994
74 years old

Director
THORP, John Eric
Resigned: 30 April 1997
93 years old

Director
WADDINGHAM, Paul
Resigned: 31 December 1996
72 years old

Persons With Significant Control

Mr Phillip Sidney Dalton
Notified on: 1 May 2016
69 years old
Nature of control: Has significant influence or control

Mr Ian Richard Thorp
Notified on: 1 May 2016
60 years old
Nature of control: Has significant influence or control

DANFAST LIMITED Events

02 Feb 2017
Full accounts made up to 30 April 2016
02 Dec 2016
Confirmation statement made on 29 November 2016 with updates
21 Jul 2016
Termination of appointment of Malcolm James Lenney as a director on 30 June 2016
22 Jan 2016
Full accounts made up to 30 April 2015
05 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-05
  • GBP 180,000

...
... and 97 more events
16 Nov 1988
New director appointed

28 Sep 1988
Full accounts made up to 31 July 1987

07 Jun 1988
Return made up to 04/01/88; full list of members

30 Jul 1987
Full accounts made up to 31 July 1986

30 Jul 1987
Return made up to 03/01/87; full list of members

DANFAST LIMITED Charges

14 July 2000
Fixed charge on purchased debts which fail to vest
Delivered: 15 July 2000
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
7 August 1996
Fixed and floating charge
Delivered: 9 August 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 1984
Agreement
Delivered: 3 May 1984
Status: Satisfied on 11 November 1989
Persons entitled: H & K Bradley (Trailer Equipment) Limited
Description: Couplings, hitches, axles & other accessory equipment for…
12 January 1984
Charge
Delivered: 17 January 1984
Status: Satisfied on 24 October 1989
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts now & from…
5 December 1983
Collateral debenture
Delivered: 8 December 1983
Status: Satisfied on 11 November 1989
Persons entitled: Investors in Industry PLC.
Description: The conpany's propert described in "schedule a" attached to…