Company number 07029519
Status Active
Incorporation Date 24 September 2009
Company Type Private Limited Company
Address PRESTIGE SECRETARIAL SERVICES, 26 NORTHCOTE ROAD, KNIGHTON, LEICESTER, LE2 3FH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Termination of appointment of Marian Julie Wise as a director on 3 May 2017; Secretary's details changed for Mrs Tracy Marion O'toole on 5 September 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of DANAWAY BORDEN LIMITED are www.danawayborden.co.uk, and www.danaway-borden.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Danaway Borden Limited is a Private Limited Company.
The company registration number is 07029519. Danaway Borden Limited has been working since 24 September 2009.
The present status of the company is Active. The registered address of Danaway Borden Limited is Prestige Secretarial Services 26 Northcote Road Knighton Leicester Le2 3fh. . O'TOOLE, Tracy Marion is a Secretary of the company. LANCKMANS, David John is a Director of the company. SCOTT, Neil is a Director of the company. Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Secretary BUSHEY SECRETARIES AND REGISTRARS LTD has been resigned. Director BEST, Michael Leonard has been resigned. Director CARTER, Ian Barry has been resigned. Director CONNOR, Neil has been resigned. Director CRABTREE, Anthony Bruce has been resigned. Director JAMES, Luciene Maureen has been resigned. Director ROBERTS, Derek Stanley has been resigned. Director WISE, Marian Julie has been resigned. The company operates in "Residents property management".
danaway borden Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Director
SCOTT, Neil
Appointed Date: 04 February 2016
55 years old
Resigned Directors
Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 24 September 2009
Appointed Date: 24 September 2009
Secretary
BUSHEY SECRETARIES AND REGISTRARS LTD
Resigned: 30 April 2014
Appointed Date: 24 September 2009
Director
CARTER, Ian Barry
Resigned: 09 February 2016
Appointed Date: 20 January 2016
51 years old
Director
CONNOR, Neil
Resigned: 12 February 2016
Appointed Date: 04 January 2016
53 years old
Persons With Significant Control
Mr Neil Scott
Notified on: 11 August 2016
55 years old
Nature of control: Has significant influence or control
Miss Marion Julie Wise
Notified on: 11 August 2016
68 years old
Nature of control: Has significant influence or control
Mr David John Lanckmans
Notified on: 11 August 2016
79 years old
Nature of control: Has significant influence or control
DANAWAY BORDEN LIMITED Events
05 May 2017
Termination of appointment of Marian Julie Wise as a director on 3 May 2017
07 Dec 2016
Secretary's details changed for Mrs Tracy Marion O'toole on 5 September 2016
12 Sep 2016
Accounts for a dormant company made up to 31 December 2015
24 Aug 2016
Confirmation statement made on 11 August 2016 with updates
20 Jun 2016
Previous accounting period shortened from 30 April 2016 to 31 December 2015
...
... and 37 more events
13 Oct 2009
Appointment of Bushey Secretaries and Registrars Ltd as a secretary
13 Oct 2009
Termination of appointment of The Company Registration Agents Limited as a secretary
13 Oct 2009
Termination of appointment of Luciene James as a director
13 Oct 2009
Registered office address changed from , 280 Gray's Inn Road, London, WC1X 8EB on 13 October 2009
24 Sep 2009
Incorporation