DAMON'S (HOLDINGS) LIMITED
LINCOLN

Hellopages » Lincolnshire » Lincoln » LN6 3SE

Company number 02790357
Status Active
Incorporation Date 16 February 1993
Company Type Private Limited Company
Address DAMONS RESTAURANT, 999 DODDINGTON ROAD, LINCOLN, LN6 3SE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Group of companies' accounts made up to 25 October 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 5,713 . The most likely internet sites of DAMON'S (HOLDINGS) LIMITED are www.damonsholdings.co.uk, and www.damon-s-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Damon S Holdings Limited is a Private Limited Company. The company registration number is 02790357. Damon S Holdings Limited has been working since 16 February 1993. The present status of the company is Active. The registered address of Damon S Holdings Limited is Damons Restaurant 999 Doddington Road Lincoln Ln6 3se. . CAREY, Stuart Andrew is a Director of the company. FOULSTON, John Edmund is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary CLIFFORD, Barry Kevin has been resigned. Secretary GEE, Keith Alan has been resigned. Secretary GREENOP, Robert has been resigned. Secretary RONTREE, Robert Ronald has been resigned. Director CLIFFORD, Barry Kevin has been resigned. Director RONTREE, Robert Ronald has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CAREY, Stuart Andrew
Appointed Date: 01 March 2012
48 years old

Director
FOULSTON, John Edmund
Appointed Date: 16 February 1993
82 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 30 June 1993
Appointed Date: 16 February 1993

Secretary
CLIFFORD, Barry Kevin
Resigned: 07 July 1999
Appointed Date: 25 October 1996

Secretary
GEE, Keith Alan
Resigned: 19 March 2012
Appointed Date: 19 May 2010

Secretary
GREENOP, Robert
Resigned: 19 May 2010
Appointed Date: 07 July 1999

Secretary
RONTREE, Robert Ronald
Resigned: 25 October 1996
Appointed Date: 30 June 1993

Director
CLIFFORD, Barry Kevin
Resigned: 07 July 1999
Appointed Date: 16 February 1993
70 years old

Director
RONTREE, Robert Ronald
Resigned: 25 October 1996
Appointed Date: 16 February 1993
81 years old

Persons With Significant Control

Mr John Edmund Foulston
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

DAMON'S (HOLDINGS) LIMITED Events

09 Dec 2016
Confirmation statement made on 7 December 2016 with updates
02 Aug 2016
Group of companies' accounts made up to 25 October 2015
14 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 5,713

05 Aug 2015
Group of companies' accounts made up to 26 October 2014
05 Mar 2015
Director's details changed for John Edmund Foulston on 1 March 2015
...
... and 65 more events
19 Jul 1993
£ nc 1000/10000 30/06/93

19 Jul 1993
Accounting reference date notified as 31/10

19 Jul 1993
Secretary resigned;new secretary appointed

16 Mar 1993
Particulars of mortgage/charge
16 Feb 1993
Incorporation

DAMON'S (HOLDINGS) LIMITED Charges

30 March 2012
Guarantee & debenture
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 November 2000
Guarantee & debenture
Delivered: 8 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
10 March 1993
Debenture
Delivered: 16 March 1993
Status: Satisfied on 24 May 2008
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…