DAMON'S (NO.3) LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » Lincoln » LN6 3SE

Company number 03863080
Status Active
Incorporation Date 21 October 1999
Company Type Private Limited Company
Address DAMONS RESTAURANT 999 DODDINGTON, ROAD, LINCOLN, LINCOLNSHIRE, LN6 3SE
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Accounts for a small company made up to 25 October 2015; Annual return made up to 5 September 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 1,000 . The most likely internet sites of DAMON'S (NO.3) LIMITED are www.damonsno3.co.uk, and www.damon-s-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Damon S No 3 Limited is a Private Limited Company. The company registration number is 03863080. Damon S No 3 Limited has been working since 21 October 1999. The present status of the company is Active. The registered address of Damon S No 3 Limited is Damons Restaurant 999 Doddington Road Lincoln Lincolnshire Ln6 3se. . CAREY, Stuart Andrew is a Director of the company. FOULSTON, John Edmund is a Director of the company. Secretary GEE, Keith Alan has been resigned. Secretary GREENOP, Robert has been resigned. Director BAUMGARTNER, Kenneth Ralph has been resigned. Director GEE, Keith has been resigned. The company operates in "Licensed restaurants".


Current Directors

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

Director
FOULSTON, John Edmund
Appointed Date: 21 October 1999
82 years old

Resigned Directors

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

Secretary
GREENOP, Robert
Resigned: 19 May 2010
Appointed Date: 21 October 1999

Director
BAUMGARTNER, Kenneth Ralph
Resigned: 20 February 2004
Appointed Date: 21 October 1999
77 years old

Director
GEE, Keith
Resigned: 19 March 2012
Appointed Date: 21 October 1999
69 years old

Persons With Significant Control

Damon's (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAMON'S (NO.3) LIMITED Events

01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
03 Aug 2016
Accounts for a small company made up to 25 October 2015
07 Oct 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000

05 Aug 2015
Accounts for a small company made up to 26 October 2014
05 Mar 2015
Director's details changed for John Edmund Foulston on 1 March 2015
...
... and 46 more events
21 Aug 2001
Accounting reference date shortened from 31/10/00 to 31/08/00
01 Feb 2001
Particulars of mortgage/charge
26 Jan 2001
Particulars of mortgage/charge
02 Nov 2000
Return made up to 10/10/00; full list of members
21 Oct 1999
Incorporation

DAMON'S (NO.3) 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…
8 November 2002
Legal charge
Delivered: 22 November 2002
Status: Satisfied on 24 May 2008
Persons entitled: Carlsberg-Tetley Brewery Limited
Description: L/H restaurant premises speke airport liverpool.
8 November 2002
Legal charge
Delivered: 22 November 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H restaurant premises speke airport liverpool.
24 January 2001
Legal charge
Delivered: 26 January 2001
Status: Satisfied on 23 November 2002
Persons entitled: Barclays Bank PLC
Description: L/Hold property at the old airport terminal,speke…
24 January 2001
Debenture
Delivered: 1 February 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…