DANE PARTNERSHIP HOMES LIMITED
LIVERPOOL DDPM LIMITED LAWGRA (NO.547) LIMITED

Hellopages » Merseyside » Liverpool » L1 9EF

Company number 03774600
Status Active
Incorporation Date 20 May 1999
Company Type Private Limited Company
Address BALTIMORE BUILDINGS, 13 - 15 RODNEY STREET, LIVERPOOL, MERSEYSIDE, ENGLAND, L1 9EF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Termination of appointment of George Davies as a director on 15 May 2017; Appointment of Dr Ann Hoskins as a director on 19 May 2016; Appointment of Sir Peter Fahy as a director on 19 May 2016. The most likely internet sites of DANE PARTNERSHIP HOMES LIMITED are www.danepartnershiphomes.co.uk, and www.dane-partnership-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Brunswick Rail Station is 1.3 miles; to Bank Hall Rail Station is 2.5 miles; to Port Sunlight Rail Station is 3.8 miles; to Kirkby Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dane Partnership Homes Limited is a Private Limited Company. The company registration number is 03774600. Dane Partnership Homes Limited has been working since 20 May 1999. The present status of the company is Active. The registered address of Dane Partnership Homes Limited is Baltimore Buildings 13 15 Rodney Street Liverpool Merseyside England L1 9ef. . HARASIWKA, Frank is a Secretary of the company. FAHY, Peter, Sir is a Director of the company. GOWTHORPE, Brian John is a Director of the company. HOSKINS, Ann, Dr is a Director of the company. LAWLER, Robin David is a Director of the company. MURTHA, Thomas Edward, Dr is a Director of the company. O'MALLEY, Robert James is a Director of the company. PALMER, Sandra Louise is a Director of the company. Secretary CAREY, Alison Lesley has been resigned. Secretary COOPER, Matthew John has been resigned. Secretary ORR, Adrian John has been resigned. Secretary THRASHER, Mark Adrian has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director BABBS, David has been resigned. Director BARNETT, Dorothy has been resigned. Director BARWISE, Anthony Jevon has been resigned. Director BLUNN, William has been resigned. Director COOPER, Michael, Councillor has been resigned. Director DAVIES, George has been resigned. Director DAVIES, John Ray has been resigned. Director EVANS, Maurice David has been resigned. Director FARRELL, Pamela Jean has been resigned. Director GOUDIE, Tracy has been resigned. Director HEATHCOTE, Justine Louise has been resigned. Director HODGES, Nigel David Malcolm, Dr has been resigned. Director JONES, Mervyn has been resigned. Director JUERGES, Peter has been resigned. Director LEWIS, Glen Maxwell has been resigned. Director LOCK, Susan Elizabeth has been resigned. Director MASON, Gary Stamford has been resigned. Director MINNIS, Linda has been resigned. Director RANDALL, Simon James Crawford has been resigned. Director ROBINSON, John William has been resigned. Director SHORT, Malcolm Dennis, Councillor has been resigned. Director SWANN, Ian has been resigned. Director TURNER, John Anthony has been resigned. Director LAWGRAM DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
HARASIWKA, Frank
Appointed Date: 08 July 2016

Director
FAHY, Peter, Sir
Appointed Date: 19 May 2016
66 years old

Director
GOWTHORPE, Brian John
Appointed Date: 01 April 2015
70 years old

Director
HOSKINS, Ann, Dr
Appointed Date: 19 May 2016
72 years old

Director
LAWLER, Robin David
Appointed Date: 13 March 2014
71 years old

Director
MURTHA, Thomas Edward, Dr
Appointed Date: 01 April 2015
73 years old

Director
O'MALLEY, Robert James
Appointed Date: 17 March 2016
58 years old

Director
PALMER, Sandra Louise
Appointed Date: 01 April 2015
61 years old

Resigned Directors

Secretary
CAREY, Alison Lesley
Resigned: 21 March 2016
Appointed Date: 30 October 2008

Secretary
COOPER, Matthew John
Resigned: 07 July 2016
Appointed Date: 21 March 2016

Secretary
ORR, Adrian John
Resigned: 31 October 2008
Appointed Date: 08 August 2001

Secretary
THRASHER, Mark Adrian
Resigned: 08 August 2001
Appointed Date: 02 July 2000

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 05 September 2001
Appointed Date: 20 May 1999

Director
BABBS, David
Resigned: 22 September 2014
Appointed Date: 07 June 2013
70 years old

Director
BARNETT, Dorothy
Resigned: 06 January 2010
Appointed Date: 28 January 2001
96 years old

Director
BARWISE, Anthony Jevon
Resigned: 15 September 2016
Appointed Date: 01 April 2015
58 years old

Director
BLUNN, William
Resigned: 20 May 2002
Appointed Date: 02 July 2000
86 years old

Director
COOPER, Michael, Councillor
Resigned: 31 March 2009
Appointed Date: 30 October 2008
85 years old

Director
DAVIES, George
Resigned: 15 May 2017
Appointed Date: 01 April 2015
79 years old

Director
DAVIES, John Ray
Resigned: 30 October 2008
Appointed Date: 15 December 2004
90 years old

Director
EVANS, Maurice David
Resigned: 03 December 2012
Appointed Date: 12 June 2003
63 years old

Director
FARRELL, Pamela Jean
Resigned: 13 June 2013
Appointed Date: 24 June 2011
77 years old

Director
GOUDIE, Tracy
Resigned: 13 March 2014
Appointed Date: 30 October 2008
68 years old

Director
HEATHCOTE, Justine Louise
Resigned: 24 June 2011
Appointed Date: 01 June 2010
55 years old

Director
HODGES, Nigel David Malcolm, Dr
Resigned: 30 October 2008
Appointed Date: 05 April 2007
72 years old

Director
JONES, Mervyn
Resigned: 15 September 2016
Appointed Date: 01 April 2015
70 years old

Director
JUERGES, Peter
Resigned: 31 March 2015
Appointed Date: 07 June 2013
76 years old

Director
LEWIS, Glen Maxwell
Resigned: 30 October 2008
Appointed Date: 02 July 2000
69 years old

Director
LOCK, Susan Elizabeth
Resigned: 28 October 2002
Appointed Date: 02 July 2000
68 years old

Director
MASON, Gary Stamford
Resigned: 11 December 2015
Appointed Date: 01 April 2015
70 years old

Director
MINNIS, Linda
Resigned: 15 September 2016
Appointed Date: 01 April 2015
60 years old

Director
RANDALL, Simon James Crawford
Resigned: 29 January 2001
Appointed Date: 02 September 1999
81 years old

Director
ROBINSON, John William
Resigned: 12 September 2006
Appointed Date: 15 December 2004
70 years old

Director
SHORT, Malcolm Dennis, Councillor
Resigned: 10 June 2003
Appointed Date: 02 July 2000
80 years old

Director
SWANN, Ian
Resigned: 07 October 2004
Appointed Date: 13 June 2003
74 years old

Director
TURNER, John Anthony
Resigned: 30 October 2008
Appointed Date: 02 July 2000
74 years old

Director
LAWGRAM DIRECTORS LIMITED
Resigned: 05 September 2001
Appointed Date: 20 May 1999

DANE PARTNERSHIP HOMES LIMITED Events

22 May 2017
Termination of appointment of George Davies as a director on 15 May 2017
16 Nov 2016
Appointment of Dr Ann Hoskins as a director on 19 May 2016
16 Nov 2016
Appointment of Sir Peter Fahy as a director on 19 May 2016
16 Nov 2016
Appointment of Mr Robert James O'malley as a director on 17 March 2016
08 Nov 2016
Full accounts made up to 31 March 2016
...
... and 95 more events
06 Mar 2001
New secretary appointed
04 Jul 2000
Return made up to 17/06/00; full list of members
14 Sep 1999
New director appointed
24 May 1999
Company name changed lawgra (no.547) LIMITED\certificate issued on 24/05/99
20 May 1999
Incorporation