DANCETASTE PROPERTIES LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 1EE

Company number 02932478
Status Active
Incorporation Date 24 May 1994
Company Type Private Limited Company
Address MERCHANT HOUSE, 30 CLOTH MARKET, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE1 1EE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Previous accounting period extended from 31 May 2016 to 30 November 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 100 ; Termination of appointment of Tracey Anne Williams as a secretary on 27 August 2012. The most likely internet sites of DANCETASTE PROPERTIES LIMITED are www.dancetasteproperties.co.uk, and www.dancetaste-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Dancetaste Properties Limited is a Private Limited Company. The company registration number is 02932478. Dancetaste Properties Limited has been working since 24 May 1994. The present status of the company is Active. The registered address of Dancetaste Properties Limited is Merchant House 30 Cloth Market Newcastle Upon Tyne Tyne and Wear Ne1 1ee. . HATHAWAY, Amelia Estelle is a Director of the company. HATHAWAY, Beatrice Alicia is a Director of the company. Secretary HATHAWAY, Maria Stella has been resigned. Secretary WILLIAMS, Tracey Anne has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HATHAWAY, Maria Stella has been resigned. Director WILLIAMS, Tracey Anne has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HATHAWAY, Amelia Estelle
Appointed Date: 21 September 2015
34 years old

Director
HATHAWAY, Beatrice Alicia
Appointed Date: 21 September 2015
32 years old

Resigned Directors

Secretary
HATHAWAY, Maria Stella
Resigned: 31 January 2010
Appointed Date: 31 August 1994

Secretary
WILLIAMS, Tracey Anne
Resigned: 27 August 2012
Appointed Date: 31 January 2010

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 August 1994
Appointed Date: 24 May 1994

Director
HATHAWAY, Maria Stella
Resigned: 31 January 2010
Appointed Date: 31 August 1994
92 years old

Director
WILLIAMS, Tracey Anne
Resigned: 27 August 2012
Appointed Date: 31 August 1994
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 August 1994
Appointed Date: 24 May 1994

DANCETASTE PROPERTIES LIMITED Events

24 Feb 2017
Previous accounting period extended from 31 May 2016 to 30 November 2016
07 Jul 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100

07 Jul 2016
Termination of appointment of Tracey Anne Williams as a secretary on 27 August 2012
07 Oct 2015
Registered office address changed from Greenfield Manor Farm Etherley Grange Bishop Auckland County Durham DL14 0LA to Merchant House 30 Cloth Market Newcastle upon Tyne Tyne and Wear NE1 1EE on 7 October 2015
07 Oct 2015
Termination of appointment of Tracey Anne Williams as a director on 27 August 2012
...
... and 53 more events
26 Jul 1995
Ad 30/06/95--------- £ si 98@1=98 £ ic 2/100
15 Sep 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Sep 1994
Registered office changed on 09/09/94 from: 174-180 old street classic house london EC1V 9BP

24 May 1994
Incorporation
24 May 1994
Incorporation