DANE COUNTY HOLDINGS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE4 7BP

Company number 03975059
Status Active
Incorporation Date 18 April 2000
Company Type Private Limited Company
Address 405-409 SCOTSWOOD ROAD, NEWCASTLE UPON TYNE, NE4 7BP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 222,200 . The most likely internet sites of DANE COUNTY HOLDINGS LIMITED are www.danecountyholdings.co.uk, and www.dane-county-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Dane County Holdings Limited is a Private Limited Company. The company registration number is 03975059. Dane County Holdings Limited has been working since 18 April 2000. The present status of the company is Active. The registered address of Dane County Holdings Limited is 405 409 Scotswood Road Newcastle Upon Tyne Ne4 7bp. . THORPE, Stuart Kenneth is a Secretary of the company. HAWTHORNE, Edward is a Director of the company. MCLEAN, Kenneth John is a Director of the company. WILLIES, Scott is a Director of the company. Secretary HORSBURGH, Marian has been resigned. Secretary KERR, Dugald Ferguson has been resigned. Secretary MCLEAN, Kenneth John has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director HORSBURGH, Alistair John Charles has been resigned. Director HORSBURGH, John Alexander has been resigned. Director HORSBURGH, Marian has been resigned. Director HOWARD, Geoffrey William has been resigned. Director KERR, Dugald Ferguson has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
THORPE, Stuart Kenneth
Appointed Date: 19 November 2013

Director
HAWTHORNE, Edward
Appointed Date: 20 September 2004
58 years old

Director
MCLEAN, Kenneth John
Appointed Date: 20 September 2004
59 years old

Director
WILLIES, Scott
Appointed Date: 27 May 2011
67 years old

Resigned Directors

Secretary
HORSBURGH, Marian
Resigned: 20 September 2004
Appointed Date: 18 April 2000

Secretary
KERR, Dugald Ferguson
Resigned: 27 May 2011
Appointed Date: 20 September 2004

Secretary
MCLEAN, Kenneth John
Resigned: 19 November 2013
Appointed Date: 27 May 2011

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 18 April 2000
Appointed Date: 18 April 2000

Director
HORSBURGH, Alistair John Charles
Resigned: 20 September 2004
Appointed Date: 18 April 2000
58 years old

Director
HORSBURGH, John Alexander
Resigned: 20 September 2004
Appointed Date: 18 April 2000
90 years old

Director
HORSBURGH, Marian
Resigned: 20 September 2004
Appointed Date: 18 April 2000
86 years old

Director
HOWARD, Geoffrey William
Resigned: 20 September 2004
Appointed Date: 28 November 2000
78 years old

Director
KERR, Dugald Ferguson
Resigned: 27 May 2011
Appointed Date: 20 September 2004
74 years old

Persons With Significant Control

Lady Philomena Butler Clark
Notified on: 1 July 2016
78 years old
Nature of control: Has significant influence or control

DANE COUNTY HOLDINGS LIMITED Events

18 Apr 2017
Confirmation statement made on 18 April 2017 with updates
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 222,200

03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
28 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 222,200

...
... and 56 more events
21 Dec 2000
New director appointed
28 Sep 2000
Particulars of mortgage/charge
27 Sep 2000
Particulars of mortgage/charge
25 Apr 2000
Secretary resigned
18 Apr 2000
Incorporation

DANE COUNTY HOLDINGS LIMITED Charges

22 September 2000
Legal charge
Delivered: 28 September 2000
Status: Satisfied on 21 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land and buildings situate on the south side of…
22 September 2000
Debenture
Delivered: 27 September 2000
Status: Satisfied on 17 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…