DNR LIMITED
LONGBENTON

Hellopages » Tyne and Wear » North Tyneside » NE12 9SZ

Company number 00312453
Status Active
Incorporation Date 1 April 1936
Company Type Private Limited Company
Address NORTH TYNE INDUSTRIAL ESTATE, WHITLEY ROAD, LONGBENTON, NEWCASTLE UPON TYNE, NE12 9SZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 74909 - Other professional, scientific and technical activities n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Group of companies' accounts made up to 29 February 2016; Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ; Confirmation statement made on 1 September 2016 with updates. The most likely internet sites of DNR LIMITED are www.dnr.co.uk, and www.dnr.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and six months. The distance to to Cramlington Rail Station is 5.1 miles; to Brockley Whins Rail Station is 5.3 miles; to Dunston Rail Station is 6.2 miles; to Metrocentre Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dnr Limited is a Private Limited Company. The company registration number is 00312453. Dnr Limited has been working since 01 April 1936. The present status of the company is Active. The registered address of Dnr Limited is North Tyne Industrial Estate Whitley Road Longbenton Newcastle Upon Tyne Ne12 9sz. . MALLEN, Doreen is a Director of the company. MALLEN, Pamela Helen Louise is a Director of the company. MALLEN, Scott is a Director of the company. THOMPSON, Paul David is a Director of the company. THOMPSON, Rachel is a Director of the company. Secretary THORNTON, David Michael has been resigned. Director ARMSTRONG, Bernard has been resigned. Director CHARLTON, John has been resigned. Director LONSDALE, David Edward has been resigned. Director MALLEN, Brian has been resigned. Director PRICE, William has been resigned. Director THORNTON, David Michael has been resigned. Director THORNTON, Noeline Ethel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MALLEN, Doreen
Appointed Date: 22 March 2002
77 years old

Director
MALLEN, Pamela Helen Louise
Appointed Date: 07 April 2014
50 years old

Director
MALLEN, Scott
Appointed Date: 21 July 2009
50 years old

Director
THOMPSON, Paul David
Appointed Date: 01 May 2008
56 years old

Director
THOMPSON, Rachel
Appointed Date: 07 April 2014
52 years old

Resigned Directors

Secretary
THORNTON, David Michael
Resigned: 20 July 2010

Director
ARMSTRONG, Bernard
Resigned: 02 March 1993
80 years old

Director
CHARLTON, John
Resigned: 02 March 1993
90 years old

Director
LONSDALE, David Edward
Resigned: 02 March 1993
87 years old

Director
MALLEN, Brian
Resigned: 16 February 2011
87 years old

Director
PRICE, William
Resigned: 07 April 1994
86 years old

Director
THORNTON, David Michael
Resigned: 20 July 2010
86 years old

Director
THORNTON, Noeline Ethel
Resigned: 20 July 2010
Appointed Date: 22 March 2002
69 years old

Persons With Significant Control

Mrs Doreen Mallen
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control as a trustee of a trust

DNR LIMITED Events

05 Dec 2016
Group of companies' accounts made up to 29 February 2016
02 Nov 2016
Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
02 Nov 2016
Confirmation statement made on 1 September 2016 with updates
04 Dec 2015
Group of companies' accounts made up to 28 February 2015
04 Nov 2015
Registration of charge 003124530008, created on 2 November 2015
...
... and 103 more events
30 Nov 1987
Director's particulars changed

03 Nov 1987
Full accounts made up to 28 February 1987

03 Nov 1987
Return made up to 15/10/87; full list of members

04 Oct 1986
Full accounts made up to 28 February 1986

04 Oct 1986
Return made up to 26/09/86; full list of members

DNR LIMITED Charges

2 November 2015
Charge code 0031 2453 0008
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H factory BT99/11 north tyne industrial estate…
15 August 2012
Legal charge
Delivered: 30 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 north tyne industrial estate longbenton newcastle…
28 July 2010
Legal charge
Delivered: 17 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H unit 11 falstone close north tyneside industrial estate…
25 March 1994
Legal mortgage
Delivered: 31 March 1994
Status: Satisfied on 22 November 2003
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a factory premises at BT99/14 north tyneside…
7 April 1989
Legal mortgage
Delivered: 21 April 1989
Status: Satisfied on 22 November 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property situate at arrow close killingworth tyne &…
18 July 1988
Legal charge
Delivered: 30 July 1988
Status: Satisfied on 19 July 1997
Persons entitled: English Industrial Estate Corporation
Description: Factory unit bt 99/7 north tyne industrial estate tyne &…
9 March 1983
Legal charge
Delivered: 18 March 1983
Status: Satisfied on 19 July 1997
Persons entitled: English Industrial Estates Corporation.
Description: Factory bt. 99/11 north tyne industrial estate, whitley…
21 September 1972
Legal mortgage
Delivered: 29 September 1972
Status: Satisfied on 22 November 2003
Persons entitled: National Westminster Bank LTD
Description: Leasehold property known as 4, 6, 8, & 10 coach road…