DANE WELLER GLASS & BLINDS LIMITED
SHEFFIELD ASTERSTRAND LIMITED

Hellopages » South Yorkshire » Sheffield » S9 1XH

Company number 03489572
Status Active
Incorporation Date 7 January 1998
Company Type Private Limited Company
Address SIGNET HOUSE 17 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, S9 1XH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 7 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of DANE WELLER GLASS & BLINDS LIMITED are www.danewellerglassblinds.co.uk, and www.dane-weller-glass-blinds.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Sheffield Rail Station is 3.4 miles; to Kiveton Bridge Rail Station is 6.2 miles; to Swinton (South Yorks) Rail Station is 7.1 miles; to Mexborough Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dane Weller Glass Blinds Limited is a Private Limited Company. The company registration number is 03489572. Dane Weller Glass Blinds Limited has been working since 07 January 1998. The present status of the company is Active. The registered address of Dane Weller Glass Blinds Limited is Signet House 17 Europa View Sheffield Business Park Sheffield S9 1xh. The cash in hand is £0k. It is £0k against last year. . MONRO, Richard Charles is a Secretary of the company. JACKSON, Ian is a Director of the company. MONRO, Richard Charles is a Director of the company. Secretary WELLER, Kim Wendy has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BOW, Christopher John has been resigned. Director CHIVERS, Michael John has been resigned. Director DAVIES, Gareth Wyn has been resigned. Director HUDSON, Jonathan Adrian has been resigned. Director ROE, Darren has been resigned. Director WELLER, Dane Peter has been resigned. Director WELLER, Kim Wendy has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Dormant Company".


dane weller glass & blinds Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MONRO, Richard Charles
Appointed Date: 14 February 2008

Director
JACKSON, Ian
Appointed Date: 31 March 2014
46 years old

Director
MONRO, Richard Charles
Appointed Date: 26 October 2011
67 years old

Resigned Directors

Secretary
WELLER, Kim Wendy
Resigned: 14 February 2008
Appointed Date: 17 February 1998

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 17 February 1998
Appointed Date: 07 January 1998

Director
BOW, Christopher John
Resigned: 09 October 2009
Appointed Date: 14 February 2008
71 years old

Director
CHIVERS, Michael John
Resigned: 09 October 2009
Appointed Date: 14 February 2008
72 years old

Director
DAVIES, Gareth Wyn
Resigned: 30 November 2011
Appointed Date: 14 February 2008
61 years old

Director
HUDSON, Jonathan Adrian
Resigned: 14 September 2011
Appointed Date: 09 October 2009
69 years old

Director
ROE, Darren
Resigned: 31 March 2014
Appointed Date: 26 October 2011
47 years old

Director
WELLER, Dane Peter
Resigned: 14 February 2008
Appointed Date: 17 February 1998
67 years old

Director
WELLER, Kim Wendy
Resigned: 14 February 2008
Appointed Date: 17 February 1998
65 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 17 February 1998
Appointed Date: 07 January 1998

Persons With Significant Control

Sig Manufacturing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DANE WELLER GLASS & BLINDS LIMITED Events

23 May 2017
Accounts for a dormant company made up to 31 December 2016
13 Jan 2017
Confirmation statement made on 7 January 2017 with updates
14 Jul 2016
Accounts for a dormant company made up to 31 December 2015
27 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

08 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 84 more events
02 Apr 1998
New secretary appointed;new director appointed
02 Apr 1998
New director appointed
02 Apr 1998
Registered office changed on 02/04/98 from: 31 corsham street london N1 6DR
27 Feb 1998
Company name changed asterstrand LIMITED\certificate issued on 02/03/98
07 Jan 1998
Incorporation

DANE WELLER GLASS & BLINDS LIMITED Charges

29 August 2006
An omnibus guarantee and set-off agreement
Delivered: 13 September 2006
Status: Satisfied on 16 December 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
29 August 2006
Debenture
Delivered: 13 September 2006
Status: Satisfied on 16 December 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1999
Rent deposit deed
Delivered: 7 January 2000
Status: Satisfied on 16 December 2009
Persons entitled: Phillips & Drew Fund Management Limited (The "Chargee")(as General Partner of Phillips & Drew Second Property Partnership, a Limited Partnership.
Description: In an interest bearing account the rent deposit deed being…
4 August 1999
Debenture
Delivered: 11 August 1999
Status: Satisfied on 4 December 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…