DAMAR LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK1 1HE

Company number 01469426
Status Active
Incorporation Date 28 December 1979
Company Type Private Limited Company
Address FIRST FLOOR PETERSGATE HOUSE, 64 ST PETERSGATE, STOCKPORT, CHESHIRE, SK1 1HE
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 12 October 2016 with updates; Appointment of Mr Robin Matthew Lindsay as a director on 1 February 2016. The most likely internet sites of DAMAR LIMITED are www.damar.co.uk, and www.damar.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. Damar Limited is a Private Limited Company. The company registration number is 01469426. Damar Limited has been working since 28 December 1979. The present status of the company is Active. The registered address of Damar Limited is First Floor Petersgate House 64 St Petersgate Stockport Cheshire Sk1 1he. . BENNETT, Phillip James is a Director of the company. BOURNE, Jonathan Rowland is a Director of the company. LINDSAY, Robin Matthew is a Director of the company. Secretary OBRIEN, June Yvonne has been resigned. Secretary STAFFORD, Martin has been resigned. Director CHERRY, Christopher has been resigned. Director STAFFORD, Dale Pascal has been resigned. Director STAFFORD, Martin has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Director
BENNETT, Phillip James
Appointed Date: 25 May 2006
64 years old

Director
BOURNE, Jonathan Rowland
Appointed Date: 25 May 2006
57 years old

Director
LINDSAY, Robin Matthew
Appointed Date: 01 February 2016
44 years old

Resigned Directors

Secretary
OBRIEN, June Yvonne
Resigned: 01 November 1991

Secretary
STAFFORD, Martin
Resigned: 25 May 2006
Appointed Date: 01 November 1991

Director
CHERRY, Christopher
Resigned: 17 March 2008
Appointed Date: 25 May 2006
56 years old

Director
STAFFORD, Dale Pascal
Resigned: 25 May 2006
69 years old

Director
STAFFORD, Martin
Resigned: 25 May 2006
Appointed Date: 23 September 1999
72 years old

Persons With Significant Control

Total Learning
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAMAR LIMITED Events

04 Nov 2016
Total exemption small company accounts made up to 31 January 2016
01 Nov 2016
Confirmation statement made on 12 October 2016 with updates
03 Mar 2016
Appointment of Mr Robin Matthew Lindsay as a director on 1 February 2016
17 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 150

06 Sep 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 85 more events
18 Mar 1988
New director appointed

18 Mar 1988
Accounts for a small company made up to 31 July 1987

14 Mar 1988
Return made up to 16/10/87; full list of members

20 Jul 1987
Accounts for a small company made up to 31 July 1986

16 Jan 1987
Return made up to 31/12/86; full list of members

DAMAR LIMITED Charges

19 August 1992
Mortgage debenture
Delivered: 21 August 1992
Status: Satisfied on 1 June 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…