DANAWARD LIMITED
STOCKTON-ON-TEES

Hellopages » County Durham » Stockton-on-Tees » TS20 2SA

Company number 01341765
Status Active
Incorporation Date 1 December 1977
Company Type Private Limited Company
Address THE GATEHOUSE, BILLINGHAM ROAD, STOCKTON-ON-TEES, CLEVELAND, ENGLAND, TS20 2SA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Director's details changed for Miss Jacqueline Griffiths on 1 December 2016; Termination of appointment of Olivia Warrener as a director on 24 November 2016; Appointment of Miss Jacqueline Griffiths as a director on 19 October 2016. The most likely internet sites of DANAWARD LIMITED are www.danaward.co.uk, and www.danaward.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. The distance to to Middlesbrough Rail Station is 3 miles; to Seaton Carew Rail Station is 6.3 miles; to Yarm Rail Station is 6.9 miles; to Hartlepool Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Danaward Limited is a Private Limited Company. The company registration number is 01341765. Danaward Limited has been working since 01 December 1977. The present status of the company is Active. The registered address of Danaward Limited is The Gatehouse Billingham Road Stockton On Tees Cleveland England Ts20 2sa. . WARRENER, Olivia is a Secretary of the company. ATKINSON, John Colin is a Director of the company. GRIFFITHS, Jacqueline is a Director of the company. KING, June Ann is a Director of the company. LYNCH, Craig is a Director of the company. PULLMAN, Patricia Ann is a Director of the company. SEARGEANT, Margot is a Director of the company. SPARROW, Dominic Peter is a Director of the company. Secretary DAVIES, Craig has been resigned. Secretary NESHAM, Donald John has been resigned. Secretary WADDLETON, Lorna Marie has been resigned. Director ANTON, Adrian William has been resigned. Director ANTON, Adrian William has been resigned. Director AYTON, Hilda has been resigned. Director COOK, Raymond has been resigned. Director COOK, Winifred has been resigned. Director HARRISON, Grace has been resigned. Director HUDSON, David Philip Martin has been resigned. Director JAFFRAY, Robert has been resigned. Director JEFCOTT, Sheila Mavis has been resigned. Director KAY, Harry Clemmitt has been resigned. Director MARK, Robin has been resigned. Director MEACHEM, Joan has been resigned. Director MING, Charles Clifford has been resigned. Director MOORE, Jane has been resigned. Director NEWTON, Kenneth has been resigned. Director PIGGOTT, Malcolm Frederick James has been resigned. Director SPEDDING, Ivor has been resigned. Director STEPHENSON, Shirley Ann has been resigned. Director TAYLOR, Judith has been resigned. Director TAYLOR, Karl Lee has been resigned. Director WALKER, Paul has been resigned. Director WARDELL, Patricia Ann has been resigned. Director WARRENER, Olivia has been resigned. Director WEST, Lillian Beatrice has been resigned. Director WILLIS, Keith James has been resigned. Director WILSON, Maureen has been resigned. Director WINCH, Esme Frances has been resigned. Director WRAY, Marion has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WARRENER, Olivia
Appointed Date: 13 July 2011

Director
ATKINSON, John Colin
Appointed Date: 01 November 2003
94 years old

Director
GRIFFITHS, Jacqueline
Appointed Date: 19 October 2016
70 years old

Director
KING, June Ann
Appointed Date: 19 October 2016
80 years old

Director
LYNCH, Craig
Appointed Date: 12 January 2010
64 years old

Director
PULLMAN, Patricia Ann
Appointed Date: 16 September 2016
84 years old

Director
SEARGEANT, Margot
Appointed Date: 30 November 2008
75 years old

Director
SPARROW, Dominic Peter
Appointed Date: 16 September 2016
32 years old

Resigned Directors

Secretary
DAVIES, Craig
Resigned: 13 July 2011
Appointed Date: 01 June 2002

Secretary
NESHAM, Donald John
Resigned: 09 August 2000

Secretary
WADDLETON, Lorna Marie
Resigned: 31 May 2002
Appointed Date: 09 August 2000

Director
ANTON, Adrian William
Resigned: 10 August 2014
Appointed Date: 08 October 2010
75 years old

Director
ANTON, Adrian William
Resigned: 01 January 2007
Appointed Date: 03 December 2001
75 years old

Director
AYTON, Hilda
Resigned: 12 May 1993
103 years old

Director
COOK, Raymond
Resigned: 03 December 2001
Appointed Date: 01 December 2000
81 years old

Director
COOK, Winifred
Resigned: 05 August 2002
Appointed Date: 09 August 2000
82 years old

Director
HARRISON, Grace
Resigned: 31 March 1997
Appointed Date: 24 August 1993
66 years old

Director
HUDSON, David Philip Martin
Resigned: 14 May 1996
86 years old

Director
JAFFRAY, Robert
Resigned: 15 October 2003
Appointed Date: 21 May 2003
81 years old

Director
JEFCOTT, Sheila Mavis
Resigned: 17 July 2000
Appointed Date: 13 February 1996
92 years old

Director
KAY, Harry Clemmitt
Resigned: 17 July 2000
106 years old

Director
MARK, Robin
Resigned: 10 August 1993
72 years old

Director
MEACHEM, Joan
Resigned: 12 October 2010
Appointed Date: 31 August 2003
93 years old

Director
MING, Charles Clifford
Resigned: 28 June 2001
Appointed Date: 09 August 2000
100 years old

Director
MOORE, Jane
Resigned: 06 June 1994
57 years old

Director
NEWTON, Kenneth
Resigned: 26 June 2008
Appointed Date: 03 December 2001
72 years old

Director
PIGGOTT, Malcolm Frederick James
Resigned: 30 April 2002
Appointed Date: 09 August 2000
86 years old

Director
SPEDDING, Ivor
Resigned: 17 July 2000
Appointed Date: 15 December 1994
86 years old

Director
STEPHENSON, Shirley Ann
Resigned: 17 July 2000
Appointed Date: 26 May 1993
91 years old

Director
TAYLOR, Judith
Resigned: 28 July 2009
Appointed Date: 09 May 2008
64 years old

Director
TAYLOR, Karl Lee
Resigned: 08 October 2010
Appointed Date: 28 July 2009
65 years old

Director
WALKER, Paul
Resigned: 23 October 2006
Appointed Date: 03 December 2001
61 years old

Director
WARDELL, Patricia Ann
Resigned: 08 October 2010
Appointed Date: 22 April 2009
69 years old

Director
WARRENER, Olivia
Resigned: 24 November 2016
Appointed Date: 08 October 2010
44 years old

Director
WEST, Lillian Beatrice
Resigned: 16 May 1995
113 years old

Director
WILLIS, Keith James
Resigned: 16 May 1995
Appointed Date: 01 August 1991
91 years old

Director
WILSON, Maureen
Resigned: 12 April 2011
Appointed Date: 01 March 2007
78 years old

Director
WINCH, Esme Frances
Resigned: 18 October 2004
Appointed Date: 03 December 2001
67 years old

Director
WRAY, Marion
Resigned: 22 October 2002
Appointed Date: 03 December 2001
88 years old

DANAWARD LIMITED Events

01 Dec 2016
Director's details changed for Miss Jacqueline Griffiths on 1 December 2016
24 Nov 2016
Termination of appointment of Olivia Warrener as a director on 24 November 2016
21 Oct 2016
Appointment of Miss Jacqueline Griffiths as a director on 19 October 2016
21 Oct 2016
Appointment of Mrs June Ann King as a director on 19 October 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 155 more events
06 Mar 1987
Accounts for a small company made up to 25 December 1985

23 Oct 1986
Return made up to 24/07/86; full list of members

13 Aug 1986
New director appointed

09 May 1986
Full accounts made up to 25 December 1984

01 Dec 1977
Incorporation

DANAWARD LIMITED Charges

15 December 1983
Legal charge
Delivered: 15 December 1983
Status: Satisfied on 16 March 1990
Persons entitled: Barclays Bank PLC
Description: L/H claymond court norton cleveland t/n ce 33250.