THE DARING DO LIMITED
SURREY

Hellopages » Surrey » Waverley » GU9 7PT

Company number 03945169
Status Active
Incorporation Date 10 March 2000
Company Type Private Limited Company
Address WEY COURT WEST, UNION ROAD, FARNHAM, SURREY, GU9 7PT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Director's details changed for Steven Paul Phillips on 10 March 2017; Termination of appointment of Linda Louisa Hatcher as a director on 30 November 2016. The most likely internet sites of THE DARING DO LIMITED are www.thedaringdo.co.uk, and www.the-daring-do.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The Daring Do Limited is a Private Limited Company. The company registration number is 03945169. The Daring Do Limited has been working since 10 March 2000. The present status of the company is Active. The registered address of The Daring Do Limited is Wey Court West Union Road Farnham Surrey Gu9 7pt. . HATCHER, Linda Louisa is a Secretary of the company. CARTER, Dominic William is a Director of the company. PHILLIPS, Steven Paul is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BALL, Lucy Caroline has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FOREMAN, Susannah Louise has been resigned. Director GARNER, Sarah Katherine has been resigned. Director HATCHER, Linda Louisa has been resigned. Director HATCHER, Linda Louisa has been resigned. Director LYNN, Karen Margaret has been resigned. Director MAGUIRE, Susan Patricia has been resigned. Director ROBERTSON, Richard Andrew has been resigned. Director SCHLEMMER, Lucy Caroline has been resigned. Director SIRAJ, Waqar Hafeez has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HATCHER, Linda Louisa
Appointed Date: 10 March 2000

Director
CARTER, Dominic William
Appointed Date: 01 October 2014
58 years old

Director
PHILLIPS, Steven Paul
Appointed Date: 01 April 2002
63 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 March 2000
Appointed Date: 10 March 2000

Director
BALL, Lucy Caroline
Resigned: 31 December 2014
Appointed Date: 01 June 2006
52 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 10 March 2000
Appointed Date: 10 March 2000
35 years old

Director
FOREMAN, Susannah Louise
Resigned: 31 October 2004
Appointed Date: 01 April 2002
68 years old

Director
GARNER, Sarah Katherine
Resigned: 31 October 2004
Appointed Date: 01 April 2002
54 years old

Director
HATCHER, Linda Louisa
Resigned: 30 November 2016
Appointed Date: 01 January 2013
72 years old

Director
HATCHER, Linda Louisa
Resigned: 19 September 2007
Appointed Date: 01 April 2002
72 years old

Director
LYNN, Karen Margaret
Resigned: 19 June 2002
Appointed Date: 01 April 2002
63 years old

Director
MAGUIRE, Susan Patricia
Resigned: 31 March 2002
Appointed Date: 10 March 2000
61 years old

Director
ROBERTSON, Richard Andrew
Resigned: 31 December 2011
Appointed Date: 01 April 2002
70 years old

Director
SCHLEMMER, Lucy Caroline
Resigned: 08 May 2002
Appointed Date: 01 April 2002
52 years old

Director
SIRAJ, Waqar Hafeez
Resigned: 12 April 2015
Appointed Date: 01 May 2012
49 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 March 2000
Appointed Date: 10 March 2000

Persons With Significant Control

Mr Dominic William Carter
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Linda Louisa Hatcher
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Steven Paul Phillips
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE DARING DO LIMITED Events

21 Mar 2017
Confirmation statement made on 10 March 2017 with updates
10 Mar 2017
Director's details changed for Steven Paul Phillips on 10 March 2017
02 Dec 2016
Termination of appointment of Linda Louisa Hatcher as a director on 30 November 2016
03 Jun 2016
Total exemption small company accounts made up to 31 December 2015
18 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 8,666

...
... and 88 more events
22 Mar 2000
Secretary resigned;director resigned
22 Mar 2000
New director appointed
22 Mar 2000
New secretary appointed
22 Mar 2000
Registered office changed on 22/03/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
10 Mar 2000
Incorporation

THE DARING DO LIMITED Charges

23 September 2004
Debenture
Delivered: 4 October 2004
Status: Satisfied on 13 May 2005
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 July 2003
Rent deposit deed
Delivered: 16 July 2003
Status: Outstanding
Persons entitled: Peter John Frederick Stovold
Description: L/H premises k/a the steddle granary the rickyard eashing…