DANMERC LIMITED
LONDON CORDING DANMERC LIMITED DANMERC LIMITED DANMERC PROPERTY CONSULTANTS AND MANAGEMENT LIMITED DANMERC PROPERTY MANAGEMENT LIMITED

Hellopages » Greater London » Westminster » W1U 1AY

Company number 02896095
Status Active
Incorporation Date 8 February 1994
Company Type Private Limited Company
Address 3 BARRETT STREET, LONDON, ENGLAND, W1U 1AY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68310 - Real estate agencies, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Registered office address changed from 18 Savile Row London W1S 3PW to 3 Barrett Street London W1U 1AY on 23 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of DANMERC LIMITED are www.danmerc.co.uk, and www.danmerc.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Danmerc Limited is a Private Limited Company. The company registration number is 02896095. Danmerc Limited has been working since 08 February 1994. The present status of the company is Active. The registered address of Danmerc Limited is 3 Barrett Street London England W1u 1ay. . COMPSEC K&R LIMITED is a Secretary of the company. BIRKELAND, Mads Egede is a Director of the company. SINDBERG, Lars is a Director of the company. Secretary BJORNBIRK, Anne Margot Blondin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIRKELAND, Mads Egede has been resigned. Director BJORNBIRK, Anne has been resigned. Director BJORNBIRK, Ib has been resigned. Director DOVE, Peter Stephen has been resigned. Director KITCHING, Simon Mark George has been resigned. Director MATHIESEN, Claus Ebbe has been resigned. Director MILLAR, Mark Charles Forbes has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
COMPSEC K&R LIMITED
Appointed Date: 01 January 2002

Director
BIRKELAND, Mads Egede
Appointed Date: 06 May 2016
56 years old

Director
SINDBERG, Lars
Appointed Date: 01 May 2003
60 years old

Resigned Directors

Secretary
BJORNBIRK, Anne Margot Blondin
Resigned: 01 January 2002
Appointed Date: 23 February 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 February 1994
Appointed Date: 08 February 1994

Director
BIRKELAND, Mads Egede
Resigned: 15 November 2013
Appointed Date: 12 May 2004
56 years old

Director
BJORNBIRK, Anne
Resigned: 31 October 2009
Appointed Date: 12 May 2004
77 years old

Director
BJORNBIRK, Ib
Resigned: 31 October 2009
Appointed Date: 23 February 1994
90 years old

Director
DOVE, Peter Stephen
Resigned: 06 May 2016
Appointed Date: 01 February 2010
63 years old

Director
KITCHING, Simon Mark George
Resigned: 09 April 2015
Appointed Date: 01 February 2010
63 years old

Director
MATHIESEN, Claus Ebbe
Resigned: 01 April 2003
Appointed Date: 01 January 2002
71 years old

Director
MILLAR, Mark Charles Forbes
Resigned: 06 May 2016
Appointed Date: 17 April 2008
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 February 1994
Appointed Date: 08 February 1994

Persons With Significant Control

Ls Management (Uk) Limited
Notified on: 20 May 2016
Nature of control: Ownership of shares – 75% or more

DANMERC LIMITED Events

13 Feb 2017
Confirmation statement made on 8 February 2017 with updates
23 Nov 2016
Registered office address changed from 18 Savile Row London W1S 3PW to 3 Barrett Street London W1U 1AY on 23 November 2016
27 Sep 2016
Full accounts made up to 31 December 2015
31 May 2016
Director's details changed for Lars Sindberg on 8 February 2011
27 May 2016
Company name changed cording danmerc LIMITED\certificate issued on 27/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-06

...
... and 99 more events
09 Mar 1994
Secretary resigned;new secretary appointed
09 Mar 1994
Director resigned;new director appointed

09 Mar 1994
Registered office changed on 09/03/94 from: 1 mitchell lane bristol BS1 6BU
04 Mar 1994
Company name changed escortfree enterprises LIMITED\certificate issued on 07/03/94
08 Feb 1994
Incorporation