This company is commonly known as Dana Capital Limited. The company was founded 41 years ago and was given the registration number 01676144. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at Bridgeway House, Bridgeway, Stratford-upon-avon, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | DANA CAPITAL LIMITED |
---|---|---|
Company Number | : | 01676144 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 1982 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridgeway House, Bridgeway, Stratford-upon-avon, CV37 6YX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridgeway House, Stratford - Upon- Avon, United Kingdom, CV37 6YX | Secretary | 07 July 2020 | Active |
Riedstrasse, 13, Cham, Switzerland, 6330 | Director | 07 July 2020 | Active |
Bridgeway House, Stratford - Upon- Avon, United Kingdom, CV37 6YX | Director | 07 July 2020 | Active |
14 Sherfield Close, Bournemouth, BH8 0NT | Secretary | 02 January 1996 | Active |
Bridgeway House, Bridgeway, Stratford-Upon-Avon, CV37 6YX | Secretary | 19 October 2016 | Active |
3066 119th Street, Toledo, United States Of America, | Secretary | 01 July 1999 | Active |
1 Windmill Hill, Biddenham, Bedford, MK40 4AG | Secretary | 29 January 2007 | Active |
23732 Mccutcheonville Road, Perrysberg, United States Of America, | Secretary | 30 November 1998 | Active |
10 Hollybrow, Bourneville Village Trust, Birmingham, B29 4LX | Secretary | 10 November 1993 | Active |
7 Seaton Close, Burbage, Hinckley, LE10 2BW | Secretary | 29 May 2006 | Active |
45 Sedley Grove, Harefield, Uxbridge, UB9 6JB | Secretary | 04 May 1995 | Active |
29 Walnut Creek Drive, Holland, Ohio, | Secretary | 01 June 2005 | Active |
Bridgeway House, Bridgeway, Stratford-Upon-Avon, CV37 6YX | Secretary | 29 April 2013 | Active |
Bearcot Lodge, Hatton Green, Warwick, CV35 7LA | Secretary | 06 September 2006 | Active |
Jasmine Cottage Lower Hampton Road, Sudbury On Thames, TW16 5RS | Secretary | 25 April 1994 | Active |
Jasmine Cottage Lower Hampton Road, Sudbury On Thames, TW16 5RS | Secretary | - | Active |
Steinackerstrasse 56, Kloten(Zh), Switzerland, Switzerland, CH 8302 | Director | 29 March 2010 | Active |
2 Murray House, Murray Road, Ottershaw, KT16 0HW | Director | 04 May 1995 | Active |
26703 Nawash Drive, Perrysburg, United States Of America, | Director | 30 November 1998 | Active |
7363 Oak Hill Drive, Sylvania, Ohio, America, | Director | 30 November 1998 | Active |
6029 Wild Ivy Court Sylvania, Ohio, Usa, 43560 | Director | 30 November 1998 | Active |
1801 Richards Road, Toledo, Ohio, Usa, | Director | 30 November 1998 | Active |
Friedheimstrasse 16, 8820 Wadenswil, Wadenswil, Switzerland, | Director | 04 November 2010 | Active |
210 W.Indiana Avenue, Perrysburg, Usa, | Director | 05 September 2006 | Active |
Bridgeway House, Bridgeway, Stratford-Upon-Avon, CV37 6YX | Director | 19 October 2016 | Active |
Holly Tree House, Main Street, Clanfield, Bampton, OX18 2SP | Director | - | Active |
5340 Brandy Lane, Sylvania, Usa, 43560 | Director | 03 December 2001 | Active |
5340 Brandy Lane, Sylvania, Usa, 43560 | Director | - | Active |
22 Stratton Place, Gross Point Shores, Usa, 48236 | Director | - | Active |
Thalfinger Strasse 69, Neu-Ulm, Germany, | Director | 05 September 2006 | Active |
341 Ivydale Road, London, SE15 3ED | Director | 01 February 1999 | Active |
Blacksmith's Lodge, Main Street Grandborough, Rugby, CV23 8DQ | Director | 07 September 2006 | Active |
3 Lambourne Drive, Cobham, KT11 3LB | Director | 03 December 2001 | Active |
1, Windmill Hill, Biddenham, Bedford, MK40 4AG | Director | 28 September 2010 | Active |
1 Windmill Hill, Biddenham, Bedford, MK40 4AG | Director | 29 May 2006 | Active |
Dana Incorporated | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 3939, Technology Drive, Maumee, United States, |
Nature of control | : |
|
Dana Commercial Credit (U.K) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bridgeway House, Bridgeway, Stratford-Upon-Avon, England, CV37 6YX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-22 | Gazette | Gazette notice voluntary. | Download |
2023-08-09 | Dissolution | Dissolution application strike off company. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Officers | Termination secretary company with name termination date. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Officers | Appoint person secretary company with name date. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2019-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-06 | Miscellaneous | Legacy. | Download |
2016-10-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.