DELUXEMATIC LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 0DA

Company number 03237148
Status Active
Incorporation Date 13 August 1996
Company Type Private Limited Company
Address FIRST FLOOR, 677 HIGH ROAD, LONDON, N12 0DA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DELUXEMATIC LIMITED are www.deluxematic.co.uk, and www.deluxematic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Deluxematic Limited is a Private Limited Company. The company registration number is 03237148. Deluxematic Limited has been working since 13 August 1996. The present status of the company is Active. The registered address of Deluxematic Limited is First Floor 677 High Road London N12 0da. . CAMERON, Nicola Jane is a Secretary of the company. ARAKELYAN, Steven is a Director of the company. BATCHELOR, Melanie is a Director of the company. BRUCE ROBERTS, Gerald is a Director of the company. CAMERON, Nicola Jane is a Director of the company. DINNAGE, Simon Piers is a Director of the company. GIRDHAM, Charlotte Nicola is a Director of the company. NOLAN, Mary is a Director of the company. NOLAN, Philip Raymond is a Director of the company. SOON, Justin James is a Director of the company. YEATES, Amanda is a Director of the company. Secretary DOBSON, Owain has been resigned. Secretary GRIFFIN, Nicholas Patrick has been resigned. Secretary MC FARLANE, Shane Andrew has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ATKINSON, Robyn Lesley has been resigned. Director COOK, Sarah has been resigned. Director COOPER, Ashley Edward has been resigned. Director DALLAWAY, Richard Zak has been resigned. Director EVANS, Simon Charles has been resigned. Director FOTHERGILL, Jane has been resigned. Director KWOK, Benjamin Wing Hang has been resigned. Director MACGREGOR, Sangeeta has been resigned. Director MC FARLANE, Miranda Jane has been resigned. Director MC FARLANE, Shane Andrew has been resigned. Director MCCANN, Mark Adrian has been resigned. Director MCKENNA, Carol has been resigned. Director PAPADOPOULOS, Costas Andrew has been resigned. Director PORTEOUS, Nadina Louise has been resigned. Director SHARPE, Jane has been resigned. Director SINCLAIR, Thomas, Doctor has been resigned. Director WELLS, Erica has been resigned. Director YOUNG, Vikki has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CAMERON, Nicola Jane
Appointed Date: 01 January 2005

Director
ARAKELYAN, Steven
Appointed Date: 28 November 2003
54 years old

Director
BATCHELOR, Melanie
Appointed Date: 31 August 2001
52 years old

Director
BRUCE ROBERTS, Gerald
Appointed Date: 31 August 2001
52 years old

Director
CAMERON, Nicola Jane
Appointed Date: 25 March 2003
53 years old

Director
DINNAGE, Simon Piers
Appointed Date: 05 September 2013
72 years old

Director
GIRDHAM, Charlotte Nicola
Appointed Date: 16 April 2007
49 years old

Director
NOLAN, Mary
Appointed Date: 24 September 2004
87 years old

Director
NOLAN, Philip Raymond
Appointed Date: 24 September 2004
87 years old

Director
SOON, Justin James
Appointed Date: 23 August 2013
44 years old

Director
YEATES, Amanda
Appointed Date: 05 September 2013
66 years old

Resigned Directors

Secretary
DOBSON, Owain
Resigned: 08 May 1998
Appointed Date: 11 September 1996

Secretary
GRIFFIN, Nicholas Patrick
Resigned: 31 December 2002
Appointed Date: 08 May 1998

Secretary
MC FARLANE, Shane Andrew
Resigned: 31 December 2004
Appointed Date: 01 January 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 September 1996
Appointed Date: 13 August 1996

Director
ATKINSON, Robyn Lesley
Resigned: 24 January 1997
Appointed Date: 11 September 1996
59 years old

Director
COOK, Sarah
Resigned: 28 November 2003
Appointed Date: 01 September 1998
48 years old

Director
COOPER, Ashley Edward
Resigned: 19 October 2002
Appointed Date: 17 November 1998
50 years old

Director
DALLAWAY, Richard Zak
Resigned: 31 August 2001
Appointed Date: 17 November 1998
57 years old

Director
EVANS, Simon Charles
Resigned: 02 October 1998
Appointed Date: 10 September 1997
57 years old

Director
FOTHERGILL, Jane
Resigned: 31 August 2001
Appointed Date: 17 November 1998
53 years old

Director
KWOK, Benjamin Wing Hang
Resigned: 13 December 2013
Appointed Date: 16 April 2007
52 years old

Director
MACGREGOR, Sangeeta
Resigned: 24 September 2004
Appointed Date: 11 September 1996
60 years old

Director
MC FARLANE, Miranda Jane
Resigned: 01 March 2006
Appointed Date: 20 October 2002
54 years old

Director
MC FARLANE, Shane Andrew
Resigned: 31 December 2004
Appointed Date: 01 January 2003
55 years old

Director
MCCANN, Mark Adrian
Resigned: 19 June 1998
Appointed Date: 11 September 1996
63 years old

Director
MCKENNA, Carol
Resigned: 18 October 2005
Appointed Date: 17 November 1998
54 years old

Director
PAPADOPOULOS, Costas Andrew
Resigned: 14 August 2012
Appointed Date: 16 April 2007
47 years old

Director
PORTEOUS, Nadina Louise
Resigned: 31 August 2001
Appointed Date: 24 January 1997
56 years old

Director
SHARPE, Jane
Resigned: 16 April 2007
Appointed Date: 31 August 2001
50 years old

Director
SINCLAIR, Thomas, Doctor
Resigned: 01 September 1998
Appointed Date: 11 September 1996
88 years old

Director
WELLS, Erica
Resigned: 08 May 1998
Appointed Date: 11 September 1996
62 years old

Director
YOUNG, Vikki
Resigned: 19 October 2002
Appointed Date: 17 November 1998
50 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 September 1996
Appointed Date: 13 August 1996

Persons With Significant Control

Nicola Jane Cameron
Notified on: 1 July 2016
53 years old
Nature of control: Has significant influence or control

DELUXEMATIC LIMITED Events

06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Aug 2016
Confirmation statement made on 13 August 2016 with updates
02 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,001

09 Sep 2014
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,001

...
... and 102 more events
27 Sep 1996
New director appointed
27 Sep 1996
New director appointed
27 Sep 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Sep 1996
Registered office changed on 17/09/96 from: classic house 174-180 old street london EC1V 9BP
13 Aug 1996
Incorporation

Similar Companies

DELUXELARGE LIMITED DELUXELOFTS LTD DELUXEMODE LIMITED DELUXEN LTD DELUXEOPEN LIMITED DELUXEPLAN LIMITED DELUXERY LIMITED