DELKOR (UK) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6AD

Company number 06147201
Status Active
Incorporation Date 8 March 2007
Company Type Private Limited Company
Address 4TH FLOOR, HARTWELL HOUSE, 55-61 VICTORIA STREET, BRISTOL, BS1 6AD
Home Country United Kingdom
Nature of Business 28921 - Manufacture of machinery for mining, 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Compulsory strike-off action has been discontinued; Full accounts made up to 30 June 2015. The most likely internet sites of DELKOR (UK) LIMITED are www.delkoruk.co.uk, and www.delkor-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Delkor Uk Limited is a Private Limited Company. The company registration number is 06147201. Delkor Uk Limited has been working since 08 March 2007. The present status of the company is Active. The registered address of Delkor Uk Limited is 4th Floor Hartwell House 55 61 Victoria Street Bristol Bs1 6ad. . MAHADEVAN, Ramesh is a Director of the company. VALSECCHI, Massimo is a Director of the company. Secretary BENKINS, Sharon has been resigned. Secretary BOND, Richard William has been resigned. Secretary LUNT, David has been resigned. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director BOND, Antony Philip has been resigned. Director BOND, Richard William has been resigned. Director CLARKE, Stuart Malcolm has been resigned. Director MINSON, David has been resigned. Director TODD, David Andrew has been resigned. Nominee Director CREDITREFORM (DIRECTORS) LIMITED has been resigned. The company operates in "Manufacture of machinery for mining".


Current Directors

Director
MAHADEVAN, Ramesh
Appointed Date: 01 November 2011
68 years old

Director
VALSECCHI, Massimo
Appointed Date: 17 September 2013
59 years old

Resigned Directors

Secretary
BENKINS, Sharon
Resigned: 08 October 2013
Appointed Date: 09 August 2007

Secretary
BOND, Richard William
Resigned: 09 March 2007
Appointed Date: 08 March 2007

Secretary
LUNT, David
Resigned: 08 August 2007
Appointed Date: 09 March 2007

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 08 March 2007
Appointed Date: 08 March 2007

Director
BOND, Antony Philip
Resigned: 18 April 2008
Appointed Date: 08 March 2007
86 years old

Director
BOND, Richard William
Resigned: 20 September 2011
Appointed Date: 08 March 2007
57 years old

Director
CLARKE, Stuart Malcolm
Resigned: 18 March 2010
Appointed Date: 09 August 2007
70 years old

Director
MINSON, David
Resigned: 18 March 2010
Appointed Date: 18 April 2008
68 years old

Director
TODD, David Andrew
Resigned: 17 September 2013
Appointed Date: 27 May 2007
61 years old

Nominee Director
CREDITREFORM (DIRECTORS) LIMITED
Resigned: 08 March 2007
Appointed Date: 08 March 2007

DELKOR (UK) LIMITED Events

20 Mar 2017
Confirmation statement made on 8 March 2017 with updates
03 Sep 2016
Compulsory strike-off action has been discontinued
31 Aug 2016
Full accounts made up to 30 June 2015
31 Aug 2016
Change of accounting reference date
14 Jun 2016
First Gazette notice for compulsory strike-off
...
... and 54 more events
08 Mar 2007
New director appointed
08 Mar 2007
New director appointed
08 Mar 2007
Secretary resigned
08 Mar 2007
Director resigned
08 Mar 2007
Incorporation

DELKOR (UK) LIMITED Charges

8 November 2012
Rent deposit deed
Delivered: 24 November 2012
Status: Outstanding
Persons entitled: Geoffrey Ballard
Description: The deposit and the account.. See image for full details.
9 March 2007
Debenture
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: Delkor Limited (In Administration)
Description: Fixed and floating charges over the undertaking and all…