DEL.FIN.CO LTD
WARREN ROAD CHELSFIELD EURO WINDOW DESIGNS LTD DEL.FIN.CO LTD MEFINCO LTD GENERAL CONSULTING INITIATIVES LTD MEFINCO LTD G.C.I LTD

Hellopages » Greater London » Bromley » BR6 6ER

Company number 03038398
Status Active
Incorporation Date 28 March 1995
Company Type Private Limited Company
Address LINDEN HOUSE, COURT LODGE FARM, WARREN ROAD CHELSFIELD, KENT, BR6 6ER
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 70100 - Activities of head offices, 70229 - Management consultancy activities other than financial management, 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 75,000 . The most likely internet sites of DEL.FIN.CO LTD are www.delfinco.co.uk, and www.del-fin-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Del Fin Co Ltd is a Private Limited Company. The company registration number is 03038398. Del Fin Co Ltd has been working since 28 March 1995. The present status of the company is Active. The registered address of Del Fin Co Ltd is Linden House Court Lodge Farm Warren Road Chelsfield Kent Br6 6er. . HANNAH-GANETSOU, Jane Margaret is a Secretary of the company. GANETSOS, George, Dr is a Director of the company. Secretary DWYER, Daniel James has been resigned. Secretary DWYER, Daniel James has been resigned. Secretary GANETSOS, George, Dr has been resigned. Secretary SCOTT, Jacqueline Louise has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director ATHANASSOPOULOS, Efstathios has been resigned. Director GIANNOPOULOS, John has been resigned. Director HANNAH, Peter Anthony has been resigned. Director HANNAH GANETSOU, Jayne Margaret has been resigned. Director KAPONI-KAMARIKOU, Maria has been resigned. Director KAREAS, Sotiris, Dr has been resigned. Director KISSAMITAKI-AGAPIDOU, Vasiliki has been resigned. Director LAIOS, Dimitrios has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
HANNAH-GANETSOU, Jane Margaret
Appointed Date: 30 December 2010

Director
GANETSOS, George, Dr
Appointed Date: 21 June 1996
66 years old

Resigned Directors

Secretary
DWYER, Daniel James
Resigned: 01 December 2007
Appointed Date: 09 October 2007

Secretary
DWYER, Daniel James
Resigned: 01 February 2007
Appointed Date: 18 January 2007

Secretary
GANETSOS, George, Dr
Resigned: 31 December 2010
Appointed Date: 21 June 1996

Secretary
SCOTT, Jacqueline Louise
Resigned: 21 June 1996
Appointed Date: 28 March 1995

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 28 March 1995
Appointed Date: 28 March 1995

Director
ATHANASSOPOULOS, Efstathios
Resigned: 29 December 2010
Appointed Date: 25 January 2003
49 years old

Director
GIANNOPOULOS, John
Resigned: 28 June 1999
Appointed Date: 13 August 1997
75 years old

Director
HANNAH, Peter Anthony
Resigned: 26 June 1996
Appointed Date: 28 March 1995
62 years old

Director
HANNAH GANETSOU, Jayne Margaret
Resigned: 28 June 1999
Appointed Date: 21 June 1996
59 years old

Director
KAPONI-KAMARIKOU, Maria
Resigned: 25 January 2003
Appointed Date: 28 June 1999
70 years old

Director
KAREAS, Sotiris, Dr
Resigned: 21 November 1999
Appointed Date: 13 August 1997
73 years old

Director
KISSAMITAKI-AGAPIDOU, Vasiliki
Resigned: 22 March 2002
Appointed Date: 28 June 1999
72 years old

Director
LAIOS, Dimitrios
Resigned: 13 February 2015
Appointed Date: 27 January 2015
66 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 28 March 1995
Appointed Date: 28 March 1995

Persons With Significant Control

Dr George Ganetsos
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEL.FIN.CO LTD Events

08 Mar 2017
Confirmation statement made on 14 February 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 75,000

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Feb 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 75,000

...
... and 99 more events
11 Jul 1995
Ad 28/03/95--------- £ si 2@1=2 £ ic 2/4

11 Jul 1995
Accounting reference date notified as 30/06

20 Apr 1995
Director resigned;new director appointed
20 Apr 1995
Secretary resigned;new secretary appointed
28 Mar 1995
Incorporation