DELPHIS ENVIRONMENTAL LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3ER
Company number 05933040
Status Active
Incorporation Date 12 September 2006
Company Type Private Limited Company
Address ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, UNITED KINGDOM, NW1 3ER
Home Country United Kingdom
Nature of Business 64204 - Activities of distribution holding companies
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Statement of capital following an allotment of shares on 9 February 2017 GBP 15,986.7 ; Termination of appointment of a secretary; Termination of appointment of Afp Services Ltd as a secretary on 31 October 2016. The most likely internet sites of DELPHIS ENVIRONMENTAL LIMITED are www.delphisenvironmental.co.uk, and www.delphis-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Delphis Environmental Limited is a Private Limited Company. The company registration number is 05933040. Delphis Environmental Limited has been working since 12 September 2006. The present status of the company is Active. The registered address of Delphis Environmental Limited is Acre House 11 15 William Road London United Kingdom Nw1 3er. . BASEDEN, Stephane is a Director of the company. HUNT, Christopher John is a Director of the company. JANKOVICH-BESAN, Mark Besan is a Director of the company. Secretary JANKOVICH-BESAN, Mark Besan has been resigned. Secretary MANCESTER, Paul has been resigned. Secretary AFP SERVICES LTD has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CHAMBERS, Carl Michael has been resigned. Director HOLMES, John has been resigned. Director SHEBBEARE, Tom, Sir has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of distribution holding companies".


Current Directors

Director
BASEDEN, Stephane
Appointed Date: 07 December 2011
67 years old

Director
HUNT, Christopher John
Appointed Date: 07 December 2011
59 years old

Director
JANKOVICH-BESAN, Mark Besan
Appointed Date: 08 December 2008
56 years old

Resigned Directors

Secretary
JANKOVICH-BESAN, Mark Besan
Resigned: 22 March 2010
Appointed Date: 08 December 2008

Secretary
MANCESTER, Paul
Resigned: 08 December 2008
Appointed Date: 14 September 2006

Secretary
AFP SERVICES LTD
Resigned: 31 October 2016
Appointed Date: 23 March 2010

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 13 September 2006
Appointed Date: 12 September 2006

Director
CHAMBERS, Carl Michael
Resigned: 16 September 2016
Appointed Date: 07 December 2011
57 years old

Director
HOLMES, John
Resigned: 23 June 2009
Appointed Date: 14 September 2006
59 years old

Director
SHEBBEARE, Tom, Sir
Resigned: 10 November 2015
Appointed Date: 07 December 2011
74 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 September 2006
Appointed Date: 12 September 2006

Persons With Significant Control

Mr Mark Besan Jankovich-Besan
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DELPHIS ENVIRONMENTAL LIMITED Events

20 Mar 2017
Statement of capital following an allotment of shares on 9 February 2017
  • GBP 15,986.7

13 Dec 2016
Termination of appointment of a secretary
24 Nov 2016
Termination of appointment of Afp Services Ltd as a secretary on 31 October 2016
17 Nov 2016
Registered office address changed from Timsons Business Centre Bath Road Kettering Northants NN16 8NQ England to Acre House 11/15 William Road London NW1 3ER on 17 November 2016
02 Nov 2016
Statement of capital following an allotment of shares on 19 October 2016
  • GBP 143,133.5

...
... and 70 more events
19 Oct 2006
New secretary appointed
19 Oct 2006
New director appointed
13 Sep 2006
Secretary resigned
13 Sep 2006
Director resigned
12 Sep 2006
Incorporation

DELPHIS ENVIRONMENTAL LIMITED Charges

16 June 2010
Charge of deposit
Delivered: 23 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £30,000 and all amounts in the future…
9 December 2008
Debenture
Delivered: 12 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…