DCC HOLDINGS (UK) LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TR

Company number 02836380
Status Active
Incorporation Date 15 July 1993
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 15,358 . The most likely internet sites of DCC HOLDINGS (UK) LIMITED are www.dccholdingsuk.co.uk, and www.dcc-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dcc Holdings Uk Limited is a Private Limited Company. The company registration number is 02836380. Dcc Holdings Uk Limited has been working since 15 July 1993. The present status of the company is Active. The registered address of Dcc Holdings Uk Limited is Hill House 1 Little New Street London Ec4a 3tr. . WHYTE, Gerard is a Secretary of the company. ALDEN, Michael Victor is a Director of the company. LEVY, Anthony Francis is a Director of the company. O'DWYER, Fergal John is a Director of the company. Secretary MURRAY, Kevin has been resigned. Secretary SCHOLEFIELD, Michael Patrick has been resigned. Secretary TEASE, Daphne Tynan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CROWE, Morgan John has been resigned. Director FEATHERMAN, Peter Maxwell has been resigned. Director FLAVIN, James Francis has been resigned. Director GAVAGAN, David Myles has been resigned. Director MURRAY, Kevin has been resigned. Director O`MALLEY, Mairead has been resigned. Director SCHOLEFIELD, Michael Patrick has been resigned. Director TEASE, Daphne Tynan has been resigned. Director TEASE, Daphne Tynan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
WHYTE, Gerard
Appointed Date: 28 August 2000

Director
ALDEN, Michael Victor
Appointed Date: 01 May 2013
76 years old

Director
LEVY, Anthony Francis
Appointed Date: 01 December 1995
68 years old

Director
O'DWYER, Fergal John
Appointed Date: 12 January 1995
65 years old

Resigned Directors

Secretary
MURRAY, Kevin
Resigned: 03 September 1993
Appointed Date: 03 August 1993

Secretary
SCHOLEFIELD, Michael Patrick
Resigned: 28 August 2000
Appointed Date: 30 May 1997

Secretary
TEASE, Daphne Tynan
Resigned: 30 May 1997
Appointed Date: 03 September 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 August 1993
Appointed Date: 15 July 1993

Director
CROWE, Morgan John
Resigned: 24 August 1995
Appointed Date: 03 September 1993
81 years old

Director
FEATHERMAN, Peter Maxwell
Resigned: 04 April 2013
Appointed Date: 03 September 1993
76 years old

Director
FLAVIN, James Francis
Resigned: 27 May 2008
Appointed Date: 03 August 1993
83 years old

Director
GAVAGAN, David Myles
Resigned: 24 August 1995
Appointed Date: 03 September 1993
74 years old

Director
MURRAY, Kevin
Resigned: 17 September 1993
Appointed Date: 03 August 1993
66 years old

Director
O`MALLEY, Mairead
Resigned: 20 December 2005
Appointed Date: 28 January 1998
55 years old

Director
SCHOLEFIELD, Michael Patrick
Resigned: 09 February 1999
Appointed Date: 24 August 1995
65 years old

Director
TEASE, Daphne Tynan
Resigned: 27 May 2008
Appointed Date: 09 February 1999
70 years old

Director
TEASE, Daphne Tynan
Resigned: 28 January 1998
Appointed Date: 24 August 1995
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 August 1993
Appointed Date: 15 July 1993

Persons With Significant Control

Dcc Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DCC HOLDINGS (UK) LIMITED Events

07 Feb 2017
Confirmation statement made on 25 January 2017 with updates
17 Sep 2016
Full accounts made up to 31 March 2016
05 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 15,358

05 Feb 2016
Director's details changed for Mr Michael Victor Alden on 5 February 2016
05 Feb 2016
Director's details changed for Mr Anthony Francis Levy on 5 February 2016
...
... and 101 more events
13 Aug 1993
Company name changed reviseprice LIMITED\certificate issued on 16/08/93
10 Aug 1993
Secretary resigned;new secretary appointed;new director appointed

10 Aug 1993
Director resigned;new director appointed

10 Aug 1993
Registered office changed on 10/08/93 from: 2 baches street london N1 6UB

15 Jul 1993
Incorporation