DELAWARE NORTH COMPANIES (WEMBLEY) LIMITED
DELAWARE NORTH COMPANIES (UK) LIMITED INTERCEDE 1787 LIMITED

Hellopages » City of London » City of London » EC4V 6JA
Company number 04421857
Status Active
Incorporation Date 22 April 2002
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 1 ; Appointment of Amy Latimer as a director on 28 January 2016. The most likely internet sites of DELAWARE NORTH COMPANIES (WEMBLEY) LIMITED are www.delawarenorthcompanieswembley.co.uk, and www.delaware-north-companies-wembley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Delaware North Companies Wembley Limited is a Private Limited Company. The company registration number is 04421857. Delaware North Companies Wembley Limited has been working since 22 April 2002. The present status of the company is Active. The registered address of Delaware North Companies Wembley Limited is 100 New Bridge Street London Ec4v 6ja. . TRYBUS, Janice R is a Secretary of the company. FEENEY, Christopher John is a Director of the company. LATIMER, Amy is a Director of the company. TETLEY, Douglas James is a Director of the company. Secretary GREENSPON, Burton E has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director DOBSON, Simon David has been resigned. Director FERNBACH, John has been resigned. Director GREENSPON, Burton E has been resigned. Director JACOBS, Louis Michael has been resigned. Director JACOBS JR, Jeremy Maurice has been resigned. Director KELLER, Bryan Joseph has been resigned. Director KEMP, Karen L has been resigned. Director MORAN JR, Charles Edward has been resigned. Director SHAH, Rajat has been resigned. Director SZEFEL, Dennis Joseph has been resigned. Director TRIBE, Jonathan has been resigned. Director WENTZELL, John has been resigned. Nominee Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TRYBUS, Janice R
Appointed Date: 24 June 2004

Director
FEENEY, Christopher John
Appointed Date: 23 August 2011
64 years old

Director
LATIMER, Amy
Appointed Date: 28 January 2016
60 years old

Director
TETLEY, Douglas James
Appointed Date: 17 July 2014
61 years old

Resigned Directors

Secretary
GREENSPON, Burton E
Resigned: 11 May 2007
Appointed Date: 16 August 2002

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 16 August 2002
Appointed Date: 22 April 2002

Director
DOBSON, Simon David
Resigned: 26 July 2013
Appointed Date: 24 June 2004
58 years old

Director
FERNBACH, John
Resigned: 03 December 2003
Appointed Date: 16 August 2002
72 years old

Director
GREENSPON, Burton E
Resigned: 24 June 2004
Appointed Date: 16 August 2002
79 years old

Director
JACOBS, Louis Michael
Resigned: 15 September 2004
Appointed Date: 24 June 2004
62 years old

Director
JACOBS JR, Jeremy Maurice
Resigned: 15 September 2004
Appointed Date: 24 June 2004
63 years old

Director
KELLER, Bryan Joseph
Resigned: 28 February 2013
Appointed Date: 24 June 2004
75 years old

Director
KEMP, Karen L
Resigned: 30 April 2009
Appointed Date: 15 September 2004
75 years old

Director
MORAN JR, Charles Edward
Resigned: 15 September 2004
Appointed Date: 24 June 2004
75 years old

Director
SHAH, Rajat
Resigned: 31 July 2014
Appointed Date: 28 February 2013
54 years old

Director
SZEFEL, Dennis Joseph
Resigned: 18 August 2011
Appointed Date: 08 September 2010
79 years old

Director
TRIBE, Jonathan
Resigned: 08 September 2010
Appointed Date: 24 June 2004
75 years old

Director
WENTZELL, John
Resigned: 23 November 2015
Appointed Date: 18 July 2011
65 years old

Nominee Director
MITRE DIRECTORS LIMITED
Resigned: 16 August 2002
Appointed Date: 22 April 2002

Director
MITRE SECRETARIES LIMITED
Resigned: 16 August 2002
Appointed Date: 22 April 2002

DELAWARE NORTH COMPANIES (WEMBLEY) LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
05 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1

11 Feb 2016
Appointment of Amy Latimer as a director on 28 January 2016
11 Feb 2016
Termination of appointment of John Wentzell as a director on 23 November 2015
14 Oct 2015
Full accounts made up to 31 December 2014
...
... and 67 more events
22 Aug 2002
New secretary appointed;new director appointed
22 Aug 2002
New director appointed
22 Aug 2002
Accounting reference date shortened from 30/04/03 to 31/12/02
17 Jun 2002
Company name changed intercede 1787 LIMITED\certificate issued on 17/06/02
22 Apr 2002
Incorporation