DELOITTE & TOUCHE HOLDINGS LIMITED
LONDON.

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

Company number 02400368
Status Active
Incorporation Date 3 July 1989
Company Type Private Limited Company
Address HILL HOUSE,, 1 LITTLE NEW STREET,, LONDON., EC4A 3TR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 31 May 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 2 ; Full accounts made up to 31 May 2015. The most likely internet sites of DELOITTE & TOUCHE HOLDINGS LIMITED are www.deloittetoucheholdings.co.uk, and www.deloitte-touche-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four 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.Deloitte Touche Holdings Limited is a Private Limited Company. The company registration number is 02400368. Deloitte Touche Holdings Limited has been working since 03 July 1989. The present status of the company is Active. The registered address of Deloitte Touche Holdings Limited is Hill House 1 Little New Street London Ec4a 3tr. . STONECUTTER LIMITED is a Secretary of the company. BUNTING, Glyn is a Director of the company. ROBINSON, Paul Anthony is a Director of the company. WARD, Donna Louise is a Director of the company. Secretary CAINES, Brian William has been resigned. Secretary SAGGERS, Michael Terry has been resigned. Director COUNSELL, Stuart Robin has been resigned. Director EADON, Martin James Albert has been resigned. Director GOLDSMITH, David has been resigned. Director GRIGGS, Stephen has been resigned. Director MAGILL, John Walter has been resigned. Director MUSGRAVE, Christopher Francis has been resigned. Director PARKER, Margaret Anne has been resigned. Director SHAWYER, Peter Michael has been resigned. Director SPROUL, David has been resigned. Director WARBURTON, Robert William has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
STONECUTTER LIMITED
Appointed Date: 31 May 2001

Director
BUNTING, Glyn
Appointed Date: 01 June 2015
63 years old

Director
ROBINSON, Paul Anthony
Appointed Date: 01 June 2015
60 years old

Director
WARD, Donna Louise
Appointed Date: 01 June 2015
57 years old

Resigned Directors

Secretary
CAINES, Brian William
Resigned: 31 May 2001
Appointed Date: 31 July 1996

Secretary
SAGGERS, Michael Terry
Resigned: 31 July 1996

Director
COUNSELL, Stuart Robin
Resigned: 30 June 2011
Appointed Date: 31 January 2005
75 years old

Director
EADON, Martin James Albert
Resigned: 15 April 2011
Appointed Date: 06 April 2001
68 years old

Director
GOLDSMITH, David
Resigned: 31 May 2005
Appointed Date: 17 August 1998
80 years old

Director
GRIGGS, Stephen
Resigned: 31 May 2015
Appointed Date: 01 June 2011
61 years old

Director
MAGILL, John Walter
Resigned: 31 May 2000
Appointed Date: 17 August 1998
81 years old

Director
MUSGRAVE, Christopher Francis
Resigned: 31 May 2000
85 years old

Director
PARKER, Margaret Anne
Resigned: 14 January 1999
Appointed Date: 17 August 1998
71 years old

Director
SHAWYER, Peter Michael
Resigned: 23 September 2004
Appointed Date: 06 April 2001
75 years old

Director
SPROUL, David
Resigned: 31 May 2015
Appointed Date: 31 January 2005
66 years old

Director
WARBURTON, Robert William
Resigned: 31 October 2011
Appointed Date: 28 June 1999
76 years old

DELOITTE & TOUCHE HOLDINGS LIMITED Events

03 Mar 2017
Full accounts made up to 31 May 2016
27 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2

19 Feb 2016
Full accounts made up to 31 May 2015
28 Sep 2015
Appointment of Donna Louise Ward as a director on 1 June 2015
28 Sep 2015
Appointment of Glyn Bunting as a director on 1 June 2015
...
... and 93 more events
07 Feb 1990
Company name changed\certificate issued on 07/02/90
31 Oct 1989
Registered office changed on 31/10/89 from: 110 whitchurch road cardiff CF4 3LY

31 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jul 1989
Company name changed pulsarate LIMITED\certificate issued on 24/07/89
03 Jul 1989
Incorporation