DELTEK UK LIMITED
LONDON WELCOM SOFTWARE TECHNOLOGY INTERNATIONAL LIMITED

Hellopages » City of London » City of London » EC4A 3TW

Company number 01885001
Status Active
Incorporation Date 11 February 1985
Company Type Private Limited Company
Address 5 NEW STREET SQUARE, LONDON, EC4A 3TW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of DELTEK UK LIMITED are www.deltekuk.co.uk, and www.deltek-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 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.Deltek Uk Limited is a Private Limited Company. The company registration number is 01885001. Deltek Uk Limited has been working since 11 February 1985. The present status of the company is Active. The registered address of Deltek Uk Limited is 5 New Street Square London Ec4a 3tw. . TAYLOR WESSING SECRETARIES LIMITED is a Secretary of the company. KRONE, Michael Lee is a Director of the company. WALTON, Robert Norman is a Director of the company. Secretary HALL, Maxwell John has been resigned. Secretary PROFESSIONAL LEGAL SERVICES LIMITED has been resigned. Director COOK, Stephen Charles has been resigned. Director GEORGIOU, Charalambos has been resigned. Director JENSEN, Edward Michael has been resigned. Director OWEN, Robert John has been resigned. Director PARKER, Kevin Thomas has been resigned. Director REAGAN, James Corbett has been resigned. Director SCHWIESOW, David Ross has been resigned. Director SHAW, Richard Leslie has been resigned. Director TURNER, Anthony Hartley has been resigned. Director WABSCHALL, Mark Lynn has been resigned. Director WELSH, Anthony Philip Gerald has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Appointed Date: 17 March 2006

Director
KRONE, Michael Lee
Appointed Date: 04 August 2009
57 years old

Director
WALTON, Robert Norman
Appointed Date: 31 December 2012
60 years old

Resigned Directors

Secretary
HALL, Maxwell John
Resigned: 27 October 1995

Secretary
PROFESSIONAL LEGAL SERVICES LIMITED
Resigned: 17 March 2006
Appointed Date: 06 November 1995

Director
COOK, Stephen Charles
Resigned: 17 March 2006
71 years old

Director
GEORGIOU, Charalambos
Resigned: 01 February 1994
64 years old

Director
JENSEN, Edward Michael
Resigned: 20 October 1995
66 years old

Director
OWEN, Robert John
Resigned: 01 July 1993
67 years old

Director
PARKER, Kevin Thomas
Resigned: 25 June 2008
Appointed Date: 17 March 2006
66 years old

Director
REAGAN, James Corbett
Resigned: 16 May 2008
Appointed Date: 17 March 2006
67 years old

Director
SCHWIESOW, David Ross
Resigned: 31 December 2012
Appointed Date: 20 July 2006
74 years old

Director
SHAW, Richard Leslie
Resigned: 04 October 1995
Appointed Date: 19 January 1995
72 years old

Director
TURNER, Anthony Hartley
Resigned: 29 February 1992
71 years old

Director
WABSCHALL, Mark Lynn
Resigned: 29 July 2009
Appointed Date: 25 June 2008
70 years old

Director
WELSH, Anthony Philip Gerald
Resigned: 17 March 2006
80 years old

DELTEK UK LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Nov 2016
Full accounts made up to 31 December 2015
19 Apr 2016
Compulsory strike-off action has been discontinued
13 Apr 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 140,000

29 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 122 more events
29 Nov 1986
Return made up to 25/08/86; full list of members
23 Apr 1985
Memorandum and Articles of Association
02 Apr 1985
Company name changed\certificate issued on 02/04/85
11 Feb 1985
Incorporation
11 Feb 1985
Certificate of incorporation

DELTEK UK LIMITED Charges

4 August 2011
Rent deposit deed
Delivered: 18 August 2011
Status: Outstanding
Persons entitled: Halcrow Holdings Limited
Description: The sum of £121,500 see image for full details.
24 April 2007
Licence to assign
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: Doquest Limited
Description: £51,150 the account in which sum is deposited and all sums…
21 July 1999
Debenture
Delivered: 6 August 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 1989
Mortgage debenture
Delivered: 1 March 1989
Status: Satisfied on 11 September 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 March 1988
Legal mortgage
Delivered: 7 April 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 56 abercrombie street, london SW11 and/or the proceeds of…