DESWICH LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 9DJ

Company number 02128153
Status Active
Incorporation Date 5 May 1987
Company Type Private Limited Company
Address BIRCHIN COURT, 20 BIRCHIN LANE, LONDON, ENGLAND, EC3V 9DJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of DESWICH LIMITED are www.deswich.co.uk, and www.deswich.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deswich Limited is a Private Limited Company. The company registration number is 02128153. Deswich Limited has been working since 05 May 1987. The present status of the company is Active. The registered address of Deswich Limited is Birchin Court 20 Birchin Lane London England Ec3v 9dj. . DUFFY, James William is a Director of the company. KREMANO FINANCIAL LTD is a Director of the company. Secretary DOULTON SECRETARIES LIMITED has been resigned. Secretary ARMONY SECRETARIES LIMITED has been resigned. Secretary ASHDOWN SECRETARIES LIMITED has been resigned. Secretary BRISTLEKARN LIMITED has been resigned. Nominee Secretary WIGMORE SECRETARIES LIMITED has been resigned. Director BEARDSLEY, Julian Richard has been resigned. Director BUTTERFIELD, Jennifer Eileen has been resigned. Director CAPELEN, David Paul has been resigned. Director DENTON, Mark William has been resigned. Director FORRAI, Forbes Malcolm has been resigned. Director GOVI, Orlando has been resigned. Director MALET DE CARTERET, Charles Guy has been resigned. Director STINTON, Barnaby Christian Antony has been resigned. Director TAYLOR, Anthony Michael has been resigned. Director TAYLOR, Linda Ruth has been resigned. Director TOWNSEND, Susan Jane has been resigned. Director WEIR, Angela Jane has been resigned. Director WIGMORE DIRECTORS LIMITED has been resigned. Director KREMANO FINANCIAL LIMITED has been resigned. Director ZETA DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
DUFFY, James William
Appointed Date: 01 June 2015
76 years old

Director
KREMANO FINANCIAL LTD
Appointed Date: 01 January 2011

Resigned Directors

Secretary
DOULTON SECRETARIES LIMITED
Resigned: 11 December 2002
Appointed Date: 10 September 2002

Secretary
ARMONY SECRETARIES LIMITED
Resigned: 08 November 2012
Appointed Date: 15 July 2006

Secretary
ASHDOWN SECRETARIES LIMITED
Resigned: 15 July 2006
Appointed Date: 11 December 2002

Secretary
BRISTLEKARN LIMITED
Resigned: 25 January 1999

Nominee Secretary
WIGMORE SECRETARIES LIMITED
Resigned: 10 September 2002
Appointed Date: 25 January 1999

Director
BEARDSLEY, Julian Richard
Resigned: 13 December 1996
58 years old

Director
BUTTERFIELD, Jennifer Eileen
Resigned: 01 June 1998
Appointed Date: 20 August 1997
75 years old

Director
CAPELEN, David Paul
Resigned: 01 July 1996
Appointed Date: 25 May 1994
72 years old

Director
DENTON, Mark William
Resigned: 20 August 1997
64 years old

Director
FORRAI, Forbes Malcolm
Resigned: 01 June 1998
Appointed Date: 20 August 1997
61 years old

Director
GOVI, Orlando
Resigned: 01 January 2011
Appointed Date: 27 December 2002
78 years old

Director
MALET DE CARTERET, Charles Guy
Resigned: 20 August 1997
65 years old

Director
STINTON, Barnaby Christian Antony
Resigned: 01 June 2015
Appointed Date: 01 January 2011
46 years old

Director
TAYLOR, Anthony Michael
Resigned: 25 January 1999
Appointed Date: 01 June 1998
77 years old

Director
TAYLOR, Linda Ruth
Resigned: 25 January 1999
Appointed Date: 01 June 1998
73 years old

Director
TOWNSEND, Susan Jane
Resigned: 25 January 1999
Appointed Date: 20 August 1997
56 years old

Director
WEIR, Angela Jane
Resigned: 20 August 1997
Appointed Date: 01 July 1996
64 years old

Director
WIGMORE DIRECTORS LIMITED
Resigned: 10 December 2001
Appointed Date: 25 January 1999
84 years old

Director
KREMANO FINANCIAL LIMITED
Resigned: 27 December 2002
Appointed Date: 10 September 2002

Director
ZETA DIRECTORS LIMITED
Resigned: 10 September 2002
Appointed Date: 10 December 2001

Persons With Significant Control

Mr Alberto Salini
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

DESWICH LIMITED Events

15 Feb 2017
Confirmation statement made on 9 November 2016 with updates
08 Feb 2017
Compulsory strike-off action has been discontinued
07 Feb 2017
First Gazette notice for compulsory strike-off
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ to 52 Upper Street Suite 101H Business Design Centre London N1 0QH on 21 March 2016
...
... and 140 more events
12 Dec 1988
Wd 01/12/88 ad 25/11/88--------- £ si 98@1=98 £ ic 2/100

12 Dec 1988
Accounting reference date shortened from 31/03 to 31/12

29 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
29 Apr 1988
Registered office changed on 29/04/88 from: 105 whitecross street london EC1Y 8JD

05 May 1987
Certificate of Incorporation