DKSH GREAT BRITAIN LIMITED
LONDON SIBER HEGNER LIMITED

Hellopages » City of London » City of London » EC4M 7EG

Company number 00287620
Status Active
Incorporation Date 2 May 1934
Company Type Private Limited Company
Address 16 OLD BAILEY, LONDON, EC4M 7EG
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 375,000 . The most likely internet sites of DKSH GREAT BRITAIN LIMITED are www.dkshgreatbritain.co.uk, and www.dksh-great-britain.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and five months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dksh Great Britain Limited is a Private Limited Company. The company registration number is 00287620. Dksh Great Britain Limited has been working since 02 May 1934. The present status of the company is Active. The registered address of Dksh Great Britain Limited is 16 Old Bailey London Ec4m 7eg. . ROEMLING, John-Henrik Michael is a Director of the company. SUL, Thomas Hermanus Desire is a Director of the company. Secretary COOPER, Richard Vernon has been resigned. Secretary DOYLE, Collette Esther has been resigned. Secretary ILLI, Thomas has been resigned. Secretary RING, Stephen Redmond Charles has been resigned. Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director BULL, Garry has been resigned. Director CASPANI, Marco has been resigned. Director COOPER, Richard Vernon has been resigned. Director FREI, Ulrich Joseph has been resigned. Director HEUER, Sebastian Christian, Dr has been resigned. Director HOLMES, James Radcliffe has been resigned. Director ILLI, Thomas has been resigned. Director ISBESTER, Peter has been resigned. Director LYNAGH, Peter Joseph has been resigned. Director MCGREGOR, Ronald John has been resigned. Director ROEMLING, John-Henrick Michael has been resigned. Director STRAUGHAN, Ross Edward has been resigned. Director TSERING, Gonpo has been resigned. Director WELTI, Bruno has been resigned. Director WOLLE, Joerg Wolfgang has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
ROEMLING, John-Henrik Michael
Appointed Date: 01 March 2015
56 years old

Director
SUL, Thomas Hermanus Desire
Appointed Date: 11 May 2012
60 years old

Resigned Directors

Secretary
COOPER, Richard Vernon
Resigned: 06 February 1998

Secretary
DOYLE, Collette Esther
Resigned: 11 May 2012
Appointed Date: 03 September 2007

Secretary
ILLI, Thomas
Resigned: 30 September 1999
Appointed Date: 06 February 1998

Secretary
RING, Stephen Redmond Charles
Resigned: 31 August 2007
Appointed Date: 30 September 1999

Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 01 April 2016
Appointed Date: 11 May 2012

Director
BULL, Garry
Resigned: 23 June 2003
Appointed Date: 01 January 2001
67 years old

Director
CASPANI, Marco
Resigned: 11 May 2012
Appointed Date: 19 July 2010
51 years old

Director
COOPER, Richard Vernon
Resigned: 06 February 1998
78 years old

Director
FREI, Ulrich Joseph
Resigned: 19 June 2000
Appointed Date: 26 February 1999
73 years old

Director
HEUER, Sebastian Christian, Dr
Resigned: 28 February 2015
Appointed Date: 11 May 2012
49 years old

Director
HOLMES, James Radcliffe
Resigned: 31 December 2000
89 years old

Director
ILLI, Thomas
Resigned: 26 February 1999
Appointed Date: 06 February 1998
61 years old

Director
ISBESTER, Peter
Resigned: 21 December 1992
90 years old

Director
LYNAGH, Peter Joseph
Resigned: 02 January 2009
Appointed Date: 01 January 2001
74 years old

Director
MCGREGOR, Ronald John
Resigned: 30 September 2000
Appointed Date: 07 April 1993
78 years old

Director
ROEMLING, John-Henrick Michael
Resigned: 19 July 2010
Appointed Date: 02 January 2009
56 years old

Director
STRAUGHAN, Ross Edward
Resigned: 31 July 2015
Appointed Date: 30 July 2012
60 years old

Director
TSERING, Gonpo
Resigned: 17 May 2013
Appointed Date: 01 October 2000
69 years old

Director
WELTI, Bruno
Resigned: 20 January 1999
82 years old

Director
WOLLE, Joerg Wolfgang
Resigned: 11 May 2012
Appointed Date: 01 October 2000
68 years old

DKSH GREAT BRITAIN LIMITED Events

16 Aug 2016
Full accounts made up to 31 December 2015
19 Apr 2016
Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016
13 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 375,000

24 Sep 2015
Full accounts made up to 31 December 2014
31 Jul 2015
Termination of appointment of Ross Edward Straughan as a director on 31 July 2015
...
... and 111 more events
05 Jun 1987
Return made up to 13/05/87; full list of members

17 Mar 1987
Director resigned

07 Jul 1986
Full accounts made up to 31 December 1985
09 Jun 1986
Return made up to 04/04/86; full list of members

07 May 1986
Director resigned;new director appointed

Similar Companies

DKSG BESPOKE LIMITED DKSG LIMITED DKSL WATER LIMITED DKSM DESIGN LIMITED DKSN LTD DKSP CONSULTING LIMITED DKSTAR LTD