DONNELLEY FINANCIAL SOLUTIONS UK LIMITED
LONDON R.R. DONNELLEY (U.K.) LIMITED

Hellopages » City of London » City of London » EC2V 7AJ

Company number 02669185
Status Active
Incorporation Date 9 December 1991
Company Type Private Limited Company
Address 3RD FLOOR 88, WOOD STREET, LONDON, EC2V 7AJ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 63110 - Data processing, hosting and related activities, 82190 - Photocopying, document preparation and other specialised office support activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Appointment of Alexander James Levinger as a secretary on 22 February 2017; Registered office address changed from Sixth Floor 25 Copthall Avenue London EC2R 7BP to 3rd Floor 88 Wood Street London EC2V 7AJ on 1 March 2017; Termination of appointment of Jeremy Charles Hall as a secretary on 22 February 2017. The most likely internet sites of DONNELLEY FINANCIAL SOLUTIONS UK LIMITED are www.donnelleyfinancialsolutionsuk.co.uk, and www.donnelley-financial-solutions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Donnelley Financial Solutions Uk Limited is a Private Limited Company. The company registration number is 02669185. Donnelley Financial Solutions Uk Limited has been working since 09 December 1991. The present status of the company is Active. The registered address of Donnelley Financial Solutions Uk Limited is 3rd Floor 88 Wood Street London Ec2v 7aj. . LEVINGER, Alexander James is a Secretary of the company. AW, Tuan Jin is a Director of the company. DJAOUANI, Christophe is a Director of the company. JENKINS, Jeremy Huw is a Director of the company. Secretary BERRIDGE, Philip James has been resigned. Secretary BROWN, Walter has been resigned. Secretary GORDON, Terry has been resigned. Secretary HALL, Jeremy Charles has been resigned. Secretary RENTON, Colin Harrison has been resigned. Nominee Secretary ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BAYMOR, Jeffrey John has been resigned. Director BERRIDGE, Philip James has been resigned. Director BORWICK, Luke Malise has been resigned. Director HOOGERS, Willem has been resigned. Director HOUSTON, Roy Thomas has been resigned. Director JUHASE, Thomas Francis has been resigned. Director KELDERHOUSE, Robert John has been resigned. Director KENNEDY, Martin Joseph has been resigned. Director KIVEAL, Peter Anthony has been resigned. Director MACQUEEN, Rhonda has been resigned. Director MASTERTON, Paul Arthur has been resigned. Director MAUCK, James Tompkins has been resigned. Director MORAN, James Michael has been resigned. Director ROBERTSON, Andrea has been resigned. Director ROBINSON, Michael John has been resigned. Director SARDONE, Carmel Ann has been resigned. Director TRAYVICK, Terrence has been resigned. Director TRUBIANA, Ronald has been resigned. Director WALKER, Alexander Leslie has been resigned. Director WARD, Jonathan Peter has been resigned. Director WHITEHEAD, John has been resigned. Director WILLIAMS, Michael Jonathan Mark has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Director THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
LEVINGER, Alexander James
Appointed Date: 22 February 2017

Director
AW, Tuan Jin
Appointed Date: 06 December 2011
49 years old

Director
DJAOUANI, Christophe
Appointed Date: 22 April 2016
50 years old

Director
JENKINS, Jeremy Huw
Appointed Date: 11 December 2009
61 years old

Resigned Directors

Secretary
BERRIDGE, Philip James
Resigned: 19 February 1996
Appointed Date: 29 July 1993

Secretary
BROWN, Walter
Resigned: 22 April 2016
Appointed Date: 22 December 2008

Secretary
GORDON, Terry
Resigned: 22 December 2008
Appointed Date: 19 February 1996

Secretary
HALL, Jeremy Charles
Resigned: 22 February 2017
Appointed Date: 22 April 2016

Secretary
RENTON, Colin Harrison
Resigned: 29 July 1993
Appointed Date: 30 December 1991

Nominee Secretary
ABOGADO CUSTODIANS LIMITED
Resigned: 30 December 1991
Appointed Date: 20 December 1991

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 20 December 1991
Appointed Date: 04 December 1991

Director
BAYMOR, Jeffrey John
Resigned: 29 July 1993
Appointed Date: 30 June 1992
67 years old

Director
BERRIDGE, Philip James
Resigned: 31 October 1996
Appointed Date: 29 July 1993
67 years old

Director
BORWICK, Luke Malise
Resigned: 18 June 1992
Appointed Date: 30 December 1991
77 years old

Director
HOOGERS, Willem
Resigned: 18 February 2011
Appointed Date: 10 November 2006
56 years old

Director
HOUSTON, Roy Thomas
Resigned: 17 April 2002
Appointed Date: 09 March 1998
80 years old

Director
JUHASE, Thomas Francis
Resigned: 03 December 2014
Appointed Date: 25 February 2005
65 years old

Director
KELDERHOUSE, Robert John
Resigned: 17 March 2006
Appointed Date: 19 April 2004
70 years old

Director
KENNEDY, Martin Joseph
Resigned: 14 March 1997
Appointed Date: 19 July 1996
61 years old

Director
KIVEAL, Peter Anthony
Resigned: 17 November 1995
Appointed Date: 29 July 1993
87 years old

Director
MACQUEEN, Rhonda
Resigned: 15 December 1998
Appointed Date: 29 July 1993
72 years old

Director
MASTERTON, Paul Arthur
Resigned: 01 April 2003
Appointed Date: 15 December 1998
68 years old

Director
MAUCK, James Tompkins
Resigned: 31 March 1998
Appointed Date: 19 July 1996
66 years old

Director
MORAN, James Michael
Resigned: 19 April 2004
Appointed Date: 01 June 2003
59 years old

Director
ROBERTSON, Andrea
Resigned: 22 May 2003
Appointed Date: 15 January 2001
68 years old

Director
ROBINSON, Michael John
Resigned: 31 January 1998
Appointed Date: 14 March 1997
64 years old

Director
SARDONE, Carmel Ann
Resigned: 15 December 2014
Appointed Date: 11 December 2000
70 years old

Director
TRAYVICK, Terrence
Resigned: 25 February 2005
Appointed Date: 01 April 2003
63 years old

Director
TRUBIANA, Ronald
Resigned: 11 December 2000
Appointed Date: 28 April 1998
76 years old

Director
WALKER, Alexander Leslie
Resigned: 19 July 1996
Appointed Date: 17 November 1995
78 years old

Director
WARD, Jonathan Peter
Resigned: 29 July 1993
Appointed Date: 30 December 1991
71 years old

Director
WHITEHEAD, John
Resigned: 10 November 2006
Appointed Date: 30 December 1991
70 years old

Director
WILLIAMS, Michael Jonathan Mark
Resigned: 11 December 2009
Appointed Date: 05 October 1998
60 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 30 December 1991
Appointed Date: 20 December 1991

Nominee Director
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 20 December 1991
Appointed Date: 04 December 1991

DONNELLEY FINANCIAL SOLUTIONS UK LIMITED Events

01 Mar 2017
Appointment of Alexander James Levinger as a secretary on 22 February 2017
01 Mar 2017
Registered office address changed from Sixth Floor 25 Copthall Avenue London EC2R 7BP to 3rd Floor 88 Wood Street London EC2V 7AJ on 1 March 2017
28 Feb 2017
Termination of appointment of Jeremy Charles Hall as a secretary on 22 February 2017
04 Oct 2016
Group of companies' accounts made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 30 June 2016 with updates
...
... and 127 more events
19 Jan 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Jan 1992
Ad 30/12/91--------- £ si 98@1=98 £ ic 2/100
19 Jan 1992
Accounting reference date notified as 31/12

31 Dec 1991
Company name changed novasun LIMITED\certificate issued on 31/12/91
09 Dec 1991
Incorporation

DONNELLEY FINANCIAL SOLUTIONS UK LIMITED Charges

12 April 2013
Charge code 0266 9185 0001
Delivered: 17 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.