DUELGUIDE LIMITED
LONDON NIGHTPEARL PUBLIC LIMITED COMPANY

Hellopages » City of London » City of London » EC4A 3TR
Company number 04918763
Status Liquidation
Incorporation Date 2 October 2003
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration two hundred and eleven events have happened. The last three records are Register(s) moved to registered inspection location 6th Floor Midcity Place 71 High Holborn London WC1V 6EA; Register(s) moved to registered inspection location 6th Floor Midcity Place 71 High Holborn London WC1V 6EA; Register inspection address has been changed from 6th Floor Midcity Place 71 High Holborn London WC1V 6EA to 6th Floor Midcity Place 71 High Holborn London WC1V 6EA. The most likely internet sites of DUELGUIDE LIMITED are www.duelguide.co.uk, and www.duelguide.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five 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.Duelguide Limited is a Private Limited Company. The company registration number is 04918763. Duelguide Limited has been working since 02 October 2003. The present status of the company is Liquidation. The registered address of Duelguide Limited is Hill House 1 Little New Street London Ec4a 3tr. . SHELLEY, Leon is a Secretary of the company. HODES, Jonathan Andrew is a Director of the company. SHELLEY, Leon is a Director of the company. Secretary CAMERON, John Scott has been resigned. Secretary COOK, Kenneth Alan has been resigned. Secretary DRAPER, Jennifer has been resigned. Secretary MCCARTHY, Murray Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERNARD, Elliott has been resigned. Director BERNERD, Tara has been resigned. Director COLLINS, David John has been resigned. Director CORCORAN, John Anthony has been resigned. Director CUMMINGS, Peter Joseph has been resigned. Director FILMER, Charles Peter Nigel has been resigned. Director GOLDENBERG, Philip has been resigned. Director GUTMAN, Michael Joseph has been resigned. Director GUTMAN, Michael Joseph has been resigned. Director HUNGIN, Harvinderpal Singh has been resigned. Director JONAS, Christopher William has been resigned. Director KEANE, Liam has been resigned. Director KERR, Donald has been resigned. Director LOWY, Peter Simon has been resigned. Director MACKRILL, Brian James has been resigned. Director MCDIVEN, Ross Arnold has been resigned. Director MILLER, Peter Howard has been resigned. Director NAHUM, Stephane Abraham Joseph has been resigned. Director O'DRISCOLL, Patrick Colin has been resigned. Director ROBERTS, Andrew Timothy has been resigned. Director RUSANOW, Elliott has been resigned. Director SLAVIN, Philip Simon has been resigned. Director TURNER, Malcolm Robin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SHELLEY, Leon
Appointed Date: 30 October 2006

Director
HODES, Jonathan Andrew
Appointed Date: 21 January 2015
57 years old

Director
SHELLEY, Leon
Appointed Date: 24 April 2015
53 years old

Resigned Directors

Secretary
CAMERON, John Scott
Resigned: 23 November 2004
Appointed Date: 12 December 2003

Secretary
COOK, Kenneth Alan
Resigned: 03 October 2006
Appointed Date: 27 October 2004

Secretary
DRAPER, Jennifer
Resigned: 30 June 2010
Appointed Date: 20 November 2008

Secretary
MCCARTHY, Murray Peter
Resigned: 20 November 2008
Appointed Date: 06 October 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 December 2003
Appointed Date: 02 October 2003

Director
BERNARD, Elliott
Resigned: 23 November 2004
Appointed Date: 12 December 2003
80 years old

Director
BERNERD, Tara
Resigned: 23 November 2004
Appointed Date: 08 June 2004
55 years old

Director
COLLINS, David John
Resigned: 30 June 2010
Appointed Date: 12 July 2007
55 years old

Director
CORCORAN, John Anthony
Resigned: 23 November 2004
Appointed Date: 10 June 2004
67 years old

Director
CUMMINGS, Peter Joseph
Resigned: 23 November 2004
Appointed Date: 09 June 2004
70 years old

Director
FILMER, Charles Peter Nigel
Resigned: 23 November 2004
Appointed Date: 23 June 2004
67 years old

Director
GOLDENBERG, Philip
Resigned: 23 November 2004
Appointed Date: 21 June 2004
79 years old

Director
GUTMAN, Michael Joseph
Resigned: 22 April 2015
Appointed Date: 14 June 2010
70 years old

Director
GUTMAN, Michael Joseph
Resigned: 16 May 2008
Appointed Date: 23 November 2004
70 years old

Director
HUNGIN, Harvinderpal Singh
Resigned: 23 November 2004
Appointed Date: 12 December 2003
65 years old

Director
JONAS, Christopher William
Resigned: 23 November 2004
Appointed Date: 09 June 2004
84 years old

Director
KEANE, Liam
Resigned: 23 November 2004
Appointed Date: 22 September 2004
81 years old

Director
KERR, Donald
Resigned: 23 November 2004
Appointed Date: 21 June 2004
57 years old

Director
LOWY, Peter Simon
Resigned: 27 March 2008
Appointed Date: 23 November 2004
67 years old

Director
MACKRILL, Brian James
Resigned: 01 January 2011
Appointed Date: 27 March 2008
56 years old

Director
MCDIVEN, Ross Arnold
Resigned: 05 April 2006
Appointed Date: 05 August 2005
76 years old

Director
MILLER, Peter Howard
Resigned: 14 June 2010
Appointed Date: 16 May 2008
60 years old

Director
NAHUM, Stephane Abraham Joseph
Resigned: 17 December 2007
Appointed Date: 04 June 2004
50 years old

Director
O'DRISCOLL, Patrick Colin
Resigned: 30 June 2010
Appointed Date: 17 December 2007
50 years old

Director
ROBERTS, Andrew Timothy
Resigned: 08 June 2007
Appointed Date: 10 June 2004
59 years old

Director
RUSANOW, Elliott
Resigned: 27 March 2008
Appointed Date: 06 October 2005
52 years old

Director
SLAVIN, Philip Simon
Resigned: 22 April 2015
Appointed Date: 12 July 2010
51 years old

Director
TURNER, Malcolm Robin
Resigned: 23 November 2004
Appointed Date: 04 June 2004
90 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 December 2003
Appointed Date: 02 October 2003

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 12 December 2003
Appointed Date: 02 October 2003

DUELGUIDE LIMITED Events

09 Dec 2016
Register(s) moved to registered inspection location 6th Floor Midcity Place 71 High Holborn London WC1V 6EA
08 Dec 2016
Register(s) moved to registered inspection location 6th Floor Midcity Place 71 High Holborn London WC1V 6EA
07 Dec 2016
Register inspection address has been changed from 6th Floor Midcity Place 71 High Holborn London WC1V 6EA to 6th Floor Midcity Place 71 High Holborn London WC1V 6EA
22 Nov 2016
Register inspection address has been changed to 6th Floor Midcity Place 71 High Holborn London WC1V 6EA
20 Oct 2016
Registered office address changed from 6th Floor, Midcity Place 71 High Holborn London WC1V 6EA to Hill House 1 Little New Street London EC4A 3TR on 20 October 2016
...
... and 201 more events
17 Dec 2003
New secretary appointed
17 Dec 2003
Secretary resigned;director resigned
17 Dec 2003
Director resigned
04 Dec 2003
Company name changed nightpearl public LIMITED compan y\certificate issued on 04/12/03
02 Oct 2003
Incorporation

DUELGUIDE LIMITED Charges

15 September 2004
Permanent finance security deed
Delivered: 4 October 2004
Status: Satisfied on 2 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland (Security Agent)
Description: Fixed and floating charges over the undertaking and all…
6 May 2004
A charge over cash deposit
Delivered: 14 May 2004
Status: Satisfied on 16 May 2007
Persons entitled: The Law Debenture Trust Corporation as Trustee for the Non-Investor Loan Note Holders
Description: The deposit of £2,936,773 and the debt representing the…
26 January 2004
Security deed
Delivered: 2 February 2004
Status: Satisfied on 2 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…