PACIFIC DUNLOP HOLDINGS (EUROPE) LIMITED
LONDON PACIFIC DUNLOP (HOLDINGS) LIMITED

Hellopages » City of London » City of London » EC3V 0HR

Company number 01458684
Status Active
Incorporation Date 2 November 1979
Company Type Private Limited Company
Address 6TH FLOOR, 60 GRACECHURCH STREET, LONDON, UNITED KINGDOM, EC3V 0HR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Registered office address changed from C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2 August 2016; Confirmation statement made on 14 July 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of PACIFIC DUNLOP HOLDINGS (EUROPE) LIMITED are www.pacificdunlopholdingseurope.co.uk, and www.pacific-dunlop-holdings-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pacific Dunlop Holdings Europe Limited is a Private Limited Company. The company registration number is 01458684. Pacific Dunlop Holdings Europe Limited has been working since 02 November 1979. The present status of the company is Active. The registered address of Pacific Dunlop Holdings Europe Limited is 6th Floor 60 Gracechurch Street London United Kingdom Ec3v 0hr. . D'ALLEGEERSHECQUE, Francois Henri Cmg Le Jeune is a Director of the company. GRAHAM, David Malcolm is a Director of the company. ROMMEL, Phillippe Henri Carlos Michel Maria is a Director of the company. Secretary ARTHUR, Roy Neil has been resigned. Secretary BROWN, Peter James has been resigned. Secretary COLLINS, Duncan Peter has been resigned. Secretary CONROY, Emer has been resigned. Secretary VAN DE PUTTE, Danielle has been resigned. Secretary VEERBEEK, Clifford John has been resigned. Director BELL, Christopher Stewart has been resigned. Director BONHOMME, Johan Andre has been resigned. Director BRITTAIN, David Charles has been resigned. Director CAUWENBERGHS, Marc Louis Joseph has been resigned. Director COLLINS, Duncan Peter has been resigned. Director COOK, Peter Chapman has been resigned. Director DE SCHRYVER, Hilde has been resigned. Director FLATHER, Michael Richard has been resigned. Director GAY, Philip Roy has been resigned. Director GEERLING, Stephen Charles has been resigned. Director GRAHAM, David Malcolm has been resigned. Director LE JEUNE D'ALLEGEERSCHEQUE, Francois has been resigned. Director MCGETRICK, Michael Thomas has been resigned. Director VEAL, Ian David has been resigned. Director VEERBEEK, Clifford John has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
D'ALLEGEERSHECQUE, Francois Henri Cmg Le Jeune
Appointed Date: 22 May 2015
61 years old

Director
GRAHAM, David Malcolm
Appointed Date: 30 April 2015
74 years old

Director
ROMMEL, Phillippe Henri Carlos Michel Maria
Appointed Date: 22 May 2015
52 years old

Resigned Directors

Secretary
ARTHUR, Roy Neil
Resigned: 22 December 1997

Secretary
BROWN, Peter James
Resigned: 29 May 2007
Appointed Date: 26 September 2003

Secretary
COLLINS, Duncan Peter
Resigned: 30 September 2003
Appointed Date: 30 August 2002

Secretary
CONROY, Emer
Resigned: 31 August 2007
Appointed Date: 29 May 2007

Secretary
VAN DE PUTTE, Danielle
Resigned: 05 May 2011
Appointed Date: 12 December 2007

Secretary
VEERBEEK, Clifford John
Resigned: 30 August 2002
Appointed Date: 22 December 1997

Director
BELL, Christopher Stewart
Resigned: 19 June 2002
Appointed Date: 29 September 2000
77 years old

Director
BONHOMME, Johan Andre
Resigned: 30 April 2015
Appointed Date: 18 April 2011
53 years old

Director
BRITTAIN, David Charles
Resigned: 29 September 2000
Appointed Date: 23 December 1997
83 years old

Director
CAUWENBERGHS, Marc Louis Joseph
Resigned: 23 March 2004
Appointed Date: 26 September 2003
64 years old

Director
COLLINS, Duncan Peter
Resigned: 30 September 2003
Appointed Date: 29 September 2000
63 years old

Director
COOK, Peter Chapman
Resigned: 01 April 1999
Appointed Date: 06 January 1998
78 years old

Director
DE SCHRYVER, Hilde
Resigned: 22 May 2015
Appointed Date: 16 November 2012
54 years old

Director
FLATHER, Michael Richard
Resigned: 07 March 2008
Appointed Date: 30 August 2002
81 years old

Director
GAY, Philip Roy
Resigned: 14 December 2001
Appointed Date: 19 August 1996
74 years old

Director
GEERLING, Stephen Charles
Resigned: 30 April 2002
63 years old

Director
GRAHAM, David Malcolm
Resigned: 22 May 2015
Appointed Date: 06 January 1998
74 years old

Director
LE JEUNE D'ALLEGEERSCHEQUE, Francois
Resigned: 16 November 2012
Appointed Date: 12 December 2007
61 years old

Director
MCGETRICK, Michael Thomas
Resigned: 12 December 2007
73 years old

Director
VEAL, Ian David
Resigned: 19 August 1996
74 years old

Director
VEERBEEK, Clifford John
Resigned: 30 August 2002
Appointed Date: 22 December 1997
66 years old

PACIFIC DUNLOP HOLDINGS (EUROPE) LIMITED Events

02 Aug 2016
Registered office address changed from C/O Shakespeare Martineau Llp One America Square Crosswall London EC3N 2SG England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2 August 2016
18 Jul 2016
Confirmation statement made on 14 July 2016 with updates
08 Jun 2016
Compulsory strike-off action has been discontinued
07 Jun 2016
First Gazette notice for compulsory strike-off
06 Jun 2016
Full accounts made up to 30 June 2015
...
... and 165 more events
07 Oct 1987
Director resigned

14 Aug 1987
New director appointed

30 Jun 1987
Company name changed ansell glove company LIMITED\certificate issued on 01/07/87

23 Jan 1987
Full accounts made up to 30 June 1986

23 Jan 1987
Return made up to 15/12/86; full list of members