DERNIER & HAMLYN HOLDINGS LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 4XG
Company number 05597964
Status Active
Incorporation Date 20 October 2005
Company Type Private Limited Company
Address UNIT 5 CROYDON BUSINESS CENTRE, 214 PURLEY WAY, CROYDON, SURREY, CR0 4XG
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of DERNIER & HAMLYN HOLDINGS LIMITED are www.dernierhamlynholdings.co.uk, and www.dernier-hamlyn-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Dernier Hamlyn Holdings Limited is a Private Limited Company. The company registration number is 05597964. Dernier Hamlyn Holdings Limited has been working since 20 October 2005. The present status of the company is Active. The registered address of Dernier Hamlyn Holdings Limited is Unit 5 Croydon Business Centre 214 Purley Way Croydon Surrey Cr0 4xg. . JAMES, Guy Michael is a Secretary of the company. FRITH, Suzy is a Director of the company. JAMES, Guy Michael is a Director of the company. QUANTRILL, Jeremy Piers is a Director of the company. SPIKING, Brian William is a Director of the company. Secretary EVANS, Paul Nicholas has been resigned. Secretary HALL, James Ian has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director EVANS, Paul Nicholas has been resigned. Director HALL, Ian James has been resigned. Director HARPER, Mark has been resigned. Director WALKER, Stephen has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of electric lighting equipment".


Current Directors

Secretary
JAMES, Guy Michael
Appointed Date: 06 March 2008

Director
FRITH, Suzy
Appointed Date: 01 March 2008
69 years old

Director
JAMES, Guy Michael
Appointed Date: 06 March 2008
61 years old

Director
QUANTRILL, Jeremy Piers
Appointed Date: 15 December 2005
53 years old

Director
SPIKING, Brian William
Appointed Date: 15 December 2005
68 years old

Resigned Directors

Secretary
EVANS, Paul Nicholas
Resigned: 05 November 2007
Appointed Date: 20 October 2005

Secretary
HALL, James Ian
Resigned: 06 March 2008
Appointed Date: 05 November 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 October 2005
Appointed Date: 20 October 2005

Director
EVANS, Paul Nicholas
Resigned: 05 November 2007
Appointed Date: 20 October 2005
62 years old

Director
HALL, Ian James
Resigned: 11 September 2008
Appointed Date: 20 October 2005
61 years old

Director
HARPER, Mark
Resigned: 18 January 2007
Appointed Date: 15 December 2005
58 years old

Director
WALKER, Stephen
Resigned: 29 January 2010
Appointed Date: 15 December 2005
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 October 2005
Appointed Date: 20 October 2005

Persons With Significant Control

Louis Montrose Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DERNIER & HAMLYN HOLDINGS LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 29 February 2016
17 Oct 2016
Confirmation statement made on 15 October 2016 with updates
04 Nov 2015
Total exemption small company accounts made up to 28 February 2015
15 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,650,000

21 Oct 2014
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,650,000

...
... and 63 more events
28 Oct 2005
New director appointed
28 Oct 2005
New secretary appointed;new director appointed
28 Oct 2005
Secretary resigned
28 Oct 2005
Director resigned
20 Oct 2005
Incorporation

DERNIER & HAMLYN HOLDINGS LIMITED Charges

7 February 2007
Debenture
Delivered: 15 February 2007
Status: Outstanding
Persons entitled: Endless (No. 7) LLP
Description: Fixed and floating charges over the undertaking and all…