DERNIER & HAMLYN LIMITED
CROYDON RIGHTMAX LIMITED

Hellopages » Greater London » Croydon » CR0 4XG

Company number 04061729
Status Active
Incorporation Date 30 August 2000
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 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of DERNIER & HAMLYN LIMITED are www.dernierhamlyn.co.uk, and www.dernier-hamlyn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Dernier Hamlyn Limited is a Private Limited Company. The company registration number is 04061729. Dernier Hamlyn Limited has been working since 30 August 2000. The present status of the company is Active. The registered address of Dernier Hamlyn Limited is Unit 5 Croydon Business Centre 214 Purley Way Croydon Surrey Cr0 4xg. . JAMES, Guy Michael is a Secretary 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. Secretary QUANTRILL, Jeremy Piers has been resigned. Nominee Secretary SWIFT INCORPORATIONS 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 INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
JAMES, Guy Michael
Appointed Date: 06 March 2008

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

Director
QUANTRILL, Jeremy Piers
Appointed Date: 24 January 2001
53 years old

Director
SPIKING, Brian William
Appointed Date: 09 February 2001
68 years old

Resigned Directors

Secretary
EVANS, Paul Nicholas
Resigned: 05 November 2007
Appointed Date: 26 February 2007

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

Secretary
QUANTRILL, Jeremy Piers
Resigned: 26 February 2007
Appointed Date: 24 January 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 January 2001
Appointed Date: 30 August 2000

Director
EVANS, Paul Nicholas
Resigned: 05 November 2007
Appointed Date: 02 September 2002
62 years old

Director
HALL, Ian James
Resigned: 11 September 2008
Appointed Date: 24 January 2001
61 years old

Director
HARPER, Mark
Resigned: 18 January 2007
Appointed Date: 09 February 2001
58 years old

Director
WALKER, Stephen
Resigned: 29 January 2010
Appointed Date: 09 February 2001
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 January 2001
Appointed Date: 30 August 2000

Persons With Significant Control

Dernier & Hamlyn Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DERNIER & HAMLYN LIMITED Events

23 Nov 2016
Total exemption small company accounts made up to 29 February 2016
31 Aug 2016
Confirmation statement made on 30 August 2016 with updates
04 Nov 2015
Total exemption small company accounts made up to 28 February 2015
01 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 60,000

25 Sep 2014
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 60,000

...
... and 75 more events
12 Feb 2001
New director appointed
12 Feb 2001
Registered office changed on 12/02/01 from: 1 mitchell lane bristol avon BS1 6BU
07 Feb 2001
Secretary resigned
07 Feb 2001
Director resigned
30 Aug 2000
Incorporation

DERNIER & HAMLYN LIMITED Charges

19 December 2008
Rent deposit deed
Delivered: 6 January 2009
Status: Satisfied on 29 October 2013
Persons entitled: Dhl International (UK) Limited
Description: £16,250.00 plus all interest thereon.
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…
4 July 2003
Charge over cash deposit
Delivered: 17 July 2003
Status: Satisfied on 29 October 2013
Persons entitled: Technical & General Guarantee Company Limited
Description: By way of first fixed charge the deposit and all the…
17 April 2001
Rent deposit deed
Delivered: 25 April 2001
Status: Satisfied on 29 October 2013
Persons entitled: Dhl International (UK) Limited
Description: £16,250.
10 February 2001
Debenture
Delivered: 21 February 2001
Status: Satisfied on 20 February 2007
Persons entitled: Lumination PLC
Description: Excepting for the avoidance of doubt the l/h property at…