DELAMIN LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8AJ

Company number 02611239
Status Active
Incorporation Date 16 May 1991
Company Type Private Limited Company
Address 4 ROYAL SCOT ROAD, PRIDE PARK, DERBY, DERBYSHIRE, DE24 8AJ
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Resolutions RES13 ‐ Re dividend 05/10/2016 ; Accounts for a small company made up to 31 December 2015. The most likely internet sites of DELAMIN LIMITED are www.delamin.co.uk, and www.delamin.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Peartree Rail Station is 1.5 miles; to Duffield Rail Station is 5.6 miles; to Willington Rail Station is 6.3 miles; to Langley Mill Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Delamin Limited is a Private Limited Company. The company registration number is 02611239. Delamin Limited has been working since 16 May 1991. The present status of the company is Active. The registered address of Delamin Limited is 4 Royal Scot Road Pride Park Derby Derbyshire De24 8aj. . DODES, Shani Susan is a Secretary of the company. COATES, Philip is a Director of the company. DODES, Nicholas Edward is a Director of the company. DODES, Shani Susan is a Director of the company. Secretary PAGE, David Albert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CUZNER, Brian Roy has been resigned. Director PAGE, David Albert has been resigned. Director WILSON, Richard Ingram has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
DODES, Shani Susan
Appointed Date: 01 June 1992

Director
COATES, Philip
Appointed Date: 16 May 1991
66 years old

Director
DODES, Nicholas Edward
Appointed Date: 16 May 1991
78 years old

Director
DODES, Shani Susan
Appointed Date: 30 May 1991
70 years old

Resigned Directors

Secretary
PAGE, David Albert
Resigned: 01 June 1992
Appointed Date: 16 May 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 May 1991
Appointed Date: 16 May 1991

Director
CUZNER, Brian Roy
Resigned: 01 June 1992
Appointed Date: 30 May 1991
93 years old

Director
PAGE, David Albert
Resigned: 01 June 1992
Appointed Date: 30 May 1991
90 years old

Director
WILSON, Richard Ingram
Resigned: 01 June 1992
Appointed Date: 30 May 1991
83 years old

DELAMIN LIMITED Events

14 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

14 Oct 2016
Resolutions
  • RES13 ‐ Re dividend 05/10/2016

17 Sep 2016
Accounts for a small company made up to 31 December 2015
01 Sep 2016
Sub-division of shares on 10 August 2016
24 Aug 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 10/08/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 85 more events
01 Jul 1991
Accounting reference date notified as 31/12

15 Jun 1991
Memorandum and Articles of Association

12 Jun 1991
Secretary resigned

12 Jun 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

16 May 1991
Incorporation

DELAMIN LIMITED Charges

18 December 2009
Legal mortgage
Delivered: 5 January 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Unit 4 2 royal scot road victoria centre pride park derby…
11 July 1991
Debenture
Delivered: 18 July 1991
Status: Satisfied on 11 January 1993
Persons entitled: Wilfred Smith Limited.
Description: Fixed and floating charges over the undertaking and all…