DNC UK LIMITED
WEYBRIDGE TEMPLECO 422 LIMITED

Hellopages » Surrey » Elmbridge » KT13 9BN

Company number 03707210
Status Active
Incorporation Date 28 January 1999
Company Type Private Limited Company
Address 51 PRINCES ROAD, WEYBRIDGE, SURREY, KT13 9BN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Registration of charge 037072100016, created on 24 February 2017; Satisfaction of charge 9 in full; Confirmation statement made on 28 January 2017 with updates. The most likely internet sites of DNC UK LIMITED are www.dncuk.co.uk, and www.dnc-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Feltham Rail Station is 5.8 miles; to Fulwell Rail Station is 6.3 miles; to Chessington North Rail Station is 6.4 miles; to Brentford Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dnc Uk Limited is a Private Limited Company. The company registration number is 03707210. Dnc Uk Limited has been working since 28 January 1999. The present status of the company is Active. The registered address of Dnc Uk Limited is 51 Princes Road Weybridge Surrey Kt13 9bn. . CATTANI, Filippo is a Director of the company. CATTANI, Simone is a Director of the company. JOHNSON, Alan William is a Director of the company. LISI, David is a Director of the company. O'NEILL, Andrew is a Director of the company. Secretary TEMPLE SECRETARIAL LIMITED has been resigned. Director TEMPLE DIRECT LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CATTANI, Filippo
Appointed Date: 12 October 2011
61 years old

Director
CATTANI, Simone
Appointed Date: 23 February 1999
67 years old

Director
JOHNSON, Alan William
Appointed Date: 09 March 2000
65 years old

Director
LISI, David
Appointed Date: 01 April 1999
68 years old

Director
O'NEILL, Andrew
Appointed Date: 23 February 1999
62 years old

Resigned Directors

Secretary
TEMPLE SECRETARIAL LIMITED
Resigned: 01 April 2016
Appointed Date: 28 January 1999

Director
TEMPLE DIRECT LIMITED
Resigned: 23 February 1999
Appointed Date: 28 January 1999

DNC UK LIMITED Events

27 Feb 2017
Registration of charge 037072100016, created on 24 February 2017
23 Feb 2017
Satisfaction of charge 9 in full
13 Feb 2017
Confirmation statement made on 28 January 2017 with updates
18 Jan 2017
Registered office address changed from 16 Old Bailey London EC4M 7EG to 51 Princes Road Weybridge Surrey KT13 9BN on 18 January 2017
03 Nov 2016
Full accounts made up to 30 June 2016
...
... and 94 more events
24 Mar 1999
Particulars of mortgage/charge
23 Mar 1999
New director appointed
23 Mar 1999
New director appointed
19 Feb 1999
Company name changed templeco 422 LIMITED\certificate issued on 19/02/99
28 Jan 1999
Incorporation

DNC UK LIMITED Charges

24 February 2017
Charge code 0370 7210 0016
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
14 January 2016
Charge code 0370 7210 0015
Delivered: 15 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
29 October 2015
Charge code 0370 7210 0014
Delivered: 3 November 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
29 October 2015
Charge code 0370 7210 0013
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
29 October 2015
Charge code 0370 7210 0012
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
11 April 2011
Charge by way of legal mortgage
Delivered: 13 April 2011
Status: Outstanding
Persons entitled: G.I.T.A. S.P.A.
Description: F/H unit 3A the old school princes road weybridge surrey…
16 February 2011
Deed of charge over credit balances
Delivered: 23 February 2011
Status: Satisfied on 24 February 2016
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
11 November 2009
Debenture
Delivered: 16 November 2009
Status: Satisfied on 23 February 2017
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 February 2008
Guarantee & debenture
Delivered: 13 March 2008
Status: Satisfied on 13 April 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 November 2007
Debenture
Delivered: 23 November 2007
Status: Satisfied on 1 October 2011
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 March 2005
Fixed and floating charge
Delivered: 31 March 2005
Status: Satisfied on 17 June 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
26 March 2004
Legal charge
Delivered: 30 March 2004
Status: Satisfied on 13 April 2011
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a units 2, 3 and 4 the old school…
28 February 2003
Legal charge
Delivered: 5 March 2003
Status: Satisfied on 13 April 2011
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a UNITS1,5 and 6 the old school princes…
28 November 2001
Deed of charge over credit balances
Delivered: 6 December 2001
Status: Satisfied on 13 April 2011
Persons entitled: Barclays Bank PLC
Description: United states of america dollar - business premium account…
8 June 2000
Debenture
Delivered: 15 June 2000
Status: Satisfied on 13 April 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 1999
Deed of charge over credit balances
Delivered: 24 March 1999
Status: Satisfied on 13 April 2011
Persons entitled: Barclays Bank PLC
Description: Acc NO85746455. The charge creates a fixed charge over all…

Similar Companies

DNC TECHNOLOGIES LIMITED DNC TRADE LTD DNCA 007 LTD DNCA LTD DNCAF LIMITED DNC-GVC IV GP LLP DNCL LIMITED