DENCO LUBRICATION LIMITED
HEREFORD DENCO LUBRICATIONS LIMITED GW 126 LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR2 6LR

Company number 05005412
Status Active
Incorporation Date 5 January 2004
Company Type Private Limited Company
Address RAMSDEN COURT RAMSDEN ROAD, ROTHERWAS INDUSTRIAL ESTATE, HEREFORD, HR2 6LR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 5 January 2017 with updates; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 2,500 . The most likely internet sites of DENCO LUBRICATION LIMITED are www.dencolubrication.co.uk, and www.denco-lubrication.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Denco Lubrication Limited is a Private Limited Company. The company registration number is 05005412. Denco Lubrication Limited has been working since 05 January 2004. The present status of the company is Active. The registered address of Denco Lubrication Limited is Ramsden Court Ramsden Road Rotherwas Industrial Estate Hereford Hr2 6lr. . CVETIC, John is a Secretary of the company. HAYWARD, Steve is a Director of the company. HODGKINSON, William Leslie is a Director of the company. JONES, Philip is a Director of the company. YAMAMOTO, Roger Masaaki is a Director of the company. Secretary CAUNCE, Graham Thomas has been resigned. Secretary CURCI, John has been resigned. Secretary GW SECRETARIES LIMITED has been resigned. Director ARNDT, Thomas has been resigned. Director BURDETT, Roger Leonard has been resigned. Director CAUNCE, Graham Thomas has been resigned. Director CZEMPISZ, Joerg has been resigned. Director LING, Derek John has been resigned. Director LYNDON, Andrew has been resigned. Director SHUTLER, Mark Richard Scott has been resigned. Director GW INCORPORATIONS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
CVETIC, John
Appointed Date: 30 June 2009

Director
HAYWARD, Steve
Appointed Date: 30 November 2004
65 years old

Director
HODGKINSON, William Leslie
Appointed Date: 22 November 2012
66 years old

Director
JONES, Philip
Appointed Date: 30 November 2004
72 years old

Director
YAMAMOTO, Roger Masaaki
Appointed Date: 30 November 2004
83 years old

Resigned Directors

Secretary
CAUNCE, Graham Thomas
Resigned: 30 November 2004
Appointed Date: 19 March 2004

Secretary
CURCI, John
Resigned: 30 June 2009
Appointed Date: 30 November 2004

Secretary
GW SECRETARIES LIMITED
Resigned: 19 March 2004
Appointed Date: 05 January 2004

Director
ARNDT, Thomas
Resigned: 31 January 2006
Appointed Date: 30 November 2004
74 years old

Director
BURDETT, Roger Leonard
Resigned: 30 November 2004
Appointed Date: 19 March 2004
75 years old

Director
CAUNCE, Graham Thomas
Resigned: 30 November 2004
Appointed Date: 19 March 2004
68 years old

Director
CZEMPISZ, Joerg
Resigned: 30 May 2006
Appointed Date: 30 November 2004
60 years old

Director
LING, Derek John
Resigned: 30 November 2004
Appointed Date: 19 March 2004
71 years old

Director
LYNDON, Andrew
Resigned: 30 November 2004
Appointed Date: 19 March 2004
55 years old

Director
SHUTLER, Mark Richard Scott
Resigned: 30 November 2004
Appointed Date: 19 March 2004
63 years old

Director
GW INCORPORATIONS LIMITED
Resigned: 19 March 2004
Appointed Date: 05 January 2004

Persons With Significant Control

Nieuwburgh Uk Limited
Notified on: 29 April 2016
Nature of control: Ownership of shares – 75% or more

DENCO LUBRICATION LIMITED Events

24 Jan 2017
Full accounts made up to 30 April 2016
23 Jan 2017
Confirmation statement made on 5 January 2017 with updates
18 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2,500

13 Jan 2016
Director's details changed for Philip Jones on 1 May 2015
13 Jan 2016
Director's details changed for Mr William Leslie Hodgkinson on 1 May 2015
...
... and 68 more events
07 Apr 2004
New secretary appointed;new director appointed
07 Apr 2004
New director appointed
24 Feb 2004
Company name changed denco lubrications LIMITED\certificate issued on 24/02/04
04 Feb 2004
Company name changed gw 126 LIMITED\certificate issued on 04/02/04
05 Jan 2004
Incorporation

DENCO LUBRICATION LIMITED Charges

24 June 2005
Letter of pledge over a deposit
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums outstanding at the credit of account number…
2 April 2004
All assets debenture
Delivered: 10 April 2004
Status: Satisfied on 3 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…