DELLUGO LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1GT

Company number 02854190
Status Active
Incorporation Date 16 September 1993
Company Type Private Limited Company
Address 1 HERTSMERE INDUSTRIAL PARK, WARWICK ROAD, BOREHAMWOOD, HERTFORDSHIRE, WD6 1GT
Home Country United Kingdom
Nature of Business 10730 - Manufacture of macaroni, noodles, couscous and similar farinaceous products
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 16 September 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of DELLUGO LIMITED are www.dellugo.co.uk, and www.dellugo.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Dellugo Limited is a Private Limited Company. The company registration number is 02854190. Dellugo Limited has been working since 16 September 1993. The present status of the company is Active. The registered address of Dellugo Limited is 1 Hertsmere Industrial Park Warwick Road Borehamwood Hertfordshire Wd6 1gt. . ROPER, Lee Andrew is a Secretary of the company. UGO, Paul Luigi is a Director of the company. Secretary SPILLMAN, Harvey has been resigned. Secretary UGO, Kathryn has been resigned. Secretary WALDRON, Craig John has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director ANDREWS, Peter Geoffrey has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of macaroni, noodles, couscous and similar farinaceous products".


Current Directors

Secretary
ROPER, Lee Andrew
Appointed Date: 01 February 2015

Director
UGO, Paul Luigi
Appointed Date: 16 September 1993
59 years old

Resigned Directors

Secretary
SPILLMAN, Harvey
Resigned: 10 December 2003
Appointed Date: 11 September 2000

Secretary
UGO, Kathryn
Resigned: 11 September 2000
Appointed Date: 16 September 1993

Secretary
WALDRON, Craig John
Resigned: 01 February 2015
Appointed Date: 10 December 2003

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 16 September 1993
Appointed Date: 16 September 1993

Director
ANDREWS, Peter Geoffrey
Resigned: 04 September 2000
Appointed Date: 01 October 1997
61 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 16 September 1993
Appointed Date: 16 September 1993

Persons With Significant Control

Mr Paul Luigi Ugo
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

DELLUGO LIMITED Events

06 Feb 2017
Full accounts made up to 30 April 2016
26 Sep 2016
Confirmation statement made on 16 September 2016 with updates
03 May 2016
Satisfaction of charge 1 in full
28 Oct 2015
Accounts for a small company made up to 30 April 2015
23 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2

...
... and 62 more events
16 Nov 1993
Company name changed dell'ugo LIMITED\certificate issued on 17/11/93
15 Nov 1993
Accounting reference date notified as 30/04

21 Oct 1993
Secretary resigned;new secretary appointed

21 Oct 1993
Director resigned;new director appointed

16 Sep 1993
Incorporation

DELLUGO LIMITED Charges

2 July 1998
Mortgage debenture
Delivered: 23 July 1998
Status: Satisfied on 3 May 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…