DCE DONALDSON LIMITED
HULL DONALDSON FILTRATION (GB) LIMITED EBONYDRIVE LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 1QE

Company number 05673068
Status Active
Incorporation Date 12 January 2006
Company Type Private Limited Company
Address CITADEL HOUSE, 58 HIGH STREET, HULL, ENGLAND, HU1 1QE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 12 January 2017 with updates; Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016. The most likely internet sites of DCE DONALDSON LIMITED are www.dcedonaldson.co.uk, and www.dce-donaldson.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Dce Donaldson Limited is a Private Limited Company. The company registration number is 05673068. Dce Donaldson Limited has been working since 12 January 2006. The present status of the company is Active. The registered address of Dce Donaldson Limited is Citadel House 58 High Street Hull England Hu1 1qe. . ROLLITS COMPANY SECRETARIES LIMITED is a Secretary of the company. JOWETT, David Ian is a Director of the company. SIRING, Werner Peter is a Director of the company. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director AMARASEKARA, Lalith Mohan has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Nominee Director PUDGE, David John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ROLLITS COMPANY SECRETARIES LIMITED
Appointed Date: 18 November 2008

Director
JOWETT, David Ian
Appointed Date: 11 May 2006
70 years old

Director
SIRING, Werner Peter
Appointed Date: 30 June 2015
68 years old

Resigned Directors

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 18 November 2008
Appointed Date: 12 January 2006

Director
AMARASEKARA, Lalith Mohan
Resigned: 30 June 2015
Appointed Date: 11 May 2006
70 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 11 May 2006
Appointed Date: 12 January 2006
55 years old

Nominee Director
PUDGE, David John
Resigned: 11 May 2006
Appointed Date: 12 January 2006
60 years old

Persons With Significant Control

Donaldon Uk Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DCE DONALDSON LIMITED Events

10 Apr 2017
Accounts for a dormant company made up to 31 July 2016
16 Jan 2017
Confirmation statement made on 12 January 2017 with updates
16 Jan 2017
Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016
05 Apr 2016
Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 5 April 2016
17 Feb 2016
Accounts for a dormant company made up to 31 July 2015
...
... and 28 more events
25 May 2006
Director resigned
25 May 2006
Director resigned
25 May 2006
New director appointed
11 May 2006
Company name changed ebonydrive LIMITED\certificate issued on 11/05/06
12 Jan 2006
Incorporation