DISLEY HOLDINGS (UK)
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 9SJ
Company number 02950499
Status Active
Incorporation Date 14 July 1994
Company Type Private Unlimited Company
Address NO. 1, ST PAUL'S SQUARE, LIVERPOOL, MERSEYSIDE, L3 9SJ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 6 September 2016 with updates; Confirmation statement made on 14 July 2016 with updates. The most likely internet sites of DISLEY HOLDINGS (UK) are www.disleyholdings.co.uk, and www.disley-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Brunswick Rail Station is 2 miles; to Edge Hill Rail Station is 2 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Disley Holdings Uk is a Private Unlimited Company. The company registration number is 02950499. Disley Holdings Uk has been working since 14 July 1994. The present status of the company is Active. The registered address of Disley Holdings Uk is No 1 St Paul S Square Liverpool Merseyside L3 9sj. . GOSSELIN, Mario is a Director of the company. Secretary DALE-JONES, Robert Glyn Leonard has been resigned. Secretary JACKSON, John David has been resigned. Secretary MACKAY, Thomas Alexander has been resigned. Secretary PRINCE, Michael John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRAMWELL, Myles Rollo has been resigned. Director BUNZE, George John has been resigned. Director DALE JONES, Robert Glyn Leonard has been resigned. Director JACKSON, John David has been resigned. Director KRUGER II, Joseph has been resigned. Director PRINCE, Michael John has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
GOSSELIN, Mario
Appointed Date: 18 June 2012
68 years old

Resigned Directors

Secretary
DALE-JONES, Robert Glyn Leonard
Resigned: 18 June 2012
Appointed Date: 27 February 1998

Secretary
JACKSON, John David
Resigned: 19 February 1996
Appointed Date: 14 July 1994

Secretary
MACKAY, Thomas Alexander
Resigned: 27 February 1998
Appointed Date: 28 November 1996

Secretary
PRINCE, Michael John
Resigned: 28 November 1996
Appointed Date: 19 February 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 July 1994
Appointed Date: 14 July 1994

Director
BRAMWELL, Myles Rollo
Resigned: 30 June 2003
Appointed Date: 24 September 1996
77 years old

Director
BUNZE, George John
Resigned: 18 June 2012
Appointed Date: 22 July 1994
82 years old

Director
DALE JONES, Robert Glyn Leonard
Resigned: 30 September 1994
Appointed Date: 14 July 1994
77 years old

Director
JACKSON, John David
Resigned: 19 February 1996
Appointed Date: 14 July 1994
72 years old

Director
KRUGER II, Joseph
Resigned: 18 June 2012
Appointed Date: 24 September 1996
80 years old

Director
PRINCE, Michael John
Resigned: 28 November 1996
Appointed Date: 19 February 1996
71 years old

Persons With Significant Control

Joseph Kruger
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of voting rights - 75% or more

DISLEY HOLDINGS (UK) Events

06 Oct 2016
Group of companies' accounts made up to 31 December 2015
07 Sep 2016
Confirmation statement made on 6 September 2016 with updates
17 Aug 2016
Confirmation statement made on 14 July 2016 with updates
04 Oct 2015
Group of companies' accounts made up to 31 December 2014
14 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 35,538,835.4

...
... and 106 more events
25 Jan 1995
Ad 29/07/94--------- £ si [email protected]=63805 £ ic 2/63807

19 Oct 1994
Director resigned

11 Aug 1994
New director appointed

20 Jul 1994
Secretary resigned

14 Jul 1994
Incorporation

DISLEY HOLDINGS (UK) Charges

18 December 1997
Supplemental deed (to a debenture dated 21/11/97)
Delivered: 6 January 1998
Status: Satisfied on 19 September 2012
Persons entitled: Bankers Trust Company (As Security Agent)
Description: By way of first fixed charge all monies from time to time…
18 December 1997
Charge and release over deposit
Delivered: 30 December 1997
Status: Satisfied on 19 September 2012
Persons entitled: Midland Bank PLC
Description: Charges the deposit to the bank by way of first fixed…
21 November 1997
Charge and release over deposit
Delivered: 4 December 1997
Status: Satisfied on 19 September 2012
Persons entitled: Midland Bank PLC
Description: The deposit to the bank by way of first fixed charge. See…
21 November 1997
Debenture
Delivered: 1 December 1997
Status: Satisfied on 19 September 2012
Persons entitled: Bankers Trust Company; As Security Agent
Description: Land at isleport highbridge sedgemoor somerset; disley…