THE DELGA GROUP LIMITED
MEDWAY CITY ESTATE, ROCHESTER

Hellopages » Kent » Medway » ME2 4DP

Company number 05956820
Status Active
Incorporation Date 5 October 2006
Company Type Private Limited Company
Address SEAPLANE HOUSE, SIR THOMAS LONGLEY ROAD, MEDWAY CITY ESTATE, ROCHESTER, KENT, ME2 4DP
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers, 17230 - Manufacture of paper stationery, 18129 - Printing n.e.c., 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Cancellation of shares. Statement of capital on 17 January 2017 GBP 75,000 ; Purchase of own shares.; Appointment of Mr Ian Michael Conetta as a director on 1 February 2017. The most likely internet sites of THE DELGA GROUP LIMITED are www.thedelgagroup.co.uk, and www.the-delga-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The Delga Group Limited is a Private Limited Company. The company registration number is 05956820. The Delga Group Limited has been working since 05 October 2006. The present status of the company is Active. The registered address of The Delga Group Limited is Seaplane House Sir Thomas Longley Road Medway City Estate Rochester Kent Me2 4dp. . FRANKLIN, Viki Louise is a Secretary of the company. CONETTA, Ian Michael is a Director of the company. GREGORY, Clive is a Director of the company. GREGORY, Debra is a Director of the company. SAMUELS, Peter Trevor is a Director of the company. Secretary GRACE, David James has been resigned. Director KING, Steven Michael has been resigned. Director WELLS, Allan Brian has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary
FRANKLIN, Viki Louise
Appointed Date: 16 December 2013

Director
CONETTA, Ian Michael
Appointed Date: 01 February 2017
56 years old

Director
GREGORY, Clive
Appointed Date: 05 October 2006
64 years old

Director
GREGORY, Debra
Appointed Date: 03 December 2010
62 years old

Director
SAMUELS, Peter Trevor
Appointed Date: 10 November 2006
79 years old

Resigned Directors

Secretary
GRACE, David James
Resigned: 16 December 2013
Appointed Date: 05 October 2006

Director
KING, Steven Michael
Resigned: 28 October 2016
Appointed Date: 05 October 2006
53 years old

Director
WELLS, Allan Brian
Resigned: 18 January 2017
Appointed Date: 05 October 2006
59 years old

Persons With Significant Control

Mr Allan Brian Wells
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Clive Gregory
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE DELGA GROUP LIMITED Events

28 Feb 2017
Cancellation of shares. Statement of capital on 17 January 2017
  • GBP 75,000

28 Feb 2017
Purchase of own shares.
27 Feb 2017
Appointment of Mr Ian Michael Conetta as a director on 1 February 2017
24 Jan 2017
Termination of appointment of Allan Brian Wells as a director on 18 January 2017
04 Nov 2016
Termination of appointment of Steven Michael King as a director on 28 October 2016
...
... and 43 more events
10 Jan 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

10 Jan 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Dec 2006
New director appointed
21 Nov 2006
Particulars of mortgage/charge
05 Oct 2006
Incorporation

THE DELGA GROUP LIMITED Charges

15 May 2007
Chattels mortgage
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Muller martini 321 stitching line - s/no: 99.06899.
10 November 2006
Debenture
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…