DELTATRE LIMITED
LONDON DELTATRE MEDIA LIMITED DELTA TRE MEDIA LIMITED HAMSARD 2520 LIMITED

Hellopages » Greater London » Merton » SW19 1PG
Company number 04436986
Status Active
Incorporation Date 13 May 2002
Company Type Private Limited Company
Address MEDIA HOUSE, 3 PALMERSTON ROAD, LONDON, SW19 1PG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Company name changed deltatre media LIMITED\certificate issued on 18/11/16 CONNOT ‐ Change of name notice ; Appointment of Tony Crispino as a director on 19 July 2016; Termination of appointment of Luca Marini as a director on 19 July 2016. The most likely internet sites of DELTATRE LIMITED are www.deltatre.co.uk, and www.deltatre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brentford Rail Station is 6.7 miles; to Barbican Rail Station is 8.3 miles; to Brondesbury Park Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deltatre Limited is a Private Limited Company. The company registration number is 04436986. Deltatre Limited has been working since 13 May 2002. The present status of the company is Active. The registered address of Deltatre Limited is Media House 3 Palmerston Road London Sw19 1pg. . CATLING, Christopher is a Director of the company. CIRIO, Gianluca is a Director of the company. CRISPINO, Tony is a Director of the company. RINAUDO, Giampiero is a Director of the company. ROTH, Jeffrey is a Director of the company. Secretary BRISTOW, Paul Jason George has been resigned. Secretary BRISTOW, Wenja has been resigned. Nominee Secretary HSE SECRETARIES LIMITED has been resigned. Director BRISTOW, Paul Jason George has been resigned. Director MARINI, Luca has been resigned. Director WIGLEY, Jonathan Vaughan has been resigned. Nominee Director HSE DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CATLING, Christopher
Appointed Date: 01 January 2016
49 years old

Director
CIRIO, Gianluca
Appointed Date: 19 July 2016
58 years old

Director
CRISPINO, Tony
Appointed Date: 19 July 2016
59 years old

Director
RINAUDO, Giampiero
Appointed Date: 19 December 2003
66 years old

Director
ROTH, Jeffrey
Appointed Date: 19 July 2016
41 years old

Resigned Directors

Secretary
BRISTOW, Paul Jason George
Resigned: 19 July 2016
Appointed Date: 19 December 2003

Secretary
BRISTOW, Wenja
Resigned: 19 December 2003
Appointed Date: 25 July 2002

Nominee Secretary
HSE SECRETARIES LIMITED
Resigned: 25 July 2002
Appointed Date: 13 May 2002

Director
BRISTOW, Paul Jason George
Resigned: 19 July 2016
Appointed Date: 25 July 2002
62 years old

Director
MARINI, Luca
Resigned: 19 July 2016
Appointed Date: 19 December 2003
71 years old

Director
WIGLEY, Jonathan Vaughan
Resigned: 01 January 2016
Appointed Date: 09 February 2015
75 years old

Nominee Director
HSE DIRECTORS LIMITED
Resigned: 25 July 2002
Appointed Date: 13 May 2002

DELTATRE LIMITED Events

18 Nov 2016
Company name changed deltatre media LIMITED\certificate issued on 18/11/16
  • CONNOT ‐ Change of name notice

05 Aug 2016
Appointment of Tony Crispino as a director on 19 July 2016
05 Aug 2016
Termination of appointment of Luca Marini as a director on 19 July 2016
05 Aug 2016
Appointment of Jeffrey Roth as a director on 19 July 2016
05 Aug 2016
Appointment of Gianluca Cirio as a director on 19 July 2016
...
... and 60 more events
05 Aug 2002
Secretary resigned
05 Aug 2002
New secretary appointed
05 Aug 2002
New director appointed
25 Jul 2002
Company name changed hamsard 2520 LIMITED\certificate issued on 25/07/02
13 May 2002
Incorporation

DELTATRE LIMITED Charges

9 March 2007
Legal mortgage
Delivered: 17 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at ravensbury house 3 palmerstone road…
11 May 2005
Debenture
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 2002
Rental deposit deed
Delivered: 20 September 2002
Status: Satisfied on 7 July 2016
Persons entitled: Sven Investments Limited
Description: Suite 3 rowan court 56 high street wimbledon village london…