DEMOULE TECHNOLOGIES LIMITED
LONDON

Hellopages » Greater London » Redbridge » E18 1AB

Company number 03288294
Status Active
Incorporation Date 5 December 1996
Company Type Private Limited Company
Address ENTERPRISE HOUSE, 113 - 115 GEORGE LANE, LONDON, E18 1AB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of DEMOULE TECHNOLOGIES LIMITED are www.demouletechnologies.co.uk, and www.demoule-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Demoule Technologies Limited is a Private Limited Company. The company registration number is 03288294. Demoule Technologies Limited has been working since 05 December 1996. The present status of the company is Active. The registered address of Demoule Technologies Limited is Enterprise House 113 115 George Lane London E18 1ab. The company`s financial liabilities are £220.21k. It is £0k against last year. . FIDES SECRETARIES LIMITED is a Secretary of the company. WILLIAMS, Paul Andy is a Director of the company. FIDES MANAGEMENT LIMITED is a Director of the company. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Secretary JORDAN COSEC LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COULDRIDGE, Simon Ashley has been resigned. Nominee Director CROSHAW, Philip Mark has been resigned. Director PETRE MEARS, Edward has been resigned. Director PETRE-MEARS, Sarah Louise has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


demoule technologies Key Finiance

LIABILITIES £220.21k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FIDES SECRETARIES LIMITED
Appointed Date: 27 January 2014

Director
WILLIAMS, Paul Andy
Appointed Date: 27 January 2014
49 years old

Director
FIDES MANAGEMENT LIMITED
Appointed Date: 27 January 2014

Resigned Directors

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 02 February 2009
Appointed Date: 23 December 1996

Secretary
JORDAN COSEC LIMITED
Resigned: 27 January 2014
Appointed Date: 02 February 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 December 1996
Appointed Date: 05 December 1996

Director
COULDRIDGE, Simon Ashley
Resigned: 01 May 2001
Appointed Date: 31 May 1998
66 years old

Nominee Director
CROSHAW, Philip Mark
Resigned: 20 August 1998
Appointed Date: 23 December 1996

Director
PETRE MEARS, Edward
Resigned: 27 January 2014
Appointed Date: 01 May 2001
56 years old

Director
PETRE-MEARS, Sarah Louise
Resigned: 27 January 2014
Appointed Date: 01 May 2001
51 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 December 1996
Appointed Date: 05 December 1996

Persons With Significant Control

Ms. Nikoleta Sigala
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

DEMOULE TECHNOLOGIES LIMITED Events

19 Jan 2017
Confirmation statement made on 5 December 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 Mar 2016
Compulsory strike-off action has been discontinued
23 Mar 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000

15 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 60 more events
02 Jan 1998
Return made up to 05/12/97; full list of members
08 Jan 1997
New director appointed
06 Jan 1997
New secretary appointed
06 Jan 1997
Registered office changed on 06/01/97 from: 21 st thomas street bristol BS1 6JS
05 Dec 1996
Incorporation