DE NEEF UK LIMITED
SLOUGH TAM-DE NEEF LIMITED TAM INTERNATIONAL LIMITED

Hellopages » Berkshire » Slough » SL1 4EQ

Company number 02482121
Status Active
Incorporation Date 16 March 1990
Company Type Private Limited Company
Address 580 - 581, IPSWICH ROAD, SLOUGH, SL1 4EQ
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 100,000 ; Termination of appointment of David Michael as a director on 9 June 2016. The most likely internet sites of DE NEEF UK LIMITED are www.deneefuk.co.uk, and www.de-neef-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. De Neef Uk Limited is a Private Limited Company. The company registration number is 02482121. De Neef Uk Limited has been working since 16 March 1990. The present status of the company is Active. The registered address of De Neef Uk Limited is 580 581 Ipswich Road Slough Sl1 4eq. . KOETTING, Christian is a Director of the company. MAGRIN, Benoit Henri Simon is a Director of the company. WARTAN, Rustam is a Director of the company. Secretary HOLLOWELL, Ann has been resigned. Secretary MICHAEL, David has been resigned. Secretary PERCY, Patrick has been resigned. Secretary ROBBINS, Annabelle has been resigned. Director COLSON, Guy has been resigned. Director DE NEEF, Herman has been resigned. Director FINN, Richard has been resigned. Director MICHAEL, David has been resigned. Director PERCY, Patrick has been resigned. Director ROBBINS, Annabelle has been resigned. Director ROBBINS, Thomas Arthur Meechan has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Director
KOETTING, Christian
Appointed Date: 23 March 2016
57 years old

Director
MAGRIN, Benoit Henri Simon
Appointed Date: 23 March 2016
52 years old

Director
WARTAN, Rustam
Appointed Date: 09 June 2016
71 years old

Resigned Directors

Secretary
HOLLOWELL, Ann
Resigned: 02 August 2002
Appointed Date: 04 June 1998

Secretary
MICHAEL, David
Resigned: 09 June 2016
Appointed Date: 06 July 2011

Secretary
PERCY, Patrick
Resigned: 06 July 2011
Appointed Date: 02 September 2002

Secretary
ROBBINS, Annabelle
Resigned: 04 June 1998

Director
COLSON, Guy
Resigned: 06 July 2011
Appointed Date: 17 February 2003
70 years old

Director
DE NEEF, Herman
Resigned: 06 July 2011
Appointed Date: 10 May 2000
82 years old

Director
FINN, Richard
Resigned: 23 March 2016
Appointed Date: 06 July 2011
69 years old

Director
MICHAEL, David
Resigned: 09 June 2016
Appointed Date: 06 July 2011
72 years old

Director
PERCY, Patrick
Resigned: 06 July 2011
Appointed Date: 10 May 2000
71 years old

Director
ROBBINS, Annabelle
Resigned: 08 November 2000
78 years old

Director
ROBBINS, Thomas Arthur Meechan
Resigned: 14 February 2003
89 years old

DE NEEF UK LIMITED Events

11 Nov 2016
Total exemption small company accounts made up to 31 December 2015
04 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100,000

04 Jul 2016
Termination of appointment of David Michael as a director on 9 June 2016
04 Jul 2016
Termination of appointment of David Michael as a secretary on 9 June 2016
04 Jul 2016
Appointment of Mr Rustam Wartan as a director on 9 June 2016
...
... and 87 more events
12 Jul 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

12 Jul 1991
Return made up to 07/06/91; full list of members

14 Jun 1990
Registered office changed on 14/06/90 from: 84 temple chambers temple avenue london EC4Y 0HP

14 Jun 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Mar 1990
Incorporation

DE NEEF UK LIMITED Charges

21 July 1997
Counter part rent security deposit deed
Delivered: 31 July 1997
Status: Outstanding
Persons entitled: Pauline Ann Singletonas Managing Trustees of the Euroclip Limited Retirement and Death Benefit Scheme Joseph Edmund Singleton
Description: £2,625.00.