DELASSUS UK LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE12 6BL

Company number 02979194
Status Active
Incorporation Date 14 October 1994
Company Type Private Limited Company
Address CLAYLAKE, SPALDING, LINCOLNSHIRE, PE12 6BL
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 14 October 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of DELASSUS UK LIMITED are www.delassusuk.co.uk, and www.delassus-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Delassus Uk Limited is a Private Limited Company. The company registration number is 02979194. Delassus Uk Limited has been working since 14 October 1994. The present status of the company is Active. The registered address of Delassus Uk Limited is Claylake Spalding Lincolnshire Pe12 6bl. . ROGERS, James Frank is a Secretary of the company. BENNANI SMIRES, Ali is a Director of the company. BENNANI-SMIRES, Kacem is a Director of the company. BENNANI-SMIRES, Mohamed is a Director of the company. ORTIZ CARRILLO, Jose is a Director of the company. ROGERS, James Frank is a Director of the company. Nominee Secretary CONWAY, Robert has been resigned. Nominee Director COWAN, Graham Michael has been resigned. Director GODFROY, Derek has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
ROGERS, James Frank
Appointed Date: 14 October 1994

Director
BENNANI SMIRES, Ali
Appointed Date: 18 January 1995
62 years old

Director
BENNANI-SMIRES, Kacem
Appointed Date: 14 October 1994
64 years old

Director
BENNANI-SMIRES, Mohamed
Appointed Date: 14 October 1994
93 years old

Director
ORTIZ CARRILLO, Jose
Appointed Date: 14 October 1994
99 years old

Director
ROGERS, James Frank
Appointed Date: 14 October 1994
78 years old

Resigned Directors

Nominee Secretary
CONWAY, Robert
Resigned: 14 October 1994
Appointed Date: 14 October 1994

Nominee Director
COWAN, Graham Michael
Resigned: 14 October 1994
Appointed Date: 14 October 1994
82 years old

Director
GODFROY, Derek
Resigned: 12 September 2000
Appointed Date: 18 January 1995
80 years old

Persons With Significant Control

Dellassus Internation S.A.
Notified on: 14 October 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Fesa Uk Ltd
Notified on: 14 October 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

DELASSUS UK LIMITED Events

14 Feb 2017
Accounts for a dormant company made up to 30 September 2016
26 Oct 2016
Confirmation statement made on 14 October 2016 with updates
23 Jun 2016
Accounts for a dormant company made up to 30 September 2015
20 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000

26 Mar 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 55 more events
07 Nov 1994
Director resigned;new director appointed

07 Nov 1994
New director appointed

07 Nov 1994
New secretary appointed;new director appointed

07 Nov 1994
Registered office changed on 07/11/94 from: 31 church road hendon london NW4 4EB

14 Oct 1994
Incorporation

DELASSUS UK LIMITED Charges

3 January 1995
Debenture
Delivered: 11 January 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…