DELEGATE LIMITED
HENLEY-ON-THAMES

Hellopages » Oxfordshire » South Oxfordshire » RG9 2AL
Company number 02204295
Status Active
Incorporation Date 10 December 1987
Company Type Private Limited Company
Address 30 HART STREET, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 2AL
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Micro company accounts made up to 31 December 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 2 ; Director's details changed for Mrs Carolyn Ann Molyneux on 15 July 2016. The most likely internet sites of DELEGATE LIMITED are www.delegate.co.uk, and www.delegate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and two months. Delegate Limited is a Private Limited Company. The company registration number is 02204295. Delegate Limited has been working since 10 December 1987. The present status of the company is Active. The registered address of Delegate Limited is 30 Hart Street Henley On Thames Oxfordshire Rg9 2al. . ANSTEY, Gwynndoline Thelma is a Secretary of the company. MOLYNEUX, Carolyn Ann is a Director of the company. Secretary MOLYNEUX, Robert John has been resigned. Director MOLYNEUX, Robert John has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
ANSTEY, Gwynndoline Thelma
Appointed Date: 01 June 1993

Director

Resigned Directors

Secretary
MOLYNEUX, Robert John
Resigned: 01 June 1993

Director
MOLYNEUX, Robert John
Resigned: 01 June 1993
80 years old

DELEGATE LIMITED Events

25 Jan 2017
Micro company accounts made up to 31 December 2016
25 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2

25 Jul 2016
Director's details changed for Mrs Carolyn Ann Molyneux on 15 July 2016
25 Jul 2016
Secretary's details changed for Gwynndoline Thelma Anstey on 6 September 2015
02 Mar 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 66 more events
06 Feb 1989
Return made up to 27/01/89; full list of members

05 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jan 1988
New director appointed

05 Jan 1988
Registered office changed on 05/01/88 from: 61 fairview ave wigmore gillingham kent ME8 oqp

10 Dec 1987
Incorporation

DELEGATE LIMITED Charges

8 December 1997
Mortgage debenture
Delivered: 15 December 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…