D.U.K.E. CAPITAL SERVICES EUROPE LIMITED
LONDON VALAD CAPITAL SERVICES EUROPE LIMITED 3551ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED

Hellopages » Greater London » Southwark » SE1 9SG

Company number 06393885
Status Liquidation
Incorporation Date 9 October 2007
Company Type Private Limited Company
Address THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017; Satisfaction of charge 2 in full. The most likely internet sites of D.U.K.E. CAPITAL SERVICES EUROPE LIMITED are www.dukecapitalserviceseurope.co.uk, and www.d-u-k-e-capital-services-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. D U K E Capital Services Europe Limited is a Private Limited Company. The company registration number is 06393885. D U K E Capital Services Europe Limited has been working since 09 October 2007. The present status of the company is Liquidation. The registered address of D U K E Capital Services Europe Limited is The Shard 32 London Bridge Street London Se1 9sg. . VALAD SECRETARIAL SERVICES LIMITED is a Secretary of the company. VALSEC DIRECTOR LIMITED is a Director of the company. Secretary SISEC LIMITED has been resigned. Director KENNEDY, Fraser James has been resigned. Director MCBRIDE, Stephen Paul has been resigned. Director MCCARTHY, Martyn James has been resigned. Director OKUNOLA, Abayomi Abiodun has been resigned. Director ROBERTSON, Neil Kenneth has been resigned. Director TANDY, Didier Michel has been resigned. Director TREACY, Claire has been resigned. Director EUROPA DIRECTOR LIMITED has been resigned. Director LOVITING LIMITED has been resigned. Director SERJEANTS'INN NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
VALAD SECRETARIAL SERVICES LIMITED
Appointed Date: 26 March 2008

Director
VALSEC DIRECTOR LIMITED
Appointed Date: 01 September 2009

Resigned Directors

Secretary
SISEC LIMITED
Resigned: 26 March 2008
Appointed Date: 09 October 2007

Director
KENNEDY, Fraser James
Resigned: 14 August 2015
Appointed Date: 31 March 2010
50 years old

Director
MCBRIDE, Stephen Paul
Resigned: 30 June 2009
Appointed Date: 26 March 2008
68 years old

Director
MCCARTHY, Martyn James
Resigned: 31 July 2015
Appointed Date: 26 March 2008
53 years old

Director
OKUNOLA, Abayomi Abiodun
Resigned: 31 March 2010
Appointed Date: 30 June 2009
57 years old

Director
ROBERTSON, Neil Kenneth
Resigned: 24 February 2017
Appointed Date: 05 January 2016
50 years old

Director
TANDY, Didier Michel
Resigned: 31 December 2009
Appointed Date: 26 March 2008
66 years old

Director
TREACY, Claire
Resigned: 05 January 2016
Appointed Date: 14 August 2015
53 years old

Director
EUROPA DIRECTOR LIMITED
Resigned: 01 September 2009
Appointed Date: 26 March 2008

Director
LOVITING LIMITED
Resigned: 26 March 2008
Appointed Date: 09 October 2007

Director
SERJEANTS'INN NOMINEES LIMITED
Resigned: 26 March 2008
Appointed Date: 09 October 2007

D.U.K.E. CAPITAL SERVICES EUROPE LIMITED Events

30 Apr 2017
Return of final meeting in a members' voluntary winding up
27 Feb 2017
Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017
01 Dec 2016
Satisfaction of charge 2 in full
01 Dec 2016
Satisfaction of charge 1 in full
08 Apr 2016
Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on 8 April 2016
...
... and 67 more events
01 Apr 2008
Appointment terminated director serjeants'inn nominees LIMITED
01 Apr 2008
Appointment terminated director loviting LIMITED
01 Apr 2008
Appointment terminated secretary sisec LIMITED
01 Apr 2008
Registered office changed on 01/04/2008 from 21 holborn viaduct london EC1A 2DY
09 Oct 2007
Incorporation

D.U.K.E. CAPITAL SERVICES EUROPE LIMITED Charges

22 March 2012
Debenture
Delivered: 30 March 2012
Status: Satisfied on 1 December 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
28 August 2009
Deed of accession and charge
Delivered: 11 September 2009
Status: Satisfied on 1 December 2016
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Secured Parties)
Description: All land in england and wales,all its rights at the…