DEERLYN LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL4 9DL

Company number 02806752
Status Active
Incorporation Date 5 April 1993
Company Type Private Limited Company
Address 5 CHURCH END, SANDRIDGE, ST. ALBANS, ENGLAND, AL4 9DL
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registered office address changed from Enterprise House Maxted Road Hemel Hempstead Hertfordshire HP2 7BT to 5 Church End Sandridge St. Albans AL4 9DL on 7 February 2017; Total exemption full accounts made up to 5 April 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 2 . The most likely internet sites of DEERLYN LIMITED are www.deerlyn.co.uk, and www.deerlyn.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Deerlyn Limited is a Private Limited Company. The company registration number is 02806752. Deerlyn Limited has been working since 05 April 1993. The present status of the company is Active. The registered address of Deerlyn Limited is 5 Church End Sandridge St Albans England Al4 9dl. . HOPE, John Frederick is a Secretary of the company. STEVENS, Paul Michael is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director HOPE, Sheila Jean has been resigned. Director RANDALL, Stephen Charles has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
HOPE, John Frederick
Appointed Date: 22 April 1993

Director
STEVENS, Paul Michael
Appointed Date: 11 March 2005
60 years old

Resigned Directors

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 02 April 1993
Appointed Date: 05 April 1993

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 22 April 1993
Appointed Date: 05 April 1993

Director
HOPE, Sheila Jean
Resigned: 11 March 2005
Appointed Date: 14 March 1994
95 years old

Director
RANDALL, Stephen Charles
Resigned: 14 March 1994
Appointed Date: 22 April 1993
60 years old

DEERLYN LIMITED Events

07 Feb 2017
Registered office address changed from Enterprise House Maxted Road Hemel Hempstead Hertfordshire HP2 7BT to 5 Church End Sandridge St. Albans AL4 9DL on 7 February 2017
26 Oct 2016
Total exemption full accounts made up to 5 April 2016
22 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2

21 Nov 2015
Total exemption full accounts made up to 5 April 2015
15 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2

...
... and 57 more events
28 Apr 1993
New director appointed

28 Apr 1993
New secretary appointed

27 Apr 1993
Secretary resigned

27 Apr 1993
Director resigned

05 Apr 1993
Incorporation