DELPHYNE LIMITED
BILLINGHAM UNCONFUSED LIMITED CROSSCO (1276) LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS22 5TB

Company number 07993971
Status Active
Incorporation Date 16 March 2012
Company Type Private Limited Company
Address FULTHORPE SUITE WYNYARD AVENUE, WYNYARD, BILLINGHAM, ENGLAND, TS22 5TB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-19 ; Registered office address changed from Thorpe Park 239 Thorpe Road Peterborough Cambridgeshire PE3 6LW England to Fulthorpe Suite Wynyard Avenue Wynyard Billingham TS22 5TB on 10 November 2016. The most likely internet sites of DELPHYNE LIMITED are www.delphyne.co.uk, and www.delphyne.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. The distance to to Seaton Carew Rail Station is 4.9 miles; to Thornaby Rail Station is 5.1 miles; to Hartlepool Rail Station is 5.7 miles; to Yarm Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Delphyne Limited is a Private Limited Company. The company registration number is 07993971. Delphyne Limited has been working since 16 March 2012. The present status of the company is Active. The registered address of Delphyne Limited is Fulthorpe Suite Wynyard Avenue Wynyard Billingham England Ts22 5tb. . BARNSLEY, John Corbitt is a Director of the company. BECKINGHAM, Neil Dennis is a Director of the company. BENNETT, Andrew John is a Director of the company. JEFFERSON, Robert William is a Director of the company. KHAMMO, William is a Director of the company. Secretary AUSTIN, Helen Louise has been resigned. Director NICOLSON, Sean Torquil has been resigned. Director STRYDOM, Johan Andries has been resigned. Director VAN DER MERWE, Johan Rudolph has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
BARNSLEY, John Corbitt
Appointed Date: 28 February 2014
77 years old

Director
BECKINGHAM, Neil Dennis
Appointed Date: 28 February 2014
66 years old

Director
BENNETT, Andrew John
Appointed Date: 28 February 2014
59 years old

Director
JEFFERSON, Robert William
Appointed Date: 30 July 2012
75 years old

Director
KHAMMO, William
Appointed Date: 19 October 2016
57 years old

Resigned Directors

Secretary
AUSTIN, Helen Louise
Resigned: 28 February 2014
Appointed Date: 30 July 2012

Director
NICOLSON, Sean Torquil
Resigned: 30 July 2012
Appointed Date: 16 March 2012
59 years old

Director
STRYDOM, Johan Andries
Resigned: 18 June 2014
Appointed Date: 30 July 2012
47 years old

Director
VAN DER MERWE, Johan Rudolph
Resigned: 18 June 2014
Appointed Date: 30 July 2012
77 years old

Persons With Significant Control

Birkswell Insurance Company Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

DELPHYNE LIMITED Events

16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
11 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-19

10 Nov 2016
Registered office address changed from Thorpe Park 239 Thorpe Road Peterborough Cambridgeshire PE3 6LW England to Fulthorpe Suite Wynyard Avenue Wynyard Billingham TS22 5TB on 10 November 2016
08 Nov 2016
Appointment of William Khammo as a director on 19 October 2016
05 Aug 2016
Accounts for a dormant company made up to 31 July 2016
...
... and 22 more events
31 Jul 2012
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 31 July 2012
30 Jul 2012
Current accounting period shortened from 31 March 2013 to 31 July 2012
30 Jul 2012
Termination of appointment of Sean Nicolson as a director
27 Mar 2012
Company name changed crossco (1276) LIMITED\certificate issued on 27/03/12
  • RES15 ‐ Change company name resolution on 2012-03-26
  • NM01 ‐ Change of name by resolution

16 Mar 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)