DEERFIELD CAPITAL LIMITED
HENLEY-IN-ARDEN MITL SERVICES LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » B95 5AA

Company number 03636301
Status Active
Incorporation Date 22 September 1998
Company Type Private Limited Company
Address FORWARD HOUSE, 17 HIGH STREET, HENLEY-IN-ARDEN, WEST MIDLANDS, B95 5AA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 2 . The most likely internet sites of DEERFIELD CAPITAL LIMITED are www.deerfieldcapital.co.uk, and www.deerfield-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Deerfield Capital Limited is a Private Limited Company. The company registration number is 03636301. Deerfield Capital Limited has been working since 22 September 1998. The present status of the company is Active. The registered address of Deerfield Capital Limited is Forward House 17 High Street Henley in Arden West Midlands B95 5aa. . HUGHES, David Anthony is a Secretary of the company. PYE, Ian Joseph is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary YOUNG, Stephen William has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director WAKE, John Michael has been resigned. Director YOUNG, Stephen William has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
HUGHES, David Anthony
Appointed Date: 30 June 2000

Director
PYE, Ian Joseph
Appointed Date: 03 February 2005
67 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 22 September 1998
Appointed Date: 22 September 1998

Secretary
YOUNG, Stephen William
Resigned: 30 June 2000
Appointed Date: 22 September 1998

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 22 September 1998
Appointed Date: 22 September 1998

Director
WAKE, John Michael
Resigned: 28 February 2002
Appointed Date: 27 September 1998
64 years old

Director
YOUNG, Stephen William
Resigned: 21 January 2005
Appointed Date: 22 September 1998
72 years old

Persons With Significant Control

Mr Ian Joseph Pye
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of voting rights - 75% or more as a trustee of a trust

DEERFIELD CAPITAL LIMITED Events

14 Sep 2016
Confirmation statement made on 1 September 2016 with updates
16 Aug 2016
Micro company accounts made up to 31 December 2015
01 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2

25 Aug 2015
Total exemption small company accounts made up to 31 December 2014
25 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 51 more events
07 Jan 1999
Registered office changed on 07/01/99 from: 47/49 green lane northwood middlesex HA6 3AE
07 Jan 1999
New secretary appointed
30 Sep 1998
Secretary resigned
30 Sep 1998
Director resigned
22 Sep 1998
Incorporation