D-R HOLDINGS (UK) LTD
FRIMLEY, CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU16 8QD

Company number 05261879
Status Active
Incorporation Date 18 October 2004
Company Type Private Limited Company
Address FARADAY HOUSE, SIR WILLIAM SIEMENS SQUARE, FRIMLEY, CAMBERLEY, GU16 8QD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 18 March 2017 with no updates; Auditor's resignation; Auditor's resignation. The most likely internet sites of D-R HOLDINGS (UK) LTD are www.drholdingsuk.co.uk, and www.d-r-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Ash Vale Rail Station is 3.2 miles; to Bagshot Rail Station is 3.8 miles; to Ash Rail Station is 4.9 miles; to Bentley (Hants) Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D R Holdings Uk Ltd is a Private Limited Company. The company registration number is 05261879. D R Holdings Uk Ltd has been working since 18 October 2004. The present status of the company is Active. The registered address of D R Holdings Uk Ltd is Faraday House Sir William Siemens Square Frimley Camberley Gu16 8qd. . DAVINA, Simone Eufemia Agatha is a Secretary of the company. DAWSON, Lee is a Director of the company. MANN, Daniel is a Director of the company. Secretary CARLESS, Helen Claire has been resigned. Secretary DUMAS, Pierre Alex Gaston has been resigned. Secretary GIBSON, Andrew Victor has been resigned. Secretary LANCASTER, Talbot has been resigned. Secretary MATTON, Jean Claude has been resigned. Secretary SLATER, John Philip has been resigned. Secretary VAITKUS, Tadas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHEVRIER, Jean Francois Marie has been resigned. Director HACHAT, Bradley Robert has been resigned. Director LANCASTER, Talbot Agustine has been resigned. Director LEVIN, Daniel Leonard has been resigned. Director LOMAS, Paul John has been resigned. Director VAITKUS, Tadas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DAVINA, Simone Eufemia Agatha
Appointed Date: 02 August 2016

Director
DAWSON, Lee
Appointed Date: 28 June 2016
47 years old

Director
MANN, Daniel
Appointed Date: 08 April 2016
49 years old

Resigned Directors

Secretary
CARLESS, Helen Claire
Resigned: 01 August 2016
Appointed Date: 28 November 2015

Secretary
DUMAS, Pierre Alex Gaston
Resigned: 27 October 2004
Appointed Date: 18 October 2004

Secretary
GIBSON, Andrew Victor
Resigned: 31 January 2011
Appointed Date: 12 January 2010

Secretary
LANCASTER, Talbot
Resigned: 21 December 2012
Appointed Date: 13 April 2011

Secretary
MATTON, Jean Claude
Resigned: 06 December 2005
Appointed Date: 27 October 2004

Secretary
SLATER, John Philip
Resigned: 01 January 2010
Appointed Date: 06 December 2005

Secretary
VAITKUS, Tadas
Resigned: 27 November 2015
Appointed Date: 18 January 2013

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 October 2004
Appointed Date: 18 October 2004

Director
CHEVRIER, Jean Francois Marie
Resigned: 01 October 2010
Appointed Date: 18 October 2004
78 years old

Director
HACHAT, Bradley Robert
Resigned: 27 November 2015
Appointed Date: 25 June 2013
70 years old

Director
LANCASTER, Talbot Agustine
Resigned: 21 December 2012
Appointed Date: 13 April 2011
67 years old

Director
LEVIN, Daniel Leonard
Resigned: 12 March 2015
Appointed Date: 25 June 2013
71 years old

Director
LOMAS, Paul John
Resigned: 26 June 2013
Appointed Date: 01 October 2010
61 years old

Director
VAITKUS, Tadas
Resigned: 08 April 2016
Appointed Date: 18 January 2013
48 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 October 2004
Appointed Date: 18 October 2004

Persons With Significant Control

Siemens Aktiengesellschaft
Notified on: 6 July 2016
Nature of control: Ownership of shares – 75% or more

D-R HOLDINGS (UK) LTD Events

20 Mar 2017
Confirmation statement made on 18 March 2017 with no updates
09 Feb 2017
Auditor's resignation
09 Feb 2017
Auditor's resignation
18 Jan 2017
Previous accounting period shortened from 31 December 2016 to 30 September 2016
18 Jan 2017
Satisfaction of charge 1 in full
...
... and 68 more events
22 Oct 2004
New director appointed
22 Oct 2004
New secretary appointed
18 Oct 2004
Director resigned
18 Oct 2004
Secretary resigned
18 Oct 2004
Incorporation

D-R HOLDINGS (UK) LTD Charges

29 October 2004
Debenture
Delivered: 12 November 2004
Status: Satisfied on 18 January 2017
Persons entitled: Citicorp North America Inc, (The Collateral Agent)
Description: Fixed and floating charges over the undertaking and all…