PR NEWSWIRE BENELUX LIMITED
LONDON DIABOLICAL DUO LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5HU

Company number 04094536
Status Active
Incorporation Date 23 October 2000
Company Type Private Limited Company
Address 5 CHURCHILL PLACE, CANARY WHARF, LONDON, UNITED KINGDOM, E14 5HU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Registered office address changed from 6 Mitre Passage North Greenwich London SE10 0ER United Kingdom to 5 Churchill Place Canary Wharf London E14 5HU on 2 February 2017; Full accounts made up to 31 December 2015; Registration of charge 040945360002, created on 12 September 2016. The most likely internet sites of PR NEWSWIRE BENELUX LIMITED are www.prnewswirebenelux.co.uk, and www.pr-newswire-benelux.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Pr Newswire Benelux Limited is a Private Limited Company. The company registration number is 04094536. Pr Newswire Benelux Limited has been working since 23 October 2000. The present status of the company is Active. The registered address of Pr Newswire Benelux Limited is 5 Churchill Place Canary Wharf London United Kingdom E14 5hu. . AKEROYD, Kevin is a Director of the company. THOMPSON, Jeremy Charles Arthur is a Director of the company. Secretary ABOGADO NOMINEES LIMITED has been resigned. Secretary CROSSWALL NOMINEES LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director ARMON, David has been resigned. Director ASHWORTH, Lisa has been resigned. Director BURGESS, Kim has been resigned. Director DEELEY, Kevin has been resigned. Director GRANAT, Peter Wruble has been resigned. Director LOW, Peter has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director UNWIN, Vicky has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Director ABOGADO NOMINEES LIMITED has been resigned. Director CROSSWALL NOMINEES LIMITED has been resigned. Director UNM INVESTMENTS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
AKEROYD, Kevin
Appointed Date: 01 August 2016
57 years old

Director
THOMPSON, Jeremy Charles Arthur
Appointed Date: 16 June 2016
51 years old

Resigned Directors

Secretary
ABOGADO NOMINEES LIMITED
Resigned: 04 June 2001
Appointed Date: 25 May 2001

Secretary
CROSSWALL NOMINEES LIMITED
Resigned: 16 June 2016
Appointed Date: 04 June 2001

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 25 May 2001
Appointed Date: 23 October 2000

Director
ARMON, David
Resigned: 01 June 2008
Appointed Date: 25 February 2004
62 years old

Director
ASHWORTH, Lisa
Resigned: 16 June 2016
Appointed Date: 25 February 2004
63 years old

Director
BURGESS, Kim
Resigned: 16 June 2016
Appointed Date: 01 June 2008
63 years old

Director
DEELEY, Kevin
Resigned: 03 August 2006
Appointed Date: 25 February 2004
58 years old

Director
GRANAT, Peter Wruble
Resigned: 01 August 2016
Appointed Date: 16 June 2016
55 years old

Director
LOW, Peter
Resigned: 05 February 2004
Appointed Date: 22 June 2001
63 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 25 May 2001
Appointed Date: 23 October 2000
34 years old

Director
UNWIN, Vicky
Resigned: 06 February 2003
Appointed Date: 22 June 2001
67 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 04 June 2001
Appointed Date: 25 May 2001

Director
ABOGADO NOMINEES LIMITED
Resigned: 04 June 2001
Appointed Date: 25 May 2001

Director
CROSSWALL NOMINEES LIMITED
Resigned: 16 June 2016
Appointed Date: 04 June 2001

Director
UNM INVESTMENTS LIMITED
Resigned: 16 June 2016
Appointed Date: 04 June 2001

PR NEWSWIRE BENELUX LIMITED Events

02 Feb 2017
Registered office address changed from 6 Mitre Passage North Greenwich London SE10 0ER United Kingdom to 5 Churchill Place Canary Wharf London E14 5HU on 2 February 2017
10 Oct 2016
Full accounts made up to 31 December 2015
23 Sep 2016
Registration of charge 040945360002, created on 12 September 2016
22 Sep 2016
Registration of charge 040945360001, created on 12 September 2016
05 Sep 2016
Termination of appointment of Peter Wruble Granat as a director on 1 August 2016
...
... and 74 more events
06 Jun 2001
New director appointed
06 Jun 2001
New secretary appointed;new director appointed
06 Jun 2001
Director resigned
06 Jun 2001
Secretary resigned
23 Oct 2000
Incorporation

PR NEWSWIRE BENELUX LIMITED Charges

12 September 2016
Charge code 0409 4536 0002
Delivered: 23 September 2016
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch as Security Trustee
Description: Pursuant to clause 4(h) of the instrument, the company…
12 September 2016
Charge code 0409 4536 0001
Delivered: 22 September 2016
Status: Outstanding
Persons entitled: Deutsche Bank Ag New York Branch as Security Trustee
Description: Pursuant to clause 4 of the deed of accession and clause 3…