Company number 03162113
Status Active
Incorporation Date 15 February 1996
Company Type Private Limited Company
Address LEYTONSTONE HOUSE, LEYTONSTONE, LONDON, E11 1GA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Memorandum and Articles of Association; Resolutions
RES01 ‐
Resolution of alteration of Articles of Association
. The most likely internet sites of DELTA DISPLAY HOLDINGS LIMITED are www.deltadisplayholdings.co.uk, and www.delta-display-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Delta Display Holdings Limited is a Private Limited Company.
The company registration number is 03162113. Delta Display Holdings Limited has been working since 15 February 1996.
The present status of the company is Active. The registered address of Delta Display Holdings Limited is Leytonstone House Leytonstone London E11 1ga. . AULUK, Jasbinder Singh is a Secretary of the company. AULUK, Jasbinder Singh is a Director of the company. MILLER, Duncan Scott is a Director of the company. PHILLIPS, Michael Granger is a Director of the company. REGAN, Kate is a Director of the company. SHIPP, Martin Alan is a Director of the company. Secretary HOULDSWORTH, Raymond has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HARRIS, Richard George has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MILLER, Gavin has been resigned. Director SUMMERS, Simon Nicholas has been resigned. Director TROTTER, Timothy Hugh Southcombe has been resigned. Director TROTTER, Timothy Hugh Southcombe has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 February 1996
Appointed Date: 15 February 1996
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 February 1996
Appointed Date: 15 February 1996
Director
MILLER, Gavin
Resigned: 18 October 2013
Appointed Date: 26 April 2013
59 years old
Persons With Significant Control
Mr Jasbinder Singh Auluk
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Michael Granger Phillips
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DELTA DISPLAY HOLDINGS LIMITED Events
14 Mar 2017
Confirmation statement made on 1 March 2017 with updates
16 Feb 2017
Memorandum and Articles of Association
16 Feb 2017
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
23 Jan 2017
Registration of charge 031621130005, created on 19 January 2017
18 Nov 2016
Termination of appointment of Raymond Houldsworth as a secretary on 18 November 2016
...
... and 87 more events
27 Feb 1996
Registered office changed on 27/02/96 from: 84 temple chambers temple avenue london EC4Y 0HP
27 Feb 1996
Secretary resigned;director resigned
27 Feb 1996
New secretary appointed;new director appointed
27 Feb 1996
New director appointed
15 Feb 1996
Incorporation
19 January 2017
Charge code 0316 2113 0005
Delivered: 23 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: N/A…
4 July 2013
Charge code 0316 2113 0004
Delivered: 9 July 2013
Status: Satisfied
on 14 December 2015
Persons entitled: Centric Spv 1 Limited
Description: 1. all estates and interests in freehold, leasehold and…
17 August 2012
Composite guarantee and debenture
Delivered: 23 August 2012
Status: Satisfied
on 14 December 2015
Persons entitled: Centric Spv 1 Limited
Description: First fixed charge all real property,all licences and the…
23 July 2009
Lease
Delivered: 31 July 2009
Status: Satisfied
on 21 March 2013
Persons entitled: Industrial Property Investment Fund
Description: £19,801 including vat and all interest (the deposit…
19 May 2003
Debenture
Delivered: 24 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…