DELTA DISPLAY LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E17 5QZ

Company number 02627811
Status Active
Incorporation Date 9 July 1991
Company Type Private Limited Company
Address 153-157 BLACKHORSE LANE, WALTHAMSTOW, LONDON, E17 5QZ
Home Country United Kingdom
Nature of Business 17120 - Manufacture of paper and paperboard
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association RES13 ‐ Facility agreement 18/01/2017 ; Director's details changed for Mrs Kate Regan on 8 February 2017. The most likely internet sites of DELTA DISPLAY LIMITED are www.deltadisplay.co.uk, and www.delta-display.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Delta Display Limited is a Private Limited Company. The company registration number is 02627811. Delta Display Limited has been working since 09 July 1991. The present status of the company is Active. The registered address of Delta Display Limited is 153 157 Blackhorse Lane Walthamstow London E17 5qz. . AULUK, Jasbinder Singh is a Secretary of the company. AULUK, Jasbinder Singh is a Director of the company. EL-SALAHI, Amr is a Director of the company. ELDRIDGE, Michael 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. Director HARRIS, Richard George has been resigned. Director HOULDSWORTH, Raymond has been resigned. Director SUMMERS, Simon Nicholas has been resigned. The company operates in "Manufacture of paper and paperboard".


Current Directors


Director

Director
EL-SALAHI, Amr
Appointed Date: 28 February 2007
63 years old

Director
ELDRIDGE, Michael
Appointed Date: 28 February 2007
68 years old

Director
MILLER, Duncan Scott
Appointed Date: 25 January 2013
61 years old

Director

Director
REGAN, Kate
Appointed Date: 07 March 2013
49 years old

Director
SHIPP, Martin Alan
Appointed Date: 28 February 2007
51 years old

Resigned Directors

Director
HARRIS, Richard George
Resigned: 01 June 2015
Appointed Date: 28 February 2007
56 years old

Director
HOULDSWORTH, Raymond
Resigned: 15 December 2016
Appointed Date: 03 June 2008
61 years old

Director
SUMMERS, Simon Nicholas
Resigned: 10 September 2012
Appointed Date: 28 February 2007
64 years old

Persons With Significant Control

Mr Jasbinder Singh Auluk
Notified on: 1 July 2016
61 years old
Nature of control: Has significant influence or control

Mr Michael Granger Phillips
Notified on: 1 July 2016
63 years old
Nature of control: Has significant influence or control

DELTA DISPLAY LIMITED Events

16 Feb 2017
Memorandum and Articles of Association
16 Feb 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 18/01/2017

09 Feb 2017
Director's details changed for Mrs Kate Regan on 8 February 2017
24 Jan 2017
Registration of charge 026278110017, created on 19 January 2017
20 Dec 2016
Statement of capital on 21 November 2016
  • GBP 50,500

...
... and 135 more events
01 Aug 1991
Registered office changed on 01/08/91 from: 4 bishops avenue northwood middlesex HA6 3DG

01 Aug 1991
Secretary resigned;new secretary appointed

01 Aug 1991
Director resigned;new director appointed

30 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

09 Jul 1991
Incorporation

DELTA DISPLAY LIMITED Charges

19 January 2017
Charge code 0262 7811 0017
Delivered: 24 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Registered trademark number UK00003052867 (UK). Registered…
3 December 2015
Charge code 0262 7811 0016
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
4 July 2013
Charge code 0262 7811 0015
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…
15 August 2012
Supplemental chattel mortgage
Delivered: 16 August 2012
Status: Outstanding
Persons entitled: City Business Finance Limited T/a Print Finance
Description: 2006 roland R905-8 lv press s/no 32071B, 2004 roland R905-8…
14 February 2012
Floating charge (all assets)
Delivered: 16 February 2012
Status: Satisfied on 21 March 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
14 February 2012
Fixed charge on purchased debts which fail to vest
Delivered: 16 February 2012
Status: Satisfied on 21 March 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
26 April 2005
Chattels mortgage
Delivered: 28 April 2005
Status: Satisfied on 12 February 2009
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Groenlund screen cleaning system c/w ancillary equipment…
17 February 2004
Chattels mortgage
Delivered: 18 February 2004
Status: Satisfied on 12 February 2009
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
19 May 2003
Legal charge
Delivered: 24 May 2003
Status: Satisfied on 17 August 2012
Persons entitled: National Westminster Bank PLC
Description: Waltham forest land on the west side of blackhorse lane t/n…
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…
10 April 2003
Chattels mortgage
Delivered: 11 April 2003
Status: Satisfied on 18 February 2009
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Nut fresco hiq 3200 8 colour printing machine and fresco…
27 February 1998
Deed of charge
Delivered: 11 March 1998
Status: Satisfied on 23 September 2004
Persons entitled: Barclays Bank PLC
Description: Fixed charge all book debts and other debts.
23 January 1997
Charge and assignment
Delivered: 30 January 1997
Status: Satisfied on 23 May 1998
Persons entitled: Barclays Bank PLC
Description: (I) by way of charge all the agreement details of which are…
17 January 1997
Legal charge
Delivered: 29 January 1997
Status: Satisfied on 23 September 2004
Persons entitled: Barclays Bank PLC
Description: Land on the west side of blackhorse lane wlathamstow london…
9 January 1997
Floating charge
Delivered: 16 January 1997
Status: Satisfied on 23 September 2004
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
12 August 1994
Mortgage debenture
Delivered: 22 August 1994
Status: Satisfied on 28 June 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…