DELTALIGHT (U.K.) LIMITED
HASLEMERE DELTA LIGHT (U.K.) LIMITED

Hellopages » Surrey » Waverley » GU27 1DN

Company number 03197445
Status Active
Incorporation Date 13 May 1996
Company Type Private Limited Company
Address UNIT 2 UNICORN TRADING ESTATE, WEYDOWN ROAD, HASLEMERE, SURREY, GU27 1DN
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of Stephen Alan Barnes as a director on 30 November 2016; Auditor's resignation; Termination of appointment of Adrian Oliver Cutting as a director on 10 June 2016. The most likely internet sites of DELTALIGHT (U.K.) LIMITED are www.deltalightuk.co.uk, and www.deltalight-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Milford (Surrey) Rail Station is 6.3 miles; to Farncombe Rail Station is 9 miles; to Bentley (Hants) Rail Station is 9 miles; to Farnham Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deltalight U K Limited is a Private Limited Company. The company registration number is 03197445. Deltalight U K Limited has been working since 13 May 1996. The present status of the company is Active. The registered address of Deltalight U K Limited is Unit 2 Unicorn Trading Estate Weydown Road Haslemere Surrey Gu27 1dn. . AMELOOT, Jan Joris is a Director of the company. AMELOOT, Peter Omer is a Director of the company. STREETER, Ian Stuart is a Director of the company. Secretary CUTTING, Anthony has been resigned. Secretary CUTTING, Jennifer Jane has been resigned. Nominee Secretary FORBES SECRETARIES LIMITED has been resigned. Director BARNES, Stephen Alan has been resigned. Director CUTTING, Adrian Oliver has been resigned. Director CUTTING, Anthony has been resigned. Director CUTTING, Roger has been resigned. Nominee Director FORBES NOMINEES LIMITED has been resigned. Director TEBBETT, Simon Edward has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
AMELOOT, Jan Joris
Appointed Date: 10 June 2016
46 years old

Director
AMELOOT, Peter Omer
Appointed Date: 10 June 2016
49 years old

Director
STREETER, Ian Stuart
Appointed Date: 14 April 2004
70 years old

Resigned Directors

Secretary
CUTTING, Anthony
Resigned: 13 May 1996
Appointed Date: 13 May 1996

Secretary
CUTTING, Jennifer Jane
Resigned: 08 April 2009
Appointed Date: 13 May 1996

Nominee Secretary
FORBES SECRETARIES LIMITED
Resigned: 13 May 1996
Appointed Date: 13 May 1996

Director
BARNES, Stephen Alan
Resigned: 30 November 2016
Appointed Date: 01 November 2001
72 years old

Director
CUTTING, Adrian Oliver
Resigned: 10 June 2016
Appointed Date: 06 January 2005
56 years old

Director
CUTTING, Anthony
Resigned: 10 June 2016
Appointed Date: 13 May 1996
80 years old

Director
CUTTING, Roger
Resigned: 26 June 2003
Appointed Date: 01 April 1999
68 years old

Nominee Director
FORBES NOMINEES LIMITED
Resigned: 13 May 1996
Appointed Date: 13 May 1996

Director
TEBBETT, Simon Edward
Resigned: 16 January 2009
Appointed Date: 08 July 2008
73 years old

DELTALIGHT (U.K.) LIMITED Events

27 Feb 2017
Termination of appointment of Stephen Alan Barnes as a director on 30 November 2016
23 Sep 2016
Auditor's resignation
27 Jul 2016
Termination of appointment of Adrian Oliver Cutting as a director on 10 June 2016
27 Jul 2016
Termination of appointment of Anthony Cutting as a director on 10 June 2016
27 Jul 2016
Appointment of Ms Jan Joris Ameloot as a director on 10 June 2016
...
... and 72 more events
10 Oct 1996
Registered office changed on 10/10/96 from: 82 st john street london EC1M 4JN
10 Oct 1996
Secretary resigned
10 Oct 1996
New secretary appointed;new director appointed
10 Oct 1996
Ad 13/05/96--------- £ si 98@1=98 £ ic 2/100
13 May 1996
Incorporation

DELTALIGHT (U.K.) LIMITED Charges

2 February 2004
Debenture
Delivered: 10 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 2003
Rent deposit deed
Delivered: 14 January 2003
Status: Satisfied on 27 July 2016
Persons entitled: Stirling Ackroyd (Rivington Street) Limited
Description: £10,000.00 and all other monies standing to the credit of…