DNL UK LTD
NEWBURY IBIS (975) LIMITED

Hellopages » Berkshire » West Berkshire » RG19 6HW

Company number 05671205
Status Active
Incorporation Date 10 January 2006
Company Type Private Limited Company
Address WEBER ROAD, NEW GREENHAM PARK, NEWBURY, BERKSHIRE, RG19 6HW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 3,122,191 . The most likely internet sites of DNL UK LTD are www.dnluk.co.uk, and www.dnl-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Newbury Racecourse Rail Station is 2.1 miles; to Newbury Rail Station is 2.5 miles; to Midgham Rail Station is 4.7 miles; to Goring & Streatley Rail Station is 12 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dnl Uk Ltd is a Private Limited Company. The company registration number is 05671205. Dnl Uk Ltd has been working since 10 January 2006. The present status of the company is Active. The registered address of Dnl Uk Ltd is Weber Road New Greenham Park Newbury Berkshire Rg19 6hw. . BURNETT, Mark William is a Director of the company. KREYSA, Stefan is a Director of the company. Secretary LAWRENCE, Michael David has been resigned. Secretary MARTIN, Nicholas has been resigned. Secretary VON HAACKE, Ulf, Doctor has been resigned. Secretary DECHERT SECRETARIES LIMITED has been resigned. Director BELKER, Othmar, Dr has been resigned. Director DECHERT NOMINEES LIMITED has been resigned. Director HUMPHRIES, Philip has been resigned. Director LAWRENCE, Michael David has been resigned. Director MARTIN, Nicholas has been resigned. Director WICKEL, Uwe has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BURNETT, Mark William
Appointed Date: 18 March 2014
61 years old

Director
KREYSA, Stefan
Appointed Date: 25 August 2015
61 years old

Resigned Directors

Secretary
LAWRENCE, Michael David
Resigned: 31 December 2011
Appointed Date: 02 July 2007

Secretary
MARTIN, Nicholas
Resigned: 15 January 2014
Appointed Date: 31 December 2011

Secretary
VON HAACKE, Ulf, Doctor
Resigned: 02 July 2007
Appointed Date: 21 April 2006

Secretary
DECHERT SECRETARIES LIMITED
Resigned: 21 April 2006
Appointed Date: 10 January 2006

Director
BELKER, Othmar, Dr
Resigned: 18 March 2014
Appointed Date: 18 May 2009
62 years old

Director
DECHERT NOMINEES LIMITED
Resigned: 21 April 2006
Appointed Date: 10 January 2006

Director
HUMPHRIES, Philip
Resigned: 25 August 2015
Appointed Date: 18 March 2014
70 years old

Director
LAWRENCE, Michael David
Resigned: 31 December 2011
Appointed Date: 21 April 2006
74 years old

Director
MARTIN, Nicholas
Resigned: 15 January 2014
Appointed Date: 31 December 2011
54 years old

Director
WICKEL, Uwe
Resigned: 18 May 2009
Appointed Date: 18 January 2007
64 years old

DNL UK LTD Events

19 Jan 2017
Confirmation statement made on 10 January 2017 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 3,122,191

09 Oct 2015
Full accounts made up to 31 December 2014
04 Sep 2015
Appointment of Stefan Kreysa as a director on 25 August 2015
...
... and 63 more events
16 May 2006
Registered office changed on 16/05/06 from: dechert LLP 160 queen victoria street london EC4V 4QQ
16 May 2006
Accounting reference date shortened from 31/01/07 to 31/12/06
10 May 2006
Particulars of mortgage/charge
18 Apr 2006
Company name changed ibis (975) LIMITED\certificate issued on 18/04/06
10 Jan 2006
Incorporation

DNL UK LTD Charges

13 May 2011
Share charge
Delivered: 25 May 2011
Status: Outstanding
Persons entitled: Commerzbank Aktiengesellschaft Filiale Luxemburg
Description: Fixed charge all shares and dividends see image for full…
27 December 2007
Debenture
Delivered: 4 January 2008
Status: Satisfied on 21 April 2011
Persons entitled: Commerzbank Aktiengesellschaft
Description: Plant machinery equipment charged accounts investments and…
14 November 2006
Debenture
Delivered: 29 November 2006
Status: Satisfied on 21 December 2007
Persons entitled: Commerzbank Aktiengesellschaft as Trustee for the Secured Creditors (The "Security Agent")
Description: All plant and machinery, equipment, computers, vehicles and…
27 April 2006
Debenture
Delivered: 10 May 2006
Status: Satisfied on 21 December 2007
Persons entitled: Commerzbank Aktiengesellschaft
Description: All plant machinery equipment all charged accounts all…