DARLING PROMOTIONS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 4LB

Company number 03170395
Status Active - Proposal to Strike off
Incorporation Date 11 March 1996
Company Type Private Limited Company
Address 3RD FLOOR, 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Confirmation statement made on 15 December 2016 with updates. The most likely internet sites of DARLING PROMOTIONS LIMITED are www.darlingpromotions.co.uk, and www.darling-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Darling Promotions Limited is a Private Limited Company. The company registration number is 03170395. Darling Promotions Limited has been working since 11 March 1996. The present status of the company is Active - Proposal to Strike off. The registered address of Darling Promotions Limited is 3rd Floor 11 12 St James S Square London United Kingdom Sw1y 4lb. . ACCOMPLISH SECRETARIES LIMITED is a Secretary of the company. MATTANZA, Massimo Erich is a Director of the company. SASCHA ERHARD, Zueger is a Director of the company. SIDLER, Bruno Arthur is a Director of the company. Secretary ASHDOWN SECRETARIES LIMITED has been resigned. Secretary SCEPTRE CONSULTANTS LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ANNA KARIN, Binder, Director has been resigned. Director FORSTER, Rernard has been resigned. Director GUIDON, Galileo has been resigned. Director GUIDON, Galileo has been resigned. Director HEMELRAAD, Ivo has been resigned. Director LA FORGIA, Giovanni has been resigned. Director MARIO ROBERTO, Cohn Gonzalez has been resigned. Director MUELBAUER, Andreas has been resigned. Director REZZOLI, Patrizia has been resigned. Director SCHAFFNER, Kurt Fred has been resigned. Director SIGRIST, Rene has been resigned. Director VOGELI, Sebastian has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ACCOMPLISH SECRETARIES LIMITED
Appointed Date: 04 February 2015

Director
MATTANZA, Massimo Erich
Appointed Date: 14 September 2015
48 years old

Director
SASCHA ERHARD, Zueger
Appointed Date: 30 June 2015
51 years old

Director
SIDLER, Bruno Arthur
Appointed Date: 01 January 2016
58 years old

Resigned Directors

Secretary
ASHDOWN SECRETARIES LIMITED
Resigned: 04 February 2015
Appointed Date: 10 September 2004

Secretary
SCEPTRE CONSULTANTS LIMITED
Resigned: 10 September 2004
Appointed Date: 15 July 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 July 1996
Appointed Date: 11 March 1996

Director
ANNA KARIN, Binder, Director
Resigned: 01 January 2016
Appointed Date: 30 June 2015
43 years old

Director
FORSTER, Rernard
Resigned: 14 August 1997
Appointed Date: 15 July 1996
60 years old

Director
GUIDON, Galileo
Resigned: 18 July 2011
Appointed Date: 18 July 2011
46 years old

Director
GUIDON, Galileo
Resigned: 30 June 2015
Appointed Date: 18 July 2011
46 years old

Director
HEMELRAAD, Ivo
Resigned: 01 January 2016
Appointed Date: 14 September 2015
63 years old

Director
LA FORGIA, Giovanni
Resigned: 29 April 2016
Appointed Date: 14 September 2015
42 years old

Director
MARIO ROBERTO, Cohn Gonzalez
Resigned: 06 April 2016
Appointed Date: 30 June 2015
43 years old

Director
MUELBAUER, Andreas
Resigned: 18 July 2011
Appointed Date: 28 August 2008
46 years old

Director
REZZOLI, Patrizia
Resigned: 14 January 1998
Appointed Date: 15 July 1996
57 years old

Director
SCHAFFNER, Kurt Fred
Resigned: 30 June 2015
Appointed Date: 28 August 2008
50 years old

Director
SIGRIST, Rene
Resigned: 28 August 2008
Appointed Date: 15 July 1996
59 years old

Director
VOGELI, Sebastian
Resigned: 28 August 2008
Appointed Date: 14 August 1997
86 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 July 1996
Appointed Date: 11 March 1996

Persons With Significant Control

Jean Eric Salata Rothleder
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

DARLING PROMOTIONS LIMITED Events

30 May 2017
First Gazette notice for voluntary strike-off
23 May 2017
Application to strike the company off the register
19 Dec 2016
Confirmation statement made on 15 December 2016 with updates
20 Sep 2016
Total exemption full accounts made up to 31 December 2015
15 Aug 2016
Registered office address changed from 55 Park Lane Suite 12 London W1K 1NA to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016
...
... and 101 more events
10 Jan 1997
Accounting reference date shortened from 31/03/97 to 31/12/96
10 Jan 1997
Ad 15/07/96--------- £ si 998@1=998 £ ic 2/1000
06 Jan 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

06 Jan 1997
Registered office changed on 06/01/97 from: 788-790 finchley road london NW11 7UR
11 Mar 1996
Incorporation