DAS EUROPE LIMITED
LONDON OMNICOM UK LIMITED

Hellopages » Greater London » Westminster » WC2R 0DW

Company number 01468528
Status Active
Incorporation Date 24 December 1979
Company Type Private Limited Company
Address 85 STRAND, 5TH FLOOR, LONDON, ENGLAND, WC2R 0DW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and forty events have happened. The last three records are Full accounts made up to 31 December 2015; Director's details changed for Mr Peter Douglas Trueman on 10 October 2016; Director's details changed for Mr John Martin William Betts on 10 October 2016. The most likely internet sites of DAS EUROPE LIMITED are www.daseurope.co.uk, and www.das-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Das Europe Limited is a Private Limited Company. The company registration number is 01468528. Das Europe Limited has been working since 24 December 1979. The present status of the company is Active. The registered address of Das Europe Limited is 85 Strand 5th Floor London England Wc2r 0dw. . BRAY, Sally Ann is a Secretary of the company. BETTS, John Martin William is a Director of the company. TRUEMAN, Peter Douglas is a Director of the company. WILLIAMS, Sally Ann is a Director of the company. Secretary WOOLLEY, Diana Rosemary has been resigned. Director BEST, James Leigh Stuart has been resigned. Director BIRKIN, Michael John has been resigned. Director BOASE, Martin has been resigned. Director CUMMINGS, Ian Charles has been resigned. Director CURRAN, Brian William has been resigned. Director DI RUSSO, Elizabeth Ann has been resigned. Director JONES, Peter Ivan has been resigned. Director LONEY, Suzanne Christina Rosemarie has been resigned. Director MORRIS ADAMS, Richard Egerton has been resigned. Director PENROSE, Noel Richard has been resigned. Director POOL, Fiona Margaret has been resigned. Director POWELL, John Christopher has been resigned. Director TRUEMAN, Peter Douglas has been resigned. Director TRUEMAN, Peter Douglas has been resigned. Director WHITWORTH, James Christopher Bardsley has been resigned. Director WHITWORTH, James Christopher Bardsley has been resigned. Director WOOLLEY, Diana Rosemary has been resigned. Director WREFORD, Anthony William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BRAY, Sally Ann
Appointed Date: 30 March 2000

Director
BETTS, John Martin William
Appointed Date: 05 August 2013
54 years old

Director
TRUEMAN, Peter Douglas
Appointed Date: 12 October 2005
73 years old

Director
WILLIAMS, Sally Ann
Appointed Date: 01 January 2014
62 years old

Resigned Directors

Secretary
WOOLLEY, Diana Rosemary
Resigned: 31 March 2000
Appointed Date: 20 June 1992

Director
BEST, James Leigh Stuart
Resigned: 30 November 1993
71 years old

Director
BIRKIN, Michael John
Resigned: 01 June 2004
Appointed Date: 31 May 1995
67 years old

Director
BOASE, Martin
Resigned: 31 March 1995
93 years old

Director
CUMMINGS, Ian Charles
Resigned: 20 May 1998
73 years old

Director
CURRAN, Brian William
Resigned: 23 January 2004
Appointed Date: 01 August 1998
67 years old

Director
DI RUSSO, Elizabeth Ann
Resigned: 03 July 2013
Appointed Date: 23 May 2012
64 years old

Director
JONES, Peter Ivan
Resigned: 31 March 1997
82 years old

Director
LONEY, Suzanne Christina Rosemarie
Resigned: 13 April 2006
Appointed Date: 24 October 1997
66 years old

Director
MORRIS ADAMS, Richard Egerton
Resigned: 30 June 1992
89 years old

Director
PENROSE, Noel Richard
Resigned: 28 August 2008
Appointed Date: 13 May 1998
67 years old

Director
POOL, Fiona Margaret
Resigned: 26 April 2002
Appointed Date: 03 April 2000
54 years old

Director
POWELL, John Christopher
Resigned: 13 June 1995
81 years old

Director
TRUEMAN, Peter Douglas
Resigned: 30 September 1996
Appointed Date: 15 August 1994
73 years old

Director
TRUEMAN, Peter Douglas
Resigned: 30 November 1993
73 years old

Director
WHITWORTH, James Christopher Bardsley
Resigned: 30 April 2014
Appointed Date: 12 October 2005
80 years old

Director
WHITWORTH, James Christopher Bardsley
Resigned: 21 May 2004
Appointed Date: 01 January 2004
80 years old

Director
WOOLLEY, Diana Rosemary
Resigned: 31 March 2000
Appointed Date: 13 December 1993
86 years old

Director
WREFORD, Anthony William
Resigned: 31 December 2008
Appointed Date: 01 October 1999
73 years old

DAS EUROPE LIMITED Events

08 Dec 2016
Full accounts made up to 31 December 2015
10 Oct 2016
Director's details changed for Mr Peter Douglas Trueman on 10 October 2016
10 Oct 2016
Director's details changed for Mr John Martin William Betts on 10 October 2016
10 Oct 2016
Secretary's details changed for Mrs Sally Ann Bray on 10 October 2016
10 Oct 2016
Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016
...
... and 230 more events
04 Jul 1986
Return made up to 30/06/86; full list of members

02 Jan 1985
Listing of particulars
12 Sep 1984
Accounts made up to 31 December 1983
02 Feb 1982
Company name changed\certificate issued on 02/02/82
24 Dec 1979
Certificate of incorporation

DAS EUROPE LIMITED Charges

7 January 1981
Debenture
Delivered: 7 January 1981
Status: Satisfied
Persons entitled: Euracom S.A.
Description: Floating charge over the undertaking and all property and…
27 October 1980
Debenture
Delivered: 27 October 1980
Status: Satisfied
Persons entitled: P Jones M R Kagan
Description: Floating charge over the undertaking and all property and…