DAS FRANCE LIMITED
LONDON THE INFORMATION BUSINESS LIMITED

Hellopages » Greater London » Westminster » WC2R 0DW

Company number 02320966
Status Active
Incorporation Date 23 November 1988
Company Type Private Limited Company
Address 85 STRAND, 5TH FLOOR, LONDON, ENGLAND, WC2R 0DW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 5 May 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Peter Douglas Trueman on 10 October 2016. The most likely internet sites of DAS FRANCE LIMITED are www.dasfrance.co.uk, and www.das-france.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten 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 France Limited is a Private Limited Company. The company registration number is 02320966. Das France Limited has been working since 23 November 1988. The present status of the company is Active. The registered address of Das France 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. Secretary BUSH, Robert John has been resigned. Secretary CURRER, David Robert has been resigned. Secretary GARRETT, Peter Anthony has been resigned. Secretary WOOLLEY, Diana Rosemary has been resigned. Director BIRKIN, Michael John has been resigned. Director CHOLLET, Florian Andre has been resigned. Director COPLAND, William Michael Ainslie has been resigned. Director CUMMINGS, Ian Charles has been resigned. Director CURRAN, Brian William has been resigned. Director CURRER, David Robert has been resigned. Director EMSELL, Brian Richard has been resigned. Director PENROSE, Noel Richard has been resigned. Director SIMNETT, Jonathan Iain Roy has been resigned. Director WHITWORTH, James Christopher Bardsley has been resigned. Director WOODS, Stanley Christopher has been resigned. Director WOOLLEY, Diana Rosemary has been resigned. Director WREFORD, Anthony William has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BRAY, Sally Ann
Appointed Date: 30 March 2000

Director
BETTS, John Martin William
Appointed Date: 30 April 2014
54 years old

Director
TRUEMAN, Peter Douglas
Appointed Date: 09 October 2000
73 years old

Resigned Directors

Secretary
BUSH, Robert John
Resigned: 31 May 1995

Secretary
CURRER, David Robert
Resigned: 23 April 1996
Appointed Date: 31 May 1995

Secretary
GARRETT, Peter Anthony
Resigned: 10 September 1997
Appointed Date: 23 April 1996

Secretary
WOOLLEY, Diana Rosemary
Resigned: 31 March 2000
Appointed Date: 10 September 1997

Director
BIRKIN, Michael John
Resigned: 01 October 1999
Appointed Date: 10 December 1997
67 years old

Director
CHOLLET, Florian Andre
Resigned: 09 December 2010
Appointed Date: 01 January 2000
86 years old

Director
COPLAND, William Michael Ainslie
Resigned: 21 October 1997
Appointed Date: 10 September 1997
78 years old

Director
CUMMINGS, Ian Charles
Resigned: 31 July 1998
Appointed Date: 21 October 1997
73 years old

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

Director
CURRER, David Robert
Resigned: 10 September 1997
78 years old

Director
EMSELL, Brian Richard
Resigned: 20 May 1998
Appointed Date: 10 December 1997
78 years old

Director
PENROSE, Noel Richard
Resigned: 28 August 2008
Appointed Date: 20 May 1998
67 years old

Director
SIMNETT, Jonathan Iain Roy
Resigned: 21 October 1997
Appointed Date: 10 September 1997
67 years old

Director
WHITWORTH, James Christopher Bardsley
Resigned: 30 April 2014
Appointed Date: 01 January 2004
80 years old

Director
WOODS, Stanley Christopher
Resigned: 21 October 1997
Appointed Date: 10 September 1997
67 years old

Director
WOOLLEY, Diana Rosemary
Resigned: 09 October 2000
Appointed Date: 21 October 1997
86 years old

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

Persons With Significant Control

Das Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAS FRANCE LIMITED Events

05 May 2017
Confirmation statement made on 5 May 2017 with updates
03 Jan 2017
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
Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016
10 Oct 2016
Director's details changed for Mr John Martin William Betts on 10 October 2016
...
... and 147 more events
10 Feb 1989
Registered office changed on 10/02/89 from: shaibern house 28 scrutton street london EC2A 4RQ

10 Feb 1989
Memorandum and Articles of Association

16 Jan 1989
Company name changed marvelgrove LIMITED\certificate issued on 17/01/89

16 Jan 1989
Company name changed\certificate issued on 16/01/89
23 Nov 1988
Incorporation

Similar Companies

DAS FOODS LTD DAS FOOTCARE LTD DAS GLOBAL TRADING LTD DAS GOLDENE TOR LIMITED DAS GRID LTD DAS GROUP DAS GUPTA LTD