DELAMARE CARDS HOLDCO LIMITED
LONDON HOLTHAVEN LIMITED

Hellopages » Greater London » Westminster » SW1H 0AD

Company number 06634898
Status Active
Incorporation Date 1 July 2008
Company Type Private Limited Company
Address ASTICUS BUILDING 2ND FLOOR 21, PALMER STREET, LONDON, SW1H 0AD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Appointment of Mr Beejadhursingh Mahen Surnam as a director on 21 September 2016; Termination of appointment of Jason Christopher Bingham as a director on 21 September 2016; Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015. The most likely internet sites of DELAMARE CARDS HOLDCO LIMITED are www.delamarecardsholdco.co.uk, and www.delamare-cards-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Delamare Cards Holdco Limited is a Private Limited Company. The company registration number is 06634898. Delamare Cards Holdco Limited has been working since 01 July 2008. The present status of the company is Active. The registered address of Delamare Cards Holdco Limited is Asticus Building 2nd Floor 21 Palmer Street London Sw1h 0ad. . SANNE GROUP SECRETARIES (UK) LIMITED is a Secretary of the company. SCHNAIER, Martin Charles is a Director of the company. SURNAM, Beejadhursingh Mahen is a Director of the company. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary STATE STREET SECRETARIES (UK) LIMITED has been resigned. Director BINGHAM, Jason Christopher has been resigned. Director BINGHAM, Jason Christopher has been resigned. Director IQBAL, Ahsan Zafar has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director O'MEARA, Ian David has been resigned. Director PATEL, Brijesh Sureshchandra has been resigned. Director PUDGE, David John has been resigned. Director RAPLEY, Vincent Michael has been resigned. Director SCOTT, Neville Duncan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SANNE GROUP SECRETARIES (UK) LIMITED
Appointed Date: 01 June 2013

Director
SCHNAIER, Martin Charles
Appointed Date: 01 June 2013
48 years old

Director
SURNAM, Beejadhursingh Mahen
Appointed Date: 21 September 2016
54 years old

Resigned Directors

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 02 September 2008
Appointed Date: 01 July 2008

Secretary
STATE STREET SECRETARIES (UK) LIMITED
Resigned: 01 June 2013
Appointed Date: 02 September 2008

Director
BINGHAM, Jason Christopher
Resigned: 21 September 2016
Appointed Date: 01 June 2013
47 years old

Director
BINGHAM, Jason Christopher
Resigned: 10 August 2012
Appointed Date: 02 June 2009
47 years old

Director
IQBAL, Ahsan Zafar
Resigned: 04 March 2013
Appointed Date: 10 August 2012
52 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 02 September 2008
Appointed Date: 01 July 2008
55 years old

Director
O'MEARA, Ian David
Resigned: 02 June 2009
Appointed Date: 02 September 2008
59 years old

Director
PATEL, Brijesh Sureshchandra
Resigned: 01 June 2013
Appointed Date: 04 March 2013
46 years old

Director
PUDGE, David John
Resigned: 02 September 2008
Appointed Date: 01 July 2008
60 years old

Director
RAPLEY, Vincent Michael
Resigned: 31 January 2012
Appointed Date: 02 September 2008
65 years old

Director
SCOTT, Neville Duncan
Resigned: 01 June 2013
Appointed Date: 30 March 2012
53 years old

Persons With Significant Control

Stanhope Gate Trustees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DELAMARE CARDS HOLDCO LIMITED Events

04 Oct 2016
Appointment of Mr Beejadhursingh Mahen Surnam as a director on 21 September 2016
04 Oct 2016
Termination of appointment of Jason Christopher Bingham as a director on 21 September 2016
22 Jul 2016
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015
22 Jul 2016
Confirmation statement made on 1 July 2016 with updates
18 Mar 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 50 more events
04 Sep 2008
Appointment terminated director david pudge
04 Sep 2008
Appointment terminated secretary clifford chance secretaries LIMITED
04 Sep 2008
Registered office changed on 04/09/2008 from 10 upper bank street london E14 5JJ
04 Sep 2008
Company name changed holthaven LIMITED\certificate issued on 04/09/08
01 Jul 2008
Incorporation