DELAMARE CARDS MTN ISSUER PLC
LONDON TESSBRIDGE PLC

Hellopages » Greater London » Westminster » SW1H 0AD

Company number 06652499
Status Active
Incorporation Date 22 July 2008
Company Type Public 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 eighty-four 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; Confirmation statement made on 22 July 2016 with updates. The most likely internet sites of DELAMARE CARDS MTN ISSUER PLC are www.delamarecardsmtnissuer.co.uk, and www.delamare-cards-mtn-issuer.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three 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 Mtn Issuer Plc is a Public Limited Company. The company registration number is 06652499. Delamare Cards Mtn Issuer Plc has been working since 22 July 2008. The present status of the company is Active. The registered address of Delamare Cards Mtn Issuer Plc 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: 22 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: 22 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: 22 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

Delamare Cards Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DELAMARE CARDS MTN ISSUER PLC 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
04 Aug 2016
Confirmation statement made on 22 July 2016 with updates
18 Mar 2016
Full accounts made up to 31 December 2015
10 Aug 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 50,000

...
... and 74 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 tessbridge PLC\certificate issued on 04/09/08
22 Jul 2008
Incorporation

DELAMARE CARDS MTN ISSUER PLC Charges

13 May 2015
Charge code 0665 2499 0017
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: The Bank of New York Mellon (Acting Through Its London Branch)
Description: Contains fixed charge…
13 May 2015
Charge code 0665 2499 0016
Delivered: 18 May 2015
Status: Outstanding
Persons entitled: The Bank of New York Mellon (Acting Through Its London Branch)
Description: Contains fixed charge…
6 June 2014
Charge code 0665 2499 0015
Delivered: 16 June 2014
Status: Outstanding
Persons entitled: The Bank of New York Mellon (Acting Through Its London Branch)
Description: Contains fixed charge.
6 June 2014
Charge code 0665 2499 0014
Delivered: 16 June 2014
Status: Outstanding
Persons entitled: The Bank of New York Mellon (Acting Through Its London Branch)
Description: Contains fixed charge.
6 June 2014
Charge code 0665 2499 0013
Delivered: 16 June 2014
Status: Outstanding
Persons entitled: The Bank of New York Mellon (Acting Through Its London Branch)
Description: Contains fixed charge.
26 April 2013
Charge code 0665 2499 0010
Delivered: 10 May 2013
Status: Satisfied on 18 May 2015
Persons entitled: The Bank of New York Mellon, Acting Through Its London Branch
Description: Contains fixed charge.
26 April 2013
Charge code 0665 2499 0009
Delivered: 10 May 2013
Status: Satisfied on 18 May 2015
Persons entitled: The Bank of New York Mellon, Acting Through Its London Branch
Description: Contains fixed charge.
26 April 2013
Charge code 0665 2499 0008
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: The Bank of New York Mellon, Acting Through Its London Branch
Description: Contains fixed charge.
26 April 2013
Charge code 0665 2499 0007
Delivered: 10 May 2013
Status: Satisfied on 10 July 2014
Persons entitled: The Bank of New York Mellon, Acting Through Its London Branch
Description: Contains fixed charge.
26 April 2013
Charge code 0665 2499 0006
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: The Bank of New York Mellon, Acting Through Its London Branch
Description: Contains fixed charge.
26 April 2013
Charge code 0665 2499 0005
Delivered: 10 May 2013
Status: Satisfied on 10 July 2014
Persons entitled: The Bank of New York Mellon, Acting Through It London Branch
Description: Contains fixed charge.
24 April 2013
Charge code 0665 2499 0012
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: The Bank of New York Mellon, Acting Through Its London Branch
Description: Contains fixed charge…
24 April 2013
Charge code 0665 2499 0011
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: The Bank of New York Mellon, Acting Through Its London Branch
Description: Contains fixed charge…
31 October 2008
A note trust deed supplement
Delivered: 11 November 2008
Status: Satisfied on 24 May 2011
Persons entitled: The Bank of New York Mellon (The Note Trustee)
Description: All the benefit of the issuer in the class b (2008-1B) loan…
31 October 2008
A note trust deed supplement
Delivered: 11 November 2008
Status: Satisfied on 24 May 2011
Persons entitled: The Bank of New York Mellon (The Note Trustee)
Description: All the benefit of the issuer in the class c (2008-1C) loan…
31 October 2008
A note trust deed supplement
Delivered: 11 November 2008
Status: Satisfied on 24 May 2011
Persons entitled: The Bank of New York (The Note Trustee)
Description: All the benefit of the issuer in the class a (2008-1A) loan…
31 October 2008
A note trust deed
Delivered: 11 November 2008
Status: Outstanding
Persons entitled: The Bank of New York Mellon as Note Trustee
Description: All right title and interest in and to the entire benefit…