DELUXE UK HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 8DD

Company number 05677041
Status Active
Incorporation Date 16 January 2006
Company Type Private Limited Company
Address DELUXE LIMITED FILM HOUSE, 142 WARDOUR STREET, LONDON, ENGLAND, W1F 8DD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Compulsory strike-off action has been discontinued; Full accounts made up to 31 December 2015. The most likely internet sites of DELUXE UK HOLDINGS LIMITED are www.deluxeukholdings.co.uk, and www.deluxe-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Deluxe Uk Holdings Limited is a Private Limited Company. The company registration number is 05677041. Deluxe Uk Holdings Limited has been working since 16 January 2006. The present status of the company is Active. The registered address of Deluxe Uk Holdings Limited is Deluxe Limited Film House 142 Wardour Street London England W1f 8dd. . CLEARY, David James is a Secretary of the company. CUPPLES, Amanda Suzanne is a Director of the company. DAVIDSON, Neil Patrick is a Director of the company. HOWL, Roger Stuart is a Director of the company. Secretary CATTERALL, Christopher Edward has been resigned. Secretary LAWRENCE, Anne has been resigned. Secretary SCHWARTZ, Barry Frederic has been resigned. Secretary WATSON, James Neil has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIGGINS, Kenneth Walter has been resigned. Director DOUGHTY, Michael James has been resigned. Director DRABINSKY, Cyril has been resigned. Director GURNEY, Patrick Philip has been resigned. Director SCHWARTZ, Barry Frederic has been resigned. Director SLOTKIN, Todd James has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CLEARY, David James
Appointed Date: 21 October 2016

Director
CUPPLES, Amanda Suzanne
Appointed Date: 27 March 2015
44 years old

Director
DAVIDSON, Neil Patrick
Appointed Date: 22 April 2015
53 years old

Director
HOWL, Roger Stuart
Appointed Date: 10 July 2015
63 years old

Resigned Directors

Secretary
CATTERALL, Christopher Edward
Resigned: 19 January 2015
Appointed Date: 11 August 2006

Secretary
LAWRENCE, Anne
Resigned: 11 August 2006
Appointed Date: 27 January 2006

Secretary
SCHWARTZ, Barry Frederic
Resigned: 27 January 2006
Appointed Date: 16 January 2006

Secretary
WATSON, James Neil
Resigned: 20 October 2016
Appointed Date: 19 January 2015

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 January 2006
Appointed Date: 16 January 2006

Director
BIGGINS, Kenneth Walter
Resigned: 27 March 2015
Appointed Date: 27 January 2006
69 years old

Director
DOUGHTY, Michael James
Resigned: 27 March 2015
Appointed Date: 27 January 2006
68 years old

Director
DRABINSKY, Cyril
Resigned: 19 June 2007
Appointed Date: 27 January 2006
68 years old

Director
GURNEY, Patrick Philip
Resigned: 01 September 2015
Appointed Date: 27 March 2015
55 years old

Director
SCHWARTZ, Barry Frederic
Resigned: 27 January 2006
Appointed Date: 16 January 2006
76 years old

Director
SLOTKIN, Todd James
Resigned: 27 January 2006
Appointed Date: 16 January 2006
72 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 16 January 2006
Appointed Date: 16 January 2006

Persons With Significant Control

Mr Ronald Owen Perelman
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

DELUXE UK HOLDINGS LIMITED Events

10 Jan 2017
Confirmation statement made on 6 January 2017 with updates
24 Dec 2016
Compulsory strike-off action has been discontinued
21 Dec 2016
Full accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
31 Oct 2016
Appointment of Mr David James Cleary as a secretary on 21 October 2016
...
... and 49 more events
19 Jan 2006
New director appointed
19 Jan 2006
New director appointed
19 Jan 2006
Director resigned
19 Jan 2006
Secretary resigned
16 Jan 2006
Incorporation

DELUXE UK HOLDINGS LIMITED Charges

31 May 2013
Charge code 0567 7041 0001
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…