DENZA LIMITED
LONDON DENZA LICENSING LIMITED

Hellopages » Greater London » Westminster » W1F 7LD

Company number 04909398
Status Active
Incorporation Date 24 September 2003
Company Type Private Limited Company
Address PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, ENGLAND, W1F 7LD
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 September 2016 with updates; Registered office address changed from Palladium House Argyll Street London W1F 7LD England to Palladium House 1-4 Argyll Street London W1F 7LD on 5 May 2016. The most likely internet sites of DENZA LIMITED are www.denza.co.uk, and www.denza.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Denza Limited is a Private Limited Company. The company registration number is 04909398. Denza Limited has been working since 24 September 2003. The present status of the company is Active. The registered address of Denza Limited is Palladium House 1 4 Argyll Street London England W1f 7ld. . DAVIDSON, Emma Jane is a Secretary of the company. CHAPMAN, Anthony is a Director of the company. DAVIDSON, Emma Jane is a Director of the company. HOLLINGSWORTH, Sara is a Director of the company. Secretary DENZA, Christopher Thomas has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary TOMLINSON, Louisa Harriet has been resigned. Director DENZA, Christopher Thomas has been resigned. Director DENZA, Christopher Thomas has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director TOMLINSON, Vanessa Maria has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
DAVIDSON, Emma Jane
Appointed Date: 20 March 2009

Director
CHAPMAN, Anthony
Appointed Date: 18 March 2015
53 years old

Director
DAVIDSON, Emma Jane
Appointed Date: 21 September 2012
52 years old

Director
HOLLINGSWORTH, Sara
Appointed Date: 18 March 2015
50 years old

Resigned Directors

Secretary
DENZA, Christopher Thomas
Resigned: 11 March 2009
Appointed Date: 01 January 2007

Nominee Secretary
THOMAS, Howard
Resigned: 24 September 2003
Appointed Date: 24 September 2003

Secretary
TOMLINSON, Louisa Harriet
Resigned: 01 January 2007
Appointed Date: 24 September 2003

Director
DENZA, Christopher Thomas
Resigned: 11 March 2009
Appointed Date: 27 January 2004
78 years old

Director
DENZA, Christopher Thomas
Resigned: 15 December 2003
Appointed Date: 24 September 2003
78 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 24 September 2003
Appointed Date: 24 September 2003
63 years old

Director
TOMLINSON, Vanessa Maria
Resigned: 20 February 2015
Appointed Date: 24 September 2003
88 years old

Persons With Significant Control

Davidson & Co Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DENZA LIMITED Events

18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Sep 2016
Confirmation statement made on 24 September 2016 with updates
05 May 2016
Registered office address changed from Palladium House Argyll Street London W1F 7LD England to Palladium House 1-4 Argyll Street London W1F 7LD on 5 May 2016
03 May 2016
Registered office address changed from Salisbury House London Wall London EC2M 5PS to Palladium House Argyll Street London W1F 7LD on 3 May 2016
29 Sep 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100

...
... and 47 more events
27 Nov 2003
New secretary appointed
27 Nov 2003
Registered office changed on 27/11/03 from: 16 saint john street, london, EC1M 4NT
27 Nov 2003
Secretary resigned
27 Nov 2003
Director resigned
24 Sep 2003
Incorporation