DNICK HOLDING PLC
LONDON

Hellopages » Greater London » Westminster » W1W 8DH

Company number 05398216
Status Active
Incorporation Date 18 March 2005
Company Type Public Limited Company
Address 27/28 EASTCASTLE STREET,, EASTCASTLE STREET, LONDON, ENGLAND, W1W 8DH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Register inspection address has been changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 27/28 Eastcastle Street London W1W 8DH; Register inspection address has been changed from C/O Mark Radcliffe 14 the Orchard London W4 1JX United Kingdom to 27/28 Eastcastle Street London W1W 8DH; Appointment of Cargil Management Services Limited as a secretary on 1 November 2016. The most likely internet sites of DNICK HOLDING PLC are www.dnickholding.co.uk, and www.dnick-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Dnick Holding Plc is a Public Limited Company. The company registration number is 05398216. Dnick Holding Plc has been working since 18 March 2005. The present status of the company is Active. The registered address of Dnick Holding Plc is 27 28 Eastcastle Street Eastcastle Street London England W1w 8dh. . CARGIL MANAGEMENT SERVICES LIMITED is a Secretary of the company. PLATT, Jürgen Ernst, Dr is a Director of the company. RAULF, Wolfgang, Herr is a Director of the company. Secretary RADCLIFFE, Mark has been resigned. Secretary NASH HARVEY SECRETARIAL SERVICES LIMITED has been resigned. Director ALTENHOVEN, Edouard Jean Charles has been resigned. Director BAUMANN, Herbert Helmut, Herr has been resigned. Director BLUMBACH, Goetz-Peter, Dr has been resigned. Director FELTON SMITH, Paul Jonathan has been resigned. Director KRUGER, Hans Joachim, Dr has been resigned. Director KULENKAMPFF, Georg Adrian Otto has been resigned. Director SEIPELT, Franz Josef has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Appointed Date: 01 November 2016

Director
PLATT, Jürgen Ernst, Dr
Appointed Date: 23 February 2012
68 years old

Director
RAULF, Wolfgang, Herr
Appointed Date: 30 June 2014
72 years old

Resigned Directors

Secretary
RADCLIFFE, Mark
Resigned: 01 November 2016
Appointed Date: 30 September 2009

Secretary
NASH HARVEY SECRETARIAL SERVICES LIMITED
Resigned: 30 September 2009
Appointed Date: 18 March 2005

Director
ALTENHOVEN, Edouard Jean Charles
Resigned: 23 February 2012
Appointed Date: 18 March 2005
70 years old

Director
BAUMANN, Herbert Helmut, Herr
Resigned: 30 June 2014
Appointed Date: 23 February 2012
70 years old

Director
BLUMBACH, Goetz-Peter, Dr
Resigned: 30 June 2011
Appointed Date: 18 March 2005
80 years old

Director
FELTON SMITH, Paul Jonathan
Resigned: 23 February 2012
Appointed Date: 04 October 2006
67 years old

Director
KRUGER, Hans Joachim, Dr
Resigned: 23 February 2012
Appointed Date: 30 June 2006
87 years old

Director
KULENKAMPFF, Georg Adrian Otto
Resigned: 23 February 2012
Appointed Date: 01 July 2010
74 years old

Director
SEIPELT, Franz Josef
Resigned: 23 February 2012
Appointed Date: 30 June 2006
75 years old

DNICK HOLDING PLC Events

15 Nov 2016
Register inspection address has been changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 27/28 Eastcastle Street London W1W 8DH
14 Nov 2016
Register inspection address has been changed from C/O Mark Radcliffe 14 the Orchard London W4 1JX United Kingdom to 27/28 Eastcastle Street London W1W 8DH
11 Nov 2016
Appointment of Cargil Management Services Limited as a secretary on 1 November 2016
11 Nov 2016
Termination of appointment of Mark Radcliffe as a secretary on 1 November 2016
01 Nov 2016
Registered office address changed from No 1 Poultry London EC2R 8JR to 27/28 Eastcastle Street, Eastcastle Street London W1W 8DH on 1 November 2016
...
... and 93 more events
20 May 2005
Particulars of mortgage/charge
20 May 2005
Particulars of mortgage/charge
31 Mar 2005
Certificate of authorisation to commence business and borrow
31 Mar 2005
Application to commence business
18 Mar 2005
Incorporation

DNICK HOLDING PLC Charges

3 May 2007
Pledge and security agreement executed outside the united kingdom over property situated there
Delivered: 23 May 2007
Status: Satisfied on 21 February 2008
Persons entitled: Bear Stearns Bank PLC
Description: 100 common shares in deutsche nickel america, inc.. See the…
30 April 2007
Pledge executed outside the united kingdom over property situated there
Delivered: 23 May 2007
Status: Satisfied on 21 February 2008
Persons entitled: Bear Stearns Bank PLC
Description: A first ranking pledge over the share capital and ancillary…
29 April 2005
Charge over shares
Delivered: 20 May 2005
Status: Satisfied on 24 April 2008
Persons entitled: Bear Stearns Bank PLC
Description: All shares in the issued share capital of auerhammer…
29 April 2005
Charge over shares
Delivered: 20 May 2005
Status: Satisfied on 24 April 2008
Persons entitled: Bear Stearns Bank PLC
Description: All shares in the issued share capital of saxonia…
29 April 2005
Charge over shares
Delivered: 20 May 2005
Status: Satisfied on 24 April 2008
Persons entitled: Bear Stearns Bank PLC
Description: All shares in the issued share capital of deutsche nickel…
29 April 2005
Charge over shares
Delivered: 20 May 2005
Status: Satisfied on 24 April 2008
Persons entitled: Bear Stearns Bank PLC
Description: All shares in the issued share capital of deutsche…

Similar Companies

D-NIC LTD DNICE LTD DNIEL D MCNEILL LTD DNIEPER LTD DNIPRO CARGO LTD. DNIPRO SOLUTIONS LTD DNIPROTHAMES LTD