D.E FINANCE UK LIMITED
MAIDENHEAD SARA LEE UK FINANCE LIMITED SARA LEE HOUSEHOLD & BODY CARE UK LIMITED SARA LEE HOUSEHOLD & PERSONAL CARE UK LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 6RJ

Company number 00300959
Status Active
Incorporation Date 20 May 1935
Company Type Private Limited Company
Address HORIZON HONEY LANE, HURLEY, MAIDENHEAD, BERKSHIRE, SL6 6RJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Full accounts made up to 31 December 2015; Second filing of AR01 previously delivered to Companies House made up to 3 January 2016. The most likely internet sites of D.E FINANCE UK LIMITED are www.definanceuk.co.uk, and www.d-e-finance-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and five months. D E Finance Uk Limited is a Private Limited Company. The company registration number is 00300959. D E Finance Uk Limited has been working since 20 May 1935. The present status of the company is Active. The registered address of D E Finance Uk Limited is Horizon Honey Lane Hurley Maidenhead Berkshire Sl6 6rj. . THROGMORTON SECRETARIES LLP is a Secretary of the company. COTTER, Sandrine Marcelle Veronique is a Director of the company. Secretary BROWN, Katharine Jane has been resigned. Secretary EVANS, John Mark has been resigned. Secretary JAGUN, Ayotola has been resigned. Secretary KENNEDY, Denise Yvonne has been resigned. Secretary RUBENSTEIN, Howard Justin has been resigned. Secretary WARD DYER, Robert Francis George has been resigned. Secretary THROGMORTON UK LIMITED has been resigned. Director ALLEN, Nicholas George has been resigned. Director BAKER, Julie April has been resigned. Director BROWN, Katharine Jane has been resigned. Director CLARKE, Caroline Louise has been resigned. Director CRADDOCK, Robert Walter has been resigned. Director HANDLEY, Helen Kay has been resigned. Director HEPWORTH, Peter Hamby has been resigned. Director JAGUN, Ayotola has been resigned. Director KENNEDY, Denise Yvonne has been resigned. Director LIVINGSTON, Osmund Piers has been resigned. Director MASON, Robert Andrew has been resigned. Director PABST, Jan Joost Marie has been resigned. Director RUBENSTEIN, Howard Justin has been resigned. Director SELBY, Chitra has been resigned. Director SLATER, John Edward has been resigned. Director STAM, Jodocus Wilhelmus Franciscus Severinus has been resigned. Director STANBROOK, Steven Paul has been resigned. Director VAN BILSEN, Antonius Johannes Maria has been resigned. Director VAN HOLSTEIN, Nicolaas has been resigned. Director WELLS, Christian Henry has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
THROGMORTON SECRETARIES LLP
Appointed Date: 16 July 2007

Director
COTTER, Sandrine Marcelle Veronique
Appointed Date: 06 December 2010
55 years old

Resigned Directors

Secretary
BROWN, Katharine Jane
Resigned: 11 October 1999
Appointed Date: 21 May 1999

Secretary
EVANS, John Mark
Resigned: 23 June 1995
Appointed Date: 18 February 1994

Secretary
JAGUN, Ayotola
Resigned: 12 January 2007
Appointed Date: 26 September 2003

Secretary
KENNEDY, Denise Yvonne
Resigned: 21 May 1999
Appointed Date: 23 June 1995

Secretary
RUBENSTEIN, Howard Justin
Resigned: 26 September 2003
Appointed Date: 11 October 1999

Secretary
WARD DYER, Robert Francis George
Resigned: 18 February 1994

Secretary
THROGMORTON UK LIMITED
Resigned: 16 July 2007
Appointed Date: 12 January 2007

Director
ALLEN, Nicholas George
Resigned: 05 August 2003
Appointed Date: 23 January 1996
82 years old

Director
BAKER, Julie April
Resigned: 21 October 2011
Appointed Date: 06 December 2010
58 years old

Director
BROWN, Katharine Jane
Resigned: 03 March 2000
Appointed Date: 21 May 1999
55 years old

Director
CLARKE, Caroline Louise
Resigned: 01 March 2008
Appointed Date: 01 April 2001
60 years old

Director
CRADDOCK, Robert Walter
Resigned: 01 September 2013
Appointed Date: 21 October 2011
56 years old

Director
HANDLEY, Helen Kay
Resigned: 08 March 2007
Appointed Date: 09 December 2005
51 years old

Director
HEPWORTH, Peter Hamby
Resigned: 29 August 2003
Appointed Date: 01 October 2000
61 years old

Director
JAGUN, Ayotola
Resigned: 12 January 2007
Appointed Date: 08 December 2005
57 years old

Director
KENNEDY, Denise Yvonne
Resigned: 21 May 1999
Appointed Date: 23 January 1996
59 years old

Director
LIVINGSTON, Osmund Piers
Resigned: 31 May 1999
85 years old

Director
MASON, Robert Andrew
Resigned: 15 July 2000
Appointed Date: 24 March 1997
67 years old

Director
PABST, Jan Joost Marie
Resigned: 31 October 2006
Appointed Date: 26 September 2003
73 years old

Director
RUBENSTEIN, Howard Justin
Resigned: 26 September 2003
Appointed Date: 11 October 1999
57 years old

Director
SELBY, Chitra
Resigned: 03 July 2006
Appointed Date: 19 April 2001
53 years old

Director
SLATER, John Edward
Resigned: 30 June 1992
84 years old

Director
STAM, Jodocus Wilhelmus Franciscus Severinus
Resigned: 06 December 2010
Appointed Date: 08 August 2005
58 years old

Director
STANBROOK, Steven Paul
Resigned: 27 April 1994
Appointed Date: 01 April 1992
68 years old

Director
VAN BILSEN, Antonius Johannes Maria
Resigned: 14 June 2006
Appointed Date: 27 April 1994
77 years old

Director
VAN HOLSTEIN, Nicolaas
Resigned: 06 December 2010
Appointed Date: 01 March 2008
62 years old

Director
WELLS, Christian Henry
Resigned: 08 December 2005
Appointed Date: 26 September 2003
54 years old

Persons With Significant Control

D.E Holding Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

D.E FINANCE UK LIMITED Events

09 Feb 2017
Confirmation statement made on 3 January 2017 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
01 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 3 January 2016
01 Feb 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2016

06 Jan 2016
Auditor's resignation
...
... and 159 more events
14 Mar 1987
Return made up to 16/12/86; full list of members

23 Sep 1986
Director resigned;new director appointed

05 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Apr 1956
Company name changed\certificate issued on 03/04/56
20 May 1935
Certificate of incorporation