DFH HOSE LIMITED
MORETON

Hellopages » Merseyside » Wirral » CH46 4TL

Company number 04969539
Status Active
Incorporation Date 19 November 2003
Company Type Private Limited Company
Address TARRAN INDUSTRIAL ESTATE, TARRAN WAY, MORETON, MERSEYSIDE, CH46 4TL
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 19 November 2016 with updates; Current accounting period shortened from 30 April 2017 to 31 December 2016. The most likely internet sites of DFH HOSE LIMITED are www.dfhhose.co.uk, and www.dfh-hose.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Brunswick Rail Station is 6.1 miles; to Seaforth & Litherland Rail Station is 6.1 miles; to Port Sunlight Rail Station is 6.4 miles; to Formby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dfh Hose Limited is a Private Limited Company. The company registration number is 04969539. Dfh Hose Limited has been working since 19 November 2003. The present status of the company is Active. The registered address of Dfh Hose Limited is Tarran Industrial Estate Tarran Way Moreton Merseyside Ch46 4tl. . HARENGEL, Jürgen is a Director of the company. LAIDLAW, John Davidson is a Director of the company. LOACH, Jon Mark is a Director of the company. Secretary DAVIS, Eric Joseph has been resigned. Secretary DAVIS, Michele Genevieve has been resigned. Secretary HALL, Gerard Anthony has been resigned. Director DAVIS, Eric Joseph has been resigned. Director FRANKS, Christopher Jeffrey has been resigned. Director HALL, Gerard Anthony has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Director
HARENGEL, Jürgen
Appointed Date: 25 February 2016
60 years old

Director
LAIDLAW, John Davidson
Appointed Date: 23 September 2011
65 years old

Director
LOACH, Jon Mark
Appointed Date: 23 September 2011
53 years old

Resigned Directors

Secretary
DAVIS, Eric Joseph
Resigned: 10 February 2004
Appointed Date: 19 November 2003

Secretary
DAVIS, Michele Genevieve
Resigned: 23 September 2011
Appointed Date: 03 November 2006

Secretary
HALL, Gerard Anthony
Resigned: 03 November 2006
Appointed Date: 10 February 2004

Director
DAVIS, Eric Joseph
Resigned: 23 September 2011
Appointed Date: 19 November 2003
76 years old

Director
FRANKS, Christopher Jeffrey
Resigned: 26 October 2006
Appointed Date: 19 November 2003
61 years old

Director
HALL, Gerard Anthony
Resigned: 03 November 2006
Appointed Date: 19 November 2003
63 years old

DFH HOSE LIMITED Events

08 Feb 2017
Accounts for a dormant company made up to 30 April 2016
03 Jan 2017
Confirmation statement made on 19 November 2016 with updates
28 Jul 2016
Current accounting period shortened from 30 April 2017 to 31 December 2016
02 Mar 2016
Appointment of Mr Jürgen Harengel as a director on 25 February 2016
25 Feb 2016
Satisfaction of charge 3 in full
...
... and 53 more events
19 Feb 2004
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

19 Feb 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

17 Feb 2004
New secretary appointed
17 Feb 2004
Secretary resigned
19 Nov 2003
Incorporation

DFH HOSE LIMITED Charges

23 September 2011
Deed of admission to an omnibus guarantee and set-off agreement dated 13 february 2004 and
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 September 2011
Composite guarantee and debenture
Delivered: 29 September 2011
Status: Satisfied on 25 February 2016
Persons entitled: Maven Capital Partners UK LLP (As Security Trustee for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
13 February 2004
An omnibus guarantee and set-off agreement
Delivered: 19 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
13 February 2004
Debenture
Delivered: 19 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…