DAUPHINOISE HOLDINGS LIMITED
READING MEAUJO (609) LIMITED

Hellopages » Berkshire » Wokingham » RG5 4SN

Company number 04624403
Status Active
Incorporation Date 23 December 2002
Company Type Private Limited Company
Address HEADLEY ROAD EAST, WOODLEY, READING, ENGLAND, RG5 4SN
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES13 ‐ A secured institution 10/05/2017 ; Appointment of Mr Simon George Greenhalgh as a director on 10 May 2017. The most likely internet sites of DAUPHINOISE HOLDINGS LIMITED are www.dauphinoiseholdings.co.uk, and www.dauphinoise-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Dauphinoise Holdings Limited is a Private Limited Company. The company registration number is 04624403. Dauphinoise Holdings Limited has been working since 23 December 2002. The present status of the company is Active. The registered address of Dauphinoise Holdings Limited is Headley Road East Woodley Reading England Rg5 4sn. . FRANCKEL, Mark Bernard is a Director of the company. GREENHALGH, Simon George is a Director of the company. MAGAL, Moshe Gamil is a Director of the company. Secretary LOWEN, Kevin Geoffrey has been resigned. Secretary PHILSEC LIMITED has been resigned. Secretary PITSEC LTD has been resigned. Director BOULANGER, Francois has been resigned. Director LIDDELL, Alfred has been resigned. Director LOWEN, Kevin Geoffrey has been resigned. Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director WOOLFORD, David John has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Director
FRANCKEL, Mark Bernard
Appointed Date: 10 May 2017
62 years old

Director
GREENHALGH, Simon George
Appointed Date: 10 May 2017
53 years old

Director
MAGAL, Moshe Gamil
Appointed Date: 07 March 2003
69 years old

Resigned Directors

Secretary
LOWEN, Kevin Geoffrey
Resigned: 10 May 2017
Appointed Date: 07 March 2003

Secretary
PHILSEC LIMITED
Resigned: 07 March 2003
Appointed Date: 23 December 2002

Secretary
PITSEC LTD
Resigned: 14 February 2017
Appointed Date: 01 August 2008

Director
BOULANGER, Francois
Resigned: 07 March 2003
Appointed Date: 06 February 2003
65 years old

Director
LIDDELL, Alfred
Resigned: 07 March 2003
Appointed Date: 06 February 2003
72 years old

Director
LOWEN, Kevin Geoffrey
Resigned: 10 May 2017
Appointed Date: 07 March 2003
68 years old

Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 06 February 2003
Appointed Date: 23 December 2002

Director
WOOLFORD, David John
Resigned: 10 May 2017
Appointed Date: 07 March 2003
64 years old

Persons With Significant Control

Magal Engineering Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAUPHINOISE HOLDINGS LIMITED Events

24 May 2017
Memorandum and Articles of Association
24 May 2017
Resolutions
  • RES13 ‐ A secured institution 10/05/2017

23 May 2017
Appointment of Mr Simon George Greenhalgh as a director on 10 May 2017
23 May 2017
Appointment of Mr Mark Bernard Franckel as a director on 10 May 2017
23 May 2017
Termination of appointment of Kevin Geoffrey Lowen as a director on 10 May 2017
...
... and 73 more events
04 Mar 2003
Registered office changed on 04/03/03 from: st philips house st philips place birmingham west midlands B3 2PP
20 Feb 2003
New director appointed
20 Feb 2003
New director appointed
06 Feb 2003
Company name changed meaujo (609) LIMITED\certificate issued on 06/02/03
23 Dec 2002
Incorporation

DAUPHINOISE HOLDINGS LIMITED Charges

10 May 2017
Charge code 0462 4403 0001
Delivered: 10 May 2017
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance (UK) Limited (as Security Trustee)
Description: Contains fixed charge…