DERITEND INDUSTRIES LIMITED
WOLVERHAMPTON GW 3107 LIMITED

Hellopages » West Midlands » Wolverhampton » WV2 4PB

Company number 05394932
Status Active
Incorporation Date 16 March 2005
Company Type Private Limited Company
Address CYPRUS STREET, UPPER VILLIERS STREET, WOLVERHAMPTON, WEST MIDLANDS, WV2 4PB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Statement by Directors; Statement of capital on 14 February 2017 GBP 1 ; Solvency Statement dated 10/02/17. The most likely internet sites of DERITEND INDUSTRIES LIMITED are www.deritendindustries.co.uk, and www.deritend-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Deritend Industries Limited is a Private Limited Company. The company registration number is 05394932. Deritend Industries Limited has been working since 16 March 2005. The present status of the company is Active. The registered address of Deritend Industries Limited is Cyprus Street Upper Villiers Street Wolverhampton West Midlands Wv2 4pb. . SMITH, Stuart is a Secretary of the company. HALE, Richard Kenneth is a Director of the company. SMITH, Stuart is a Director of the company. Secretary GW SECRETARIES LIMITED has been resigned. Director BRIDGES, Gordon Charles has been resigned. Director DAVIS, Ian Alexander has been resigned. Director GARMAN, David Noel Christopher has been resigned. Director KISHOR, Roy has been resigned. Director GW INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SMITH, Stuart
Appointed Date: 18 July 2005

Director
HALE, Richard Kenneth
Appointed Date: 18 July 2005
64 years old

Director
SMITH, Stuart
Appointed Date: 18 July 2005
69 years old

Resigned Directors

Secretary
GW SECRETARIES LIMITED
Resigned: 18 July 2005
Appointed Date: 16 March 2005

Director
BRIDGES, Gordon Charles
Resigned: 10 February 2006
Appointed Date: 18 July 2005
79 years old

Director
DAVIS, Ian Alexander
Resigned: 06 March 2009
Appointed Date: 18 July 2005
55 years old

Director
GARMAN, David Noel Christopher
Resigned: 31 December 2014
Appointed Date: 31 October 2010
73 years old

Director
KISHOR, Roy
Resigned: 31 December 2006
Appointed Date: 18 July 2005
75 years old

Director
GW INCORPORATIONS LIMITED
Resigned: 18 July 2005
Appointed Date: 16 March 2005

Persons With Significant Control

Mr Richard Kenneth Hale
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

DERITEND INDUSTRIES LIMITED Events

14 Feb 2017
Statement by Directors
14 Feb 2017
Statement of capital on 14 February 2017
  • GBP 1

14 Feb 2017
Solvency Statement dated 10/02/17
14 Feb 2017
Resolutions
  • RES13 ‐ Share premium a/c & capital redemption reserve be reduced 10/02/2017
  • RES06 ‐ Resolution of reduction in issued share capital

13 Jan 2017
Confirmation statement made on 12 January 2017 with updates
...
... and 74 more events
06 Sep 2005
Nc inc already adjusted 18/07/05
06 Sep 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

06 Sep 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

20 Jul 2005
Particulars of mortgage/charge
16 Mar 2005
Incorporation

DERITEND INDUSTRIES LIMITED Charges

23 January 2015
Charge code 0539 4932 0004
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…
13 January 2010
Composite guarantee and debenture
Delivered: 20 January 2010
Status: Satisfied on 10 July 2014
Persons entitled: Maven Capital Partners UK LLP
Description: Fixed and floating charge over the undertaking and all…
13 January 2010
All assets debenture
Delivered: 16 January 2010
Status: Satisfied on 28 January 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 July 2005
Debenture
Delivered: 20 July 2005
Status: Satisfied on 28 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…