DELTASCHEME LIMITED
MARLOW BUCKINGHAMSHIRE

Hellopages » Buckinghamshire » Wycombe » SL7 2JQ

Company number 02013681
Status Active
Incorporation Date 24 April 1986
Company Type Private Limited Company
Address CLARE HOUSE, FRIETH ROAD MARLOW COMMON, MARLOW BUCKINGHAMSHIRE, SL7 2JQ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 10,000 . The most likely internet sites of DELTASCHEME LIMITED are www.deltascheme.co.uk, and www.deltascheme.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Deltascheme Limited is a Private Limited Company. The company registration number is 02013681. Deltascheme Limited has been working since 24 April 1986. The present status of the company is Active. The registered address of Deltascheme Limited is Clare House Frieth Road Marlow Common Marlow Buckinghamshire Sl7 2jq. . TURNBULL, Caroline Wendy is a Secretary of the company. FEAKIN, Clive is a Director of the company. TURNBULL, Paul Andrew is a Director of the company. WILLIAMS, Duncan Alexander is a Director of the company. Director BARNES, Colin John Earle has been resigned. Director WHYTE, Donald Peter has been resigned. The company operates in "Business and domestic software development".


Current Directors


Director
FEAKIN, Clive
Appointed Date: 01 April 2013
65 years old

Director

Director
WILLIAMS, Duncan Alexander
Appointed Date: 01 April 2004
60 years old

Resigned Directors

Director
BARNES, Colin John Earle
Resigned: 12 November 2003
Appointed Date: 01 October 1996
62 years old

Director
WHYTE, Donald Peter
Resigned: 12 September 2001
Appointed Date: 08 November 1999
66 years old

Persons With Significant Control

Mrs Caroline Wendy Turnbull
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Andrew Turnbull
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DELTASCHEME LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Apr 2016
Total exemption small company accounts made up to 30 September 2015
20 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10,000

18 Jun 2015
Total exemption small company accounts made up to 30 September 2014
22 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10,000

...
... and 83 more events
09 Oct 1987
Return made up to 18/09/87; full list of members

27 May 1987
Registered office changed on 27/05/87 from: 4 carrington way prestwood gt missenden bucks HP16 0LA

15 Oct 1986
Accounting reference date notified as 30/09

17 Jun 1986
Registered office changed on 17/06/86 from: 41 wadeson street london E2

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

DELTASCHEME LIMITED Charges

11 April 1997
Deed of deposit
Delivered: 23 April 1997
Status: Outstanding
Persons entitled: Harleyford Estate Limited
Description: The performance of the tenants obligations under the lease…