Based in Westhill, Dekra Organisational Reliability Ltd was established in 2003, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Schmitt, Frederic Emile, Duncan, Colin, Marples, David Patrick, Marples, Steven Trevor, Mccullough, Edward, Weihofen, Hans Lothar for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCHMITT, Frederic Emile | 02 September 2019 | - | 1 |
DUNCAN, Colin | 01 July 2015 | 04 February 2016 | 1 |
MARPLES, David Patrick | 07 October 2003 | 31 January 2008 | 1 |
MARPLES, Steven Trevor | 07 October 2003 | 01 July 2015 | 1 |
MCCULLOUGH, Edward | 19 December 2012 | 01 October 2019 | 1 |
WEIHOFEN, Hans Lothar | 04 February 2016 | 01 October 2019 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 22 July 2020 | |
AA - Annual Accounts | 04 May 2020 | |
AP01 - Appointment of director | 02 December 2019 | |
AP01 - Appointment of director | 02 December 2019 | |
TM01 - Termination of appointment of director | 02 December 2019 | |
CS01 - N/A | 21 October 2019 | |
TM01 - Termination of appointment of director | 07 October 2019 | |
TM01 - Termination of appointment of director | 03 October 2019 | |
TM01 - Termination of appointment of director | 02 October 2019 | |
TM01 - Termination of appointment of director | 02 October 2019 | |
AP01 - Appointment of director | 05 September 2019 | |
AA - Annual Accounts | 10 June 2019 | |
CS01 - N/A | 24 October 2018 | |
AA - Annual Accounts | 10 August 2018 | |
PSC02 - N/A | 23 July 2018 | |
PSC07 - N/A | 23 July 2018 | |
CS01 - N/A | 24 October 2017 | |
AA - Annual Accounts | 24 August 2017 | |
CERTNM - Change of name certificate | 30 June 2017 | |
AUD - Auditor's letter of resignation | 24 November 2016 | |
CS01 - N/A | 02 November 2016 | |
MR04 - N/A | 04 October 2016 | |
AA - Annual Accounts | 14 April 2016 | |
AP01 - Appointment of director | 24 March 2016 | |
TM01 - Termination of appointment of director | 02 March 2016 | |
AUD - Auditor's letter of resignation | 04 December 2015 | |
AUD - Auditor's letter of resignation | 17 November 2015 | |
AR01 - Annual Return | 04 November 2015 | |
AP01 - Appointment of director | 10 July 2015 | |
AA - Annual Accounts | 07 July 2015 | |
AP01 - Appointment of director | 07 July 2015 | |
TM01 - Termination of appointment of director | 07 July 2015 | |
TM01 - Termination of appointment of director | 07 July 2015 | |
AR01 - Annual Return | 15 October 2014 | |
AA - Annual Accounts | 17 September 2014 | |
AR01 - Annual Return | 10 October 2013 | |
AA - Annual Accounts | 03 October 2013 | |
AP01 - Appointment of director | 09 January 2013 | |
AP01 - Appointment of director | 09 January 2013 | |
AP01 - Appointment of director | 09 January 2013 | |
AP01 - Appointment of director | 09 January 2013 | |
AR01 - Annual Return | 16 October 2012 | |
AA - Annual Accounts | 07 September 2012 | |
TM01 - Termination of appointment of director | 10 May 2012 | |
CERTNM - Change of name certificate | 10 February 2012 | |
RESOLUTIONS - N/A | 10 February 2012 | |
AP01 - Appointment of director | 19 January 2012 | |
AR01 - Annual Return | 28 October 2011 | |
SH06 - Notice of cancellation of shares | 26 September 2011 | |
SH03 - Return of purchase of own shares | 26 September 2011 | |
AA - Annual Accounts | 10 August 2011 | |
AR01 - Annual Return | 25 October 2010 | |
AA - Annual Accounts | 15 September 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 02 June 2010 | |
AD01 - Change of registered office address | 24 May 2010 | |
AR01 - Annual Return | 27 November 2009 | |
AA - Annual Accounts | 05 November 2009 | |
288b - Notice of resignation of directors or secretaries | 24 March 2009 | |
AA - Annual Accounts | 12 December 2008 | |
363a - Annual Return | 24 November 2008 | |
288b - Notice of resignation of directors or secretaries | 18 August 2008 | |
287 - Change in situation or address of Registered Office | 15 April 2008 | |
288a - Notice of appointment of directors or secretaries | 26 February 2008 | |
288b - Notice of resignation of directors or secretaries | 06 February 2008 | |
287 - Change in situation or address of Registered Office | 12 December 2007 | |
363a - Annual Return | 02 November 2007 | |
AA - Annual Accounts | 31 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 September 2007 | |
288a - Notice of appointment of directors or secretaries | 19 September 2007 | |
288b - Notice of resignation of directors or secretaries | 19 September 2007 | |
RESOLUTIONS - N/A | 18 June 2007 | |
RESOLUTIONS - N/A | 18 June 2007 | |
RESOLUTIONS - N/A | 18 June 2007 | |
RESOLUTIONS - N/A | 18 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 June 2007 | |
128(4) - Notice of assignment of name or new name to any class of shares | 18 June 2007 | |
288a - Notice of appointment of directors or secretaries | 15 November 2006 | |
363a - Annual Return | 31 October 2006 | |
AA - Annual Accounts | 31 October 2006 | |
363a - Annual Return | 02 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 December 2005 | |
AA - Annual Accounts | 03 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 February 2005 | |
RESOLUTIONS - N/A | 21 January 2005 | |
225 - Change of Accounting Reference Date | 21 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 January 2005 | |
363a - Annual Return | 20 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 October 2004 | |
NEWINC - New incorporation documents | 07 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 19 May 2010 | Fully Satisfied |
N/A |