Based in Rossendale, Dcl Corporation (Europe) Ltd was registered on 16 May 2005. 21-50 people are employed by Dcl Corporation (Europe) Ltd. There are 14 directors listed for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHBY, Susan Veronica | 07 June 2005 | - | 1 |
KOICHOPOLOS, Michael | 01 August 2020 | - | 1 |
SMITH, Nigel | 01 August 2020 | - | 1 |
VON BARGEN, John | 01 August 2020 | - | 1 |
ABEL, Adrian George | 07 June 2005 | 05 November 2008 | 1 |
COX, Jeffrey Henry | 11 August 2005 | 01 February 2008 | 1 |
GABRIEL, Philip | 06 November 2008 | 17 September 2010 | 1 |
HERAK, David Charles | 14 March 2019 | 01 August 2020 | 1 |
KLEIN, Elias Michael | 11 August 2005 | 30 September 2016 | 1 |
KUNG, Caroline | 30 September 2016 | 01 August 2020 | 1 |
NELLIGAN, John Francis | 11 August 2005 | 30 September 2016 | 1 |
RYMER, Jonathan Paul | 01 November 2010 | 31 March 2020 | 1 |
SERENE, Michael | 07 June 2005 | 13 October 2011 | 1 |
VINCENT, Mark John | 11 August 2005 | 14 March 2019 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 18 August 2020 | |
TM01 - Termination of appointment of director | 16 August 2020 | |
TM01 - Termination of appointment of director | 16 August 2020 | |
AP01 - Appointment of director | 16 August 2020 | |
AP01 - Appointment of director | 16 August 2020 | |
AP01 - Appointment of director | 16 August 2020 | |
RESOLUTIONS - N/A | 23 July 2020 | |
CH01 - Change of particulars for director | 21 May 2020 | |
CS01 - N/A | 21 May 2020 | |
TM01 - Termination of appointment of director | 21 May 2020 | |
AA - Annual Accounts | 27 December 2019 | |
AP01 - Appointment of director | 25 October 2019 | |
TM01 - Termination of appointment of director | 14 October 2019 | |
CS01 - N/A | 17 May 2019 | |
AA - Annual Accounts | 22 October 2018 | |
TM01 - Termination of appointment of director | 24 August 2018 | |
MR01 - N/A | 02 August 2018 | |
MR01 - N/A | 02 August 2018 | |
MR01 - N/A | 01 August 2018 | |
MR01 - N/A | 01 August 2018 | |
CS01 - N/A | 21 May 2018 | |
PSC08 - N/A | 09 April 2018 | |
PSC09 - N/A | 09 April 2018 | |
CERTNM - Change of name certificate | 13 March 2018 | |
AA - Annual Accounts | 09 November 2017 | |
TM02 - Termination of appointment of secretary | 25 September 2017 | |
RP04CS01 - N/A | 30 August 2017 | |
SH01 - Return of Allotment of shares | 06 June 2017 | |
RESOLUTIONS - N/A | 01 June 2017 | |
CS01 - N/A | 16 May 2017 | |
SH01 - Return of Allotment of shares | 16 March 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 16 March 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 14 March 2017 | |
SH08 - Notice of name or other designation of class of shares | 14 March 2017 | |
RESOLUTIONS - N/A | 10 March 2017 | |
AP04 - Appointment of corporate secretary | 02 March 2017 | |
MR04 - N/A | 17 February 2017 | |
AA - Annual Accounts | 19 October 2016 | |
AP01 - Appointment of director | 11 October 2016 | |
AP01 - Appointment of director | 11 October 2016 | |
TM01 - Termination of appointment of director | 10 October 2016 | |
TM01 - Termination of appointment of director | 10 October 2016 | |
AR01 - Annual Return | 17 May 2016 | |
AA - Annual Accounts | 28 November 2015 | |
AP01 - Appointment of director | 14 August 2015 | |
TM01 - Termination of appointment of director | 14 August 2015 | |
AR01 - Annual Return | 20 May 2015 | |
AUD - Auditor's letter of resignation | 04 March 2015 | |
AUD - Auditor's letter of resignation | 26 February 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 23 May 2014 | |
AUD - Auditor's letter of resignation | 13 May 2014 | |
AA - Annual Accounts | 16 December 2013 | |
MR04 - N/A | 03 July 2013 | |
AR01 - Annual Return | 11 June 2013 | |
CH03 - Change of particulars for secretary | 10 June 2013 | |
CH01 - Change of particulars for director | 10 June 2013 | |
CH01 - Change of particulars for director | 10 June 2013 | |
CH01 - Change of particulars for director | 10 June 2013 | |
CH01 - Change of particulars for director | 10 June 2013 | |
CH01 - Change of particulars for director | 10 June 2013 | |
MR01 - N/A | 31 May 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AR01 - Annual Return | 17 May 2012 | |
TM01 - Termination of appointment of director | 13 October 2011 | |
AA - Annual Accounts | 03 August 2011 | |
AR01 - Annual Return | 20 May 2011 | |
RESOLUTIONS - N/A | 04 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 February 2011 | |
AP01 - Appointment of director | 02 November 2010 | |
TM01 - Termination of appointment of director | 28 October 2010 | |
AA - Annual Accounts | 06 July 2010 | |
AR01 - Annual Return | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
AA - Annual Accounts | 08 June 2009 | |
363a - Annual Return | 22 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 May 2009 | |
AA - Annual Accounts | 17 December 2008 | |
288a - Notice of appointment of directors or secretaries | 18 November 2008 | |
288a - Notice of appointment of directors or secretaries | 18 November 2008 | |
288b - Notice of resignation of directors or secretaries | 13 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 October 2008 | |
363a - Annual Return | 22 May 2008 | |
288b - Notice of resignation of directors or secretaries | 16 April 2008 | |
AA - Annual Accounts | 27 July 2007 | |
395 - Particulars of a mortgage or charge | 29 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 June 2007 | |
363a - Annual Return | 31 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 May 2007 | |
AA - Annual Accounts | 30 January 2007 | |
363s - Annual Return | 07 June 2006 | |
395 - Particulars of a mortgage or charge | 12 November 2005 | |
RESOLUTIONS - N/A | 25 August 2005 | |
RESOLUTIONS - N/A | 25 August 2005 | |
RESOLUTIONS - N/A | 25 August 2005 | |
RESOLUTIONS - N/A | 25 August 2005 | |
RESOLUTIONS - N/A | 25 August 2005 | |
288a - Notice of appointment of directors or secretaries | 25 August 2005 | |
288a - Notice of appointment of directors or secretaries | 25 August 2005 | |
288a - Notice of appointment of directors or secretaries | 25 August 2005 | |
288a - Notice of appointment of directors or secretaries | 25 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 August 2005 | |
123 - Notice of increase in nominal capital | 25 August 2005 | |
225 - Change of Accounting Reference Date | 25 August 2005 | |
CERTNM - Change of name certificate | 05 July 2005 | |
287 - Change in situation or address of Registered Office | 16 June 2005 | |
288b - Notice of resignation of directors or secretaries | 16 June 2005 | |
288b - Notice of resignation of directors or secretaries | 16 June 2005 | |
288a - Notice of appointment of directors or secretaries | 16 June 2005 | |
288a - Notice of appointment of directors or secretaries | 16 June 2005 | |
288a - Notice of appointment of directors or secretaries | 16 June 2005 | |
NEWINC - New incorporation documents | 16 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 July 2018 | Outstanding |
N/A |
A registered charge | 31 July 2018 | Outstanding |
N/A |
A registered charge | 30 July 2018 | Outstanding |
N/A |
A registered charge | 30 July 2018 | Outstanding |
N/A |
A registered charge | 28 May 2013 | Fully Satisfied |
N/A |
Debenture | 22 June 2007 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 27 October 2005 | Fully Satisfied |
N/A |