Based in Rossendale, Dcl Corporation (Europe) Ltd was registered on 16 May 2005, it's status in the Companies House registry is set to "Active". Ashby, Susan Veronica, Koichopolos, Michael, Smith, Nigel, Von Bargen, John, Abel, Adrian George, Cox, Jeffrey Henry, Gabriel, Philip, Herak, David Charles, Klein, Elias Michael, Kung, Caroline, Nelligan, John Francis, Rymer, Jonathan Paul, Serene, Michael, Vincent, Mark John are the current directors of this business. 21-50 people are employed by the organisation.
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 |