This company is commonly known as De La Rue International Limited.. The company was founded 62 years ago and was given the registration number 00720284. The firm's registered office is in BASINGSTOKE. You can find them at De La Rue House, Jays Close, Basingstoke, Hampshire. This company's SIC code is 18129 - Printing n.e.c..
Name | : | DE LA RUE INTERNATIONAL LIMITED. |
---|---|---|
Company Number | : | 00720284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 1962 |
End of financial year | : | 25 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | De La Rue House, Jays Close, Basingstoke, Hampshire, RG22 4BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
De La Rue House, Jays Close, Basingstoke, RG22 4BS | Secretary | 17 September 2020 | Active |
De La Rue House, Jays Close, Basingstoke, RG22 4BS | Secretary | 17 October 2023 | Active |
De La Rue House, Jays Close, Basingstoke, RG22 4BS | Director | 17 October 2023 | Active |
De La Rue House, Jays Close, Basingstoke, RG22 4BS | Director | 26 July 2022 | Active |
De La Rue House, Jays Close, Basingstoke, RG22 4BS | Director | 09 August 2023 | Active |
De La Rue House, Jays Close, Basingstoke, RG22 4BS | Director | 12 October 2022 | Active |
De La Rue House, Jays Close, Basingstoke, RG22 4BS | Director | 05 March 2020 | Active |
De La Rue House, Jays Close, Basingstoke, RG22 4BS | Secretary | 15 December 2020 | Active |
24 Kidmore Road Caversham, Reading, RG4 7LU | Secretary | 30 April 2006 | Active |
7 Oakwood Drive, East Horsley, KT24 6QF | Secretary | 24 April 1996 | Active |
77 St Marys Drive, Benfleet, SS7 1LH | Secretary | 23 June 1993 | Active |
47 Middle Road, Lymington, SO41 9HE | Secretary | 15 January 2001 | Active |
20 Grosvenor Gardens, East Sheen, London, SW14 8BY | Secretary | - | Active |
21 Queens Walk, Ealing, London, W5 1TP | Secretary | 18 May 1998 | Active |
60 Kidmore Road, Caversham, Reading, RG4 7LX | Secretary | 24 April 1996 | Active |
De La Rue House, Jays Close, Basingstoke, RG22 4BS | Secretary | 09 January 2020 | Active |
Bilbao 34 Poplar Avenue, Windlesham, GU20 6PN | Secretary | 01 August 1999 | Active |
106 Colney Road, Dartford, DA1 1UH | Secretary | 24 April 1992 | Active |
54 The Mount, Leatherhead, KT22 9EA | Director | 12 December 1996 | Active |
3 Peel Gardens, Kingsclere, Newbury, RG20 5SB | Director | - | Active |
De La Rue House, Jays Close, Basingstoke, RG22 4BS | Director | 28 July 2023 | Active |
29 Hill Road, Oakley, Basingstoke, RG23 7HS | Director | 12 December 1996 | Active |
12 Greenfield Way, Crowthorne, RG11 6TL | Director | - | Active |
Hurstbourne Priors House, Hurstbourne Priors, Whitchurch, RG28 7SB | Director | 02 August 1996 | Active |
De La Rue House, Jays Close, Viables, Basingstoke, RG22 4BS | Director | 01 June 2010 | Active |
De La Rue House, Jays Close, Basingstoke, RG22 4BS | Director | 26 July 2022 | Active |
32 Grove Road, Beaconsfield, HP9 1PE | Director | - | Active |
60 Eastbury Road, Northwood, HA6 3AW | Director | 10 September 2004 | Active |
20 Grosvenor Gardens, East Sheen, London, SW14 8BY | Director | - | Active |
The Chimneys, Crawley Drive, Camberley, GU15 2AB | Director | 30 June 2002 | Active |
The Chimneys, Crawley Drive, Camberley, GU15 2AB | Director | 01 August 1999 | Active |
Hayburn Lodge 2 Walpole Avenue, Richmond, TW9 2DJ | Director | 01 April 1999 | Active |
Hayburn Lodge 2 Walpole Avenue, Richmond, TW9 2DJ | Director | 08 September 1997 | Active |
De La Rue House, Jays Close, Basingstoke, RG22 4BS | Director | 06 May 2020 | Active |
Belfry House Old Lane Great Holt, Dockenfield, Farnham, GU10 4HQ | Director | 23 August 1999 | Active |
De La Rue Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | De La Rue House, Jays Close, Basingstoke, United Kingdom, RG22 4BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type full. | Download |
2023-10-23 | Officers | Appoint person secretary company with name date. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-10-03 | Officers | Termination secretary company with name termination date. | Download |
2023-09-29 | Officers | Change person director company with change date. | Download |
2023-09-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-10 | Officers | Appoint person director company with name date. | Download |
2023-08-09 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Officers | Appoint person director company with name date. | Download |
2023-07-28 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Accounts | Accounts with accounts type full. | Download |
2023-07-08 | Incorporation | Memorandum articles. | Download |
2023-07-08 | Resolution | Resolution. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-14 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Officers | Appoint person director company with name date. | Download |
2022-07-29 | Officers | Appoint person director company with name date. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-12-23 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.