This company is commonly known as Deluxe Laboratories Limited. The company was founded 89 years ago and was given the registration number 00309123. The firm's registered office is in LONDON. You can find them at Deluxe Limited Film House, 142 Wardour Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | DELUXE LABORATORIES LIMITED |
---|---|---|
Company Number | : | 00309123 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 1936 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Deluxe Limited Film House, 142 Wardour Street, London, England, W1F 8DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pearl Assurance House 319, Ballards Lane, London, N12 8LY | Director | 17 September 2019 | Active |
10 Park Way, Ruislip, HA4 8NY | Secretary | 01 April 1999 | Active |
20 Dukes Close, Gerrards Cross, SL9 7LH | Secretary | 11 August 2006 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Secretary | 21 October 2016 | Active |
10 Lime Tree Walk, Enfield, EN2 0TJ | Secretary | 06 July 1998 | Active |
25 Landells Road, London, SE22 9PG | Secretary | 18 December 2000 | Active |
15 Field Way, Ruislip, HA4 7LY | Secretary | 27 January 2006 | Active |
26 Pleasant Drive, London, CM12 0JL | Secretary | 10 May 1999 | Active |
6 Errington Close, Chadwell St Mary, Grays, RM16 4TA | Secretary | - | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Secretary | 30 March 2015 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 07 December 2018 | Active |
34 Richmond Hill Court, Richmond, TW10 6BD | Director | 01 January 1996 | Active |
1117 Vista Grande Drive, Pacific Palisades, Usa, 90272 | Director | 01 September 1993 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 01 May 2018 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 01 April 2015 | Active |
Kingsview, Manor Road, Penn, HP10 8JA | Director | - | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 22 April 2015 | Active |
11 Merryfields, Uxbridge, UB8 2BT | Director | 30 August 2002 | Active |
11 Merryfields, Uxbridge, UB8 2BT | Director | 01 January 1996 | Active |
8 Lodge Lane, Prestwood, Great Missenden, HP16 0SS | Director | 03 May 1995 | Active |
Oak Tree Cottage, 101 Scattersdale Lane, Chipperfield, WD4 9EU | Director | - | Active |
18 Millers Turn, Chinnor, OX9 4JZ | Director | - | Active |
399 Russell Hill Road, Toronto, Canada M4v 2vs, | Director | 27 January 2006 | Active |
Film House, 142 Wardour Street, London, W1F 8DD | Director | 01 April 2015 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 10 July 2015 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 29 August 2017 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 07 December 2018 | Active |
Manor Farm House, Claverton, Bath, BA2 7BG | Director | - | Active |
Rustlings 6 Willow Park, Stoke Poges, SL2 4ES | Director | 03 May 1995 | Active |
35 East 62nd Street, New York, Usa, | Director | 28 July 2008 | Active |
Deluxe Limited, Film House, 142 Wardour Street, London, England, W1F 8DD | Director | 07 December 2018 | Active |
Aldbury, 29 Grange Gardens, Pinner, HA5 5QD | Director | 11 September 1992 | Active |
Ts Holdco Limited | ||
Notified on | : | 19 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Deluxe House, Unit 32, Segro Perivale Park, Perivale, United Kingdom, UB6 7RH |
Nature of control | : |
|
Mr Ronald Owen Perelman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1942 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | Macandrews & Forbes House, 35 East 62nd Street, New York, Usa, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.