DELAMODE INTERNATIONAL LOGISTICS LIMITED - BRAINTREE
Company Profile | Company Filings |
Overview
DELAMODE INTERNATIONAL LOGISTICS LIMITED is a Private Limited Company from BRAINTREE ENGLAND and has the status: Active.
DELAMODE INTERNATIONAL LOGISTICS LIMITED was incorporated 32 years ago on 14/06/1991 and has the registered number: 02620703. The accounts status is FULL and accounts are next due on 31/12/2023.
DELAMODE INTERNATIONAL LOGISTICS LIMITED was incorporated 32 years ago on 14/06/1991 and has the registered number: 02620703. The accounts status is FULL and accounts are next due on 31/12/2023.
DELAMODE INTERNATIONAL LOGISTICS LIMITED - BRAINTREE
This company is listed in the following categories:
52103 - Operation of warehousing and storage facilities for land transport activities
52103 - Operation of warehousing and storage facilities for land transport activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
700 AVENUE WEST
BRAINTREE
CM77 7AA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
IMPORT SERVICES LIMITED (until 05/05/2021)
IMPORT SERVICES LIMITED (until 05/05/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/02/2023 | 21/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL EDWARD THOMAS | Mar 1959 | British | Director | 2005-10-21 | CURRENT |
MR ALBERTO LLAMES ROMERO | May 1983 | Spanish | Director | 2022-08-24 | CURRENT |
MR RICHARD LEE MYSON | Apr 1972 | British | Director | 2022-06-01 | CURRENT |
SAMUEL FREDERICK HARRISON | Feb 1938 | British | Director | 1991-06-14 UNTIL 1997-12-31 | RESIGNED |
MR RICHARD RAYMOND AINSCOW | Aug 1951 | British | Secretary | 1998-01-01 UNTIL 2017-01-11 | RESIGNED |
MBC NOMINEES LIMITED | Nominee Director | 1991-06-14 UNTIL 1991-06-14 | RESIGNED | ||
MR TIMOTHY MICHAEL HEARLEY | Mar 1942 | British | Director | 2005-01-26 UNTIL 2006-06-23 | RESIGNED |
MR MICHAEL WILLIAMSON | Oct 1971 | British | Director | 2021-04-27 UNTIL 2022-05-31 | RESIGNED |
MR CHRISTOPHER LESLIE SHRUBB | Jul 1963 | British | Director | 2017-01-11 UNTIL 2020-09-24 | RESIGNED |
ROBERT ROSS | Sep 1982 | British | Director | 2020-01-27 UNTIL 2021-11-22 | RESIGNED |
MR RICHARD LEE MYSON | Apr 1972 | British | Director | 2018-07-13 UNTIL 2018-10-31 | RESIGNED |
MR ROGER VERNON LOVELESS | Dec 1960 | British | Director | 2004-06-15 UNTIL 2022-02-04 | RESIGNED |
MR STUART JOHN HOWARD | Feb 1971 | British | Director | 2018-10-31 UNTIL 2019-09-06 | RESIGNED |
MARK CHARLES KNIGHT | Aug 1963 | British | Director | 2002-07-01 UNTIL 2005-03-17 | RESIGNED |
MR JOHN SIDNEY EYNON | Apr 1943 | British | Director | 1991-06-14 UNTIL 2020-01-27 | RESIGNED |
MBC SECRETARIES LIMITED | Nominee Secretary | 1991-06-14 UNTIL 1991-06-14 | RESIGNED | ||
MR ANTHONY GUY GRAHAM-ENOCK | Dec 1948 | British | Director | 2001-06-06 UNTIL 2004-12-15 | RESIGNED |
HALINA ANIELA EYNON | Jul 1943 | British | Director | 1991-06-14 UNTIL 2018-07-13 | RESIGNED |
LUKE CROOME | Dec 1980 | British | Director | 2021-05-04 UNTIL 2021-12-17 | RESIGNED |
MR DAVID NICHOLAS BROOKS | Jan 1948 | British | Director | 2015-02-17 UNTIL 2018-07-13 | RESIGNED |
MR RICHARD RAYMOND AINSCOW | Aug 1951 | British | Director | 1997-09-22 UNTIL 2017-01-11 | RESIGNED |
MR STEPHEN WILLIAM BLYTH | Apr 1955 | British | Director | 2018-07-13 UNTIL 2021-04-27 | RESIGNED |
RICHARD JAMES ADDISON | Jul 1969 | British | Director | 2000-05-01 UNTIL 2004-03-31 | RESIGNED |
SAMUEL FREDERICK HARRISON | Feb 1938 | British | Secretary | 1991-06-14 UNTIL 1997-12-31 | RESIGNED |
MR JONATHAN KEITH WRIGHT | Nov 1973 | British | Director | 2019-05-03 UNTIL 2019-09-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Xpediator Plc | 2018-07-13 | Braintree |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr John Sidney Eynon | 2016-04-06 - 2018-07-13 | 4/1943 | Braintree | Ownership of shares 25 to 50 percent |
Mrs Halina Aniela Eynon | 2016-04-06 - 2018-07-13 | 7/1943 | Braintree | Ownership of shares 25 to 50 percent |