13815 First National Bank Parkway
Omaha
Nebraska
68154-5215
Director Name | Mr Roger Andrew Massey |
---|---|
Date of Birth | July 1969 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 February 2011(103 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Corporate Attorney |
Country of Residence | United States |
Correspondence Address | Valmont One Valmont Plaza 13815 First National Bank Parkway Omaha Nebraska 68154-5215 |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 August 2018(111 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS |
Director Name | John Brimble |
---|---|
Date of Birth | August 1941 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(85 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 June 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carpenters Cottage Nether Westcote Chipping Norton Oxfordshire OX7 6SD |
Director Name | Robin Charles Guy Chesterman |
---|---|
Date of Birth | December 1930 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(85 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 202 Rushmere Road Ipswich Suffolk IP4 3LT |
Director Name | Mr Michael Victor Jenkins |
---|---|
Date of Birth | July 1950 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(85 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oaklands 44 Middlefield Lane Hagley Stourbridge Worcestershire DY9 0PX |
Director Name | John Edward Ozelton |
---|---|
Date of Birth | July 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(85 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 March 1998) |
Role | Manufacturing Director |
Correspondence Address | Kirstenbosch Chapel Lane Whittington Lichfield Staffordshire WS14 9JT |
Director Name | Keith Albert Trevor Stass |
---|---|
Date of Birth | April 1945 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(85 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 December 1998) |
Role | Company Director |
Correspondence Address | The White Lodge High Park Droitwich Worcestershire WR9 0AG |
Director Name | Donald Michael Stephens |
---|---|
Date of Birth | March 1941 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(85 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 December 1998) |
Role | Company Director |
Correspondence Address | 191a Old Birmingham Road Marlbrook Bromsgrove Worcestershire B60 1DQ |
Secretary Name | Keith Albert Trevor Stass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(85 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 December 1998) |
Role | Company Director |
Correspondence Address | The White Lodge High Park Droitwich Worcestershire WR9 0AG |
Director Name | Michael John Gnosill |
---|---|
Date of Birth | August 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(89 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 December 1998) |
Role | Sales Director |
Correspondence Address | 28 York Avenue Finchfield Wolverhampton West Midlands WV3 9BU |
Director Name | Michel Van Der Kindere |
---|---|
Date of Birth | September 1946 (Born 74 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 October 1997(90 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1999) |
Role | Commercial Engineer |
Correspondence Address | Av Lancaster 81 Brussels B1180 |
Director Name | Andrew Nicholas Woods |
---|---|
Date of Birth | September 1960 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(90 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1999) |
Role | Finance |
Correspondence Address | 15 Albert Road Stroud Green London N4 3RR |
Director Name | James Bernard Hughes |
---|---|
Date of Birth | April 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(91 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 December 1998) |
Role | Production Director |
Country of Residence | Warwickshire |
Correspondence Address | 41 Southfield Avenue Castle Bromwich Birmingham B36 9BA |
Director Name | John David Ingram |
---|---|
Date of Birth | June 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(91 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 12 December 1998) |
Role | Technical Director |
Correspondence Address | 17 Oldberrow Close Monkspath West Midlands B90 4LX |
Secretary Name | Mr Philip Henry Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1998(91 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 September 2001) |
Role | Company Director |
Correspondence Address | 9 Daisy Bank Close Pelsall Walsall West Midlands WS3 4BL |
Director Name | Miss Janet Anne Ford |
---|---|
Date of Birth | February 1957 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(92 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Princes Gardens West Acton London W3 0LG |
Director Name | Mr John Peter Narciso |
---|---|
Date of Birth | November 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(92 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 March 2005) |
Role | Chartered Secretary |
Correspondence Address | 52 Wood Dale Great Baddow Chelmsford Essex CM2 8EZ |
Secretary Name | Andrew John Paul Bunyan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2001(94 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 29 Dudley Gardens Harrow Middlesex HA2 0DQ |
Director Name | Paul Roger Marriot |
---|---|
Date of Birth | March 1968 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(94 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2008) |
Role | Treasurer |
Correspondence Address | 37 Park Road Radlett Hertfordshire WD7 8EG |
Director Name | Andrew John Paul Bunyan |
---|---|
Date of Birth | September 1970 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(98 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 September 2005) |
Role | Chartered Secretary |
Correspondence Address | 29 Dudley Gardens Harrow Middlesex HA2 0DQ |
Director Name | Mark Luton |
---|---|
Date of Birth | August 1970 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 March 2005(98 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 October 2007) |
Role | Accountant |
Correspondence Address | 52 Beechwood Avenue Farnborough Kent BR6 7EY |
Director Name | Mr Jonathan Kempster |
---|---|
Date of Birth | January 1963 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(100 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 July 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Glaston Hill Lodge Church Road Eversley Hampshire RG27 0PX |
Director Name | Mr Neil Bartley Pritchard |
---|---|
Date of Birth | December 1971 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(101 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Park Road New Barnet Herts EN4 9QF |
Director Name | Mr Neil Bartley Pritchard |
---|---|
Date of Birth | December 1971 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(101 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Park Road New Barnet Herts EN4 9QF |
Director Name | Mr Robert Anthony Smalley |
---|---|
Date of Birth | January 1976 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(101 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 February 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Carlbury Close St Albans Herts AL1 5DR |
Director Name | Robert William Gowen |
---|---|
Date of Birth | September 1971 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(103 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 11 February 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bridewell Gate 9 Bridewell Place London EC4V 6AW |
Secretary Name | Delta (DCC) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(98 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2010) |
Correspondence Address | Bridewell Gate 9 Bridewell Place London EC4V 6AW |
Secretary Name | David Venus & Company Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2010(103 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 August 2018) |
Correspondence Address | 42-50 Hersham Road Walton-On-Thames Surrey KT12 1RZ |
Website | deltaplc.com |
---|---|
Telephone | 01902 351141 |
Telephone region | Wolverhampton |
Registered Address | Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10 at £1 | D & T Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 28 December 2019 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2021 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 March 2020 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 April 2021 (2 months, 3 weeks from now) |
23 October 1970 | Delivered on: 12 November 1970 Satisfied on: 15 December 1998 Persons entitled: The Law Debenture Corporation LTD. Classification: Supplemental trust deed. Secured details: For securing 10,000,000 debenture stock of the delta metal company LTD. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
5 August 1966 | Delivered on: 9 August 1966 Satisfied on: 15 December 1998 Persons entitled: The Law Debenture Corporation LTD. Classification: Supplemental trust deed. Secured details: For securing ukp 5,711,095 debenture stock of the delta metal company LTD. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
22 November 1965 | Delivered on: 23 November 1965 Satisfied on: 15 December 1998 Persons entitled: The Law Debenture Corporation LTD. Classification: Trust deed Secured details: 22 nov 1965 trust deed for securing £7,500,000 deb stock in the delta metal company LTD. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 September 1965 | Delivered on: 15 October 1965 Satisfied on: 29 November 2003 Persons entitled: The Law Debenture Corporation LTD. Classification: Equitable charge without instrument. Secured details: For securing £7,500,000 debenture stock of the delta metal company LTD. Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
17 July 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
---|---|
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
6 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
1 February 2016 | Accounts for a dormant company made up to 26 December 2015 (5 pages) |
29 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 May 2015 | Accounts for a dormant company made up to 27 December 2014 (5 pages) |
30 March 2015 | Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 30 March 2015 (1 page) |
30 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
20 March 2015 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page) |
18 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
12 June 2014 | Accounts for a dormant company made up to 28 December 2013 (14 pages) |
23 December 2013 | Statement by directors (1 page) |
23 December 2013 | Resolutions
|
23 December 2013 | Solvency statement dated 13/12/13 (1 page) |
23 December 2013 | Statement of capital on 23 December 2013
|
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Accounts for a dormant company made up to 29 December 2012 (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Director's details changed for Mark Charles Jaksich on 3 April 2011 (2 pages) |
14 December 2011 | Director's details changed for Mark Charles Jaksich on 3 April 2011 (2 pages) |
13 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Appointment of Mark Charles Jaksich as a director (2 pages) |
4 March 2011 | Appointment of Roger Andrew Massey as a director (2 pages) |
18 February 2011 | Accounts for a dormant company made up to 25 December 2010 (3 pages) |
15 February 2011 | Termination of appointment of Robert Gowen as a director (1 page) |
15 February 2011 | Termination of appointment of Robert Smalley as a director (1 page) |
6 October 2010 | Termination of appointment of Delta (Dcc) Limited as a secretary (1 page) |
6 October 2010 | Appointment of David Venus & Company Llp as a secretary (2 pages) |
5 October 2010 | Registered office address changed from Bridewell Gate, C/O Delta Plc 9 Bridewell Place London EC4V 6AW on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from Bridewell Gate, C/O Delta Plc 9 Bridewell Place London EC4V 6AW on 5 October 2010 (1 page) |
20 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 July 2010 | Appointment of Robert William Gowen as a director (2 pages) |
14 July 2010 | Termination of appointment of Jonathan Kempster as a director (1 page) |
11 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Secretary's details changed for Delta (Dcc) Limited on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Secretary's details changed for Delta (Dcc) Limited on 1 October 2009 (2 pages) |
12 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
16 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
25 September 2008 | Accounts for a dormant company made up to 29 December 2007 (4 pages) |
26 August 2008 | Director appointed mr robert anthony smalley (1 page) |
26 August 2008 | Appointment terminated director neil pritchard (1 page) |
10 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
6 May 2008 | Director appointed mr neil bartley pritchard (1 page) |
5 May 2008 | Appointment terminated director paul marriot (1 page) |
6 November 2007 | New director appointed (2 pages) |
30 October 2007 | Director resigned (1 page) |
7 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
6 June 2007 | Accounts for a dormant company made up to 30 December 2006 (4 pages) |
5 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
5 June 2006 | Secretary's particulars changed (1 page) |
5 June 2006 | Location of debenture register (1 page) |
25 May 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
17 May 2006 | Location of register of members (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 1 kingsway london WC2B 6NP (1 page) |
8 November 2005 | Accounts for a dormant company made up to 1 January 2005 (4 pages) |
8 November 2005 | Accounts for a dormant company made up to 1 January 2005 (4 pages) |
10 October 2005 | Secretary resigned;director resigned (1 page) |
10 October 2005 | New secretary appointed (1 page) |
10 July 2005 | Return made up to 05/06/05; full list of members (7 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (1 page) |
15 April 2005 | New director appointed (1 page) |
15 April 2005 | Director resigned (1 page) |
30 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
30 October 2004 | Accounts for a dormant company made up to 3 January 2004 (5 pages) |
7 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
29 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2003 | Accounts for a dormant company made up to 28 December 2002 (5 pages) |
12 July 2003 | Return made up to 05/06/03; full list of members (6 pages) |
12 July 2003 | Registered office changed on 12/07/03 from: 1 kingsway london WC2B 6XF (1 page) |
12 July 2003 | Director's particulars changed (1 page) |
31 October 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
29 October 2002 | Director's particulars changed (1 page) |
17 September 2002 | Return made up to 05/06/02; full list of members (6 pages) |
17 September 2002 | Location of register of members (1 page) |
17 September 2002 | Location of debenture register (1 page) |
15 August 2002 | Secretary resigned (1 page) |
15 August 2002 | New secretary appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
10 September 2001 | Accounts for a dormant company made up to 30 December 2000 (6 pages) |
25 June 2001 | Return made up to 05/06/01; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
27 June 2000 | Return made up to 05/06/00; full list of members (6 pages) |
25 October 1999 | New director appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | New director appointed (2 pages) |
2 July 1999 | Resolutions
|
1 June 1999 | Return made up to 05/06/99; no change of members
|
1 June 1999 | Full accounts made up to 2 January 1999 (7 pages) |
1 June 1999 | Full accounts made up to 2 January 1999 (7 pages) |
22 January 1999 | Auditor's resignation (2 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
30 December 1998 | Company name changed delta extruded metals company li mited\certificate issued on 31/12/98 (2 pages) |
15 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1998 | Full accounts made up to 3 January 1998 (7 pages) |
3 June 1998 | Return made up to 05/06/98; no change of members (6 pages) |
3 June 1998 | Full accounts made up to 3 January 1998 (7 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | Director resigned (1 page) |
29 May 1997 | Full accounts made up to 28 December 1996 (7 pages) |
29 May 1997 | Return made up to 05/05/97; full list of members (8 pages) |
3 September 1996 | Director resigned (1 page) |
7 July 1996 | New director appointed (2 pages) |
31 May 1996 | Full accounts made up to 30 December 1995 (7 pages) |
31 May 1996 | Return made up to 05/05/96; no change of members
|
8 June 1995 | Full accounts made up to 31 December 1994 (8 pages) |
8 June 1995 | Return made up to 05/05/95; no change of members (6 pages) |
17 December 1984 | Accounts made up to 31 December 1983 (15 pages) |
1 October 1982 | Accounts made up to 2 January 1982 (13 pages) |
1 October 1982 | Accounts made up to 2 January 1982 (13 pages) |