De Poel One Source Limited KNUTSFORD


Founded in 2002, De Poel One Source, classified under reg no. 04401814 is an active company. Currently registered at Booths Park 1 WA16 8GS, Knutsford the company has been in the business for 22 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since January 28, 2015 De Poel One Source Limited is no longer carrying the name De Poel Semiotica.

The company has 2 directors, namely Samantha S., Catherine C.. Of them, Catherine C. has been with the company the longest, being appointed on 26 April 2023 and Samantha S. has been with the company for the least time - from 8 September 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

De Poel One Source Limited Address / Contact

Office Address Booths Park 1
Office Address2 Chelford Road
Town Knutsford
Post code WA16 8GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04401814
Date of Incorporation Fri, 22nd Mar 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (107 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Samantha S.

Position: Director

Appointed: 08 September 2023

Catherine C.

Position: Director

Appointed: 26 April 2023

Kevin A.

Position: Director

Appointed: 31 May 2022

Resigned: 26 April 2023

Teresa G.

Position: Director

Appointed: 31 May 2022

Resigned: 08 September 2023

Michael W.

Position: Director

Appointed: 05 January 2022

Resigned: 01 November 2022

Sam D.

Position: Director

Appointed: 28 December 2021

Resigned: 31 August 2022

Andrew P.

Position: Director

Appointed: 19 September 2016

Resigned: 05 January 2022

James H.

Position: Secretary

Appointed: 15 April 2013

Resigned: 13 January 2017

Joe T.

Position: Secretary

Appointed: 03 October 2011

Resigned: 15 April 2013

Paul F.

Position: Secretary

Appointed: 30 March 2009

Resigned: 19 July 2011

Shaun W.

Position: Director

Appointed: 17 September 2008

Resigned: 16 January 2017

John S.

Position: Director

Appointed: 17 September 2008

Resigned: 27 February 2009

Irene H.

Position: Secretary

Appointed: 20 June 2006

Resigned: 15 April 2013

Michael C.

Position: Director

Appointed: 20 June 2006

Resigned: 17 June 2010

Matthew S.

Position: Director

Appointed: 20 June 2006

Resigned: 19 September 2016

Bruce R.

Position: Director

Appointed: 18 October 2002

Resigned: 31 August 2008

David O.

Position: Director

Appointed: 18 October 2002

Resigned: 31 August 2008

Bruce R.

Position: Secretary

Appointed: 18 October 2002

Resigned: 20 June 2006

Tom B.

Position: Director

Appointed: 18 October 2002

Resigned: 01 January 2008

Oliver G.

Position: Director

Appointed: 18 October 2002

Resigned: 31 March 2004

Mark T.

Position: Secretary

Appointed: 22 March 2002

Resigned: 01 November 2002

Cfa Sec Ltd

Position: Nominee Secretary

Appointed: 22 March 2002

Resigned: 22 March 2002

Companyformationagent.com Ltd

Position: Nominee Director

Appointed: 22 March 2002

Resigned: 22 March 2002

Company previous names

De Poel Semiotica January 28, 2015
Semiotica New Media June 22, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 12th, January 2024
Free Download (5 pages)

Company search

Advertisements