Desimpel Brick Limited MAIDENHEAD


Desimpel Brick started in year 1981 as Private Limited Company with registration number 01601242. The Desimpel Brick company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Maidenhead at Second Floor, Arena Court. Postal code: SL6 8QZ. Since 2nd November 1995 Desimpel Brick Limited is no longer carrying the name Desimpel (UK).

At the moment there are 4 directors in the the firm, namely Alfredo Q., Robert D. and Nicholas B. and others. In addition one secretary - Wendy R. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Desimpel Brick Limited Address / Contact

Office Address Second Floor, Arena Court
Office Address2 Crown Lane
Town Maidenhead
Post code SL6 8QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01601242
Date of Incorporation Wed, 2nd Dec 1981
Industry Activities of head offices
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Alfredo Q.

Position: Director

Appointed: 06 September 2021

Wendy R.

Position: Secretary

Appointed: 10 March 2016

Robert D.

Position: Director

Appointed: 09 December 2013

Nicholas B.

Position: Director

Appointed: 15 October 2013

Edward G.

Position: Director

Appointed: 02 June 2008

Carsten W.

Position: Director

Appointed: 01 December 2016

Resigned: 06 September 2021

David C.

Position: Director

Appointed: 01 June 2011

Resigned: 01 December 2016

Seyda P.

Position: Director

Appointed: 19 July 2010

Resigned: 31 August 2013

Roger T.

Position: Secretary

Appointed: 31 July 2008

Resigned: 10 March 2016

Richard G.

Position: Director

Appointed: 13 June 2008

Resigned: 30 December 2009

Benjamin G.

Position: Director

Appointed: 13 June 2008

Resigned: 01 June 2011

Christian L.

Position: Director

Appointed: 02 June 2008

Resigned: 31 March 2010

Graham D.

Position: Secretary

Appointed: 10 December 2007

Resigned: 30 June 2008

David E.

Position: Director

Appointed: 01 June 2007

Resigned: 16 June 2008

Ruth C.

Position: Director

Appointed: 01 December 2005

Resigned: 20 June 2008

Nicholas S.

Position: Director

Appointed: 30 June 2003

Resigned: 01 June 2007

Andrew B.

Position: Director

Appointed: 30 June 2003

Resigned: 01 December 2005

Paul T.

Position: Secretary

Appointed: 15 May 2002

Resigned: 10 December 2007

Graham D.

Position: Director

Appointed: 15 May 2002

Resigned: 30 June 2008

Kenneth L.

Position: Director

Appointed: 15 May 2002

Resigned: 30 June 2003

Justin R.

Position: Director

Appointed: 15 May 2002

Resigned: 30 June 2003

Wendy T.

Position: Secretary

Appointed: 01 August 1999

Resigned: 15 May 2002

David S.

Position: Director

Appointed: 04 January 1999

Resigned: 15 May 2002

Michael L.

Position: Director

Appointed: 13 January 1998

Resigned: 15 May 2002

Lynda B.

Position: Secretary

Appointed: 22 November 1996

Resigned: 01 August 1999

Richard M.

Position: Director

Appointed: 08 July 1996

Resigned: 15 May 2002

Leslie S.

Position: Director

Appointed: 08 July 1996

Resigned: 04 January 1999

Hansjorg H.

Position: Director

Appointed: 08 July 1996

Resigned: 19 December 1997

Tina P.

Position: Secretary

Appointed: 08 July 1996

Resigned: 22 November 1996

Bell Yard Secretariat Limited

Position: Corporate Secretary

Appointed: 15 December 1994

Resigned: 11 November 1996

Arnold V.

Position: Director

Appointed: 11 November 1992

Resigned: 27 September 1996

Aime D.

Position: Director

Appointed: 11 November 1992

Resigned: 12 August 1996

Luc D.

Position: Director

Appointed: 11 November 1992

Resigned: 12 August 1996

Peter C.

Position: Secretary

Appointed: 11 November 1992

Resigned: 15 December 1994

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we researched, there is Hanson Packed Products Limited from Maidenhead, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Hanson Packed Products Limited

Second Floor, Arena Court Crown Lane, Maidenhead, Berkshire, SL6 8QZ, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00026306
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Desimpel (UK) November 2, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 25th, April 2023
Free Download (7 pages)

Company search