DE LA RUE PLC

Address:
De La Rue House, Jays Close, Viables, Basingstoke, Hampshire, RG22 4BS

DE LA RUE PLC is a business entity registered at Companies House, UK, with entity identifier is 03834125. The registration start date is August 31, 1999. The current status is Active.

Company Overview

Company Number 03834125
Company Name DE LA RUE PLC
Registered Address De La Rue House
Jays Close, Viables
Basingstoke
Hampshire
RG22 4BS
Company Category Public Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-08-31
Account Category GROUP
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-09-30
Accounts Last Update 2020-03-28
Returns Due Date 2017-07-27
Returns Last Update 2016-06-29
Confirmation Statement Due Date 2021-07-17
Confirmation Statement Last Update 2020-07-03
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
18129 Printing n.e.c.
96090 Other service activities n.e.c.

Office Location

Address DE LA RUE HOUSE
JAYS CLOSE, VIABLES
Post Town BASINGSTOKE
County HAMPSHIRE
Post Code RG22 4BS

Companies with the same location

Entity Name Office Address
DE LA RUE CONSULTING SERVICES LIMITED De La Rue House, Jays Close Viables, Basingstoke, Hampshire, RG22 4BS
DLR (NO.1) LIMITED De La Rue House, Jays Close Viables, Basingstoke, RG22 4BS
DE LA RUE HEALTHCARE TRUSTEE LIMITED De La Rue House, Viables, Basingstoke, Hampshire, RG22 4BS
DE LA RUE PENSION TRUSTEE LIMITED De La Rue House, Jays Close, Basingstoke, Hampshire, RG22 4BS
DE LA RUE SCANDINAVIA LIMITED De La Rue House, Jays Close, Basingstoke, Hampshire, RG22 4BS
DE LA RUE INVESTMENTS LIMITED De La Rue House, Jays Close, Basingstoke, Hampshire, RG22 4BS
PORTALS HOLDINGS LIMITED De La Rue House, Jays Close, Basingstoke, Hampshire, RG22 4BS
DE LA RUE INTERNATIONAL LIMITED. De La Rue House, Jays Close, Basingstoke, Hampshire, RG22 4BS
PORTALS PROPERTY LIMITED De La Rue House, Jays Close Viables, Basingstoke, Hampshire, RG22 4BS
DE LA RUE OVERSEAS LIMITED De La Rue House, Jays Close, Basingstoke, Hampshire, RG22 4BS

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HERMANS, Jean-Francois Secretary (Active) 21 Queens Walk, Ealing, London, W5 1TP /
16 February 2000
British /
PEPPIATT, Edward Hugh Davidson Secretary (Active) De La Rue House, Jays Close, Viables, Basingstoke, Hampshire, RG22 4BS /
1 April 2009
/
BRAY, Nicholas Paul Seaton Director (Active) De La Rue House, Jays Close, Viables, Basingstoke, Hampshire, RG22 4BS January 1965 /
21 July 2016
British /
United Kingdom
Cheif Financial Officer
CHALLAH, Sabri, Dr Director (Active) De La Rue House, Jays Close, Viables, Basingstoke, Hampshire, RG22 4BS June 1954 /
23 July 2015
British /
United Kingdom
Non Executive Director
DA CUNHA DA SILVA, Maria Juana Director (Active) De La Rue House, Jays Close, Viables, Basingstoke, Hampshire, RG22 4BS January 1963 /
23 July 2001
Spanish /
England
Solicitor And Director
ROGERSON, Philip Graham Director (Active) De La Rue House, Jays Close, Viables, Basingstoke, Hampshire, RG22 4BS January 1945 /
1 March 2012
British /
United Kingdom
Company Director
SODHA, Jitesh Himatlal Director (Active) De La Rue House, Jays Close, Viables, Basingstoke, Hampshire, RG22 4BS January 1968 /
10 August 2015
British /
United Kingdom
Chief Financial Officer
STEVENS, Andrew John Director (Active) De La Rue House, Jays Close, Viables, Basingstoke, Hampshire, RG22 4BS August 1956 /
2 January 2013
British /
United Kingdom
Retired Ceo
SUTHERLAND, Martin Conrad Director (Active) De La Rue House, Jays Close, Viables, Basingstoke, Hampshire, United Kingdom, RG22 4BS December 1968 /
13 October 2014
Uk /
England
Chief Executive Officer
DRISCOLL, Caroline Mary Secretary (Resigned) 47 Middle Road, Lymington, Hampshire, SO41 9HE /
8 January 2001
/
FLUKER, Christine Louise Secretary (Resigned) Hayburn Lodge 2 Walpole Avenue, Richmond, Surrey, TW9 2DJ /
24 November 1999
/
LOGAN, Christine Anne Marie Secretary (Resigned) Bilbao 34 Poplar Avenue, Windlesham, Surrey, GU20 6PN /
16 February 2000
/
OFFICE ORGANIZATION & SERVICES LIMITED Secretary (Resigned) Level 1 Exchange House, Primrose Street, London, EC2A 2HS /
31 August 1999
/
SWIFT INCORPORATIONS LIMITED Nominee Secretary (Resigned) 26 Church Street, London, NW8 8EP /
31 August 1999
/
BIRKENHEAD, Stanley Brian Director (Resigned) Pound Ridge Stockton Avenue, Fleet, Hampshire, GU13 8NH November 1941 /
24 November 1999
British /
Non Executive Director
BROOKES, Nicholas Kelvin Director (Resigned) Wolvers Hall, Ironsbottom Lane, Reigate, Surrey, RH2 8PO May 1947 /
24 November 1999
British /
Non Executive Director
CHILD, Colin Charles Director (Resigned) De La Rue House, Jays Close, Viables, Basingstoke, RG22 4BS October 1957 /
1 June 2010
British /
England
Accountant
COBBOLD, Timothy Russell Director (Resigned) De La Rue House, Jays Close, Viables, Basingstoke, Hampshire, RG22 4BS September 1962 /
1 January 2011
British /
Uk
Chief Executive Officer
EAST, David Warren Arthur Director (Resigned) 8 School Lane, Boxworth, Cambridge, Cambridgeshire, CB3 8ND October 1961 /
9 January 2007
British /
United Kingdom
Chartered Engineer
GOUGH, Charles Brandon, Sir Director (Resigned) The New Cottage, Long Barn Road, Weald Sevenoaks, TN14 6NH October 1937 /
24 November 1999
British /
England
Non-Executive Chairman
GREENSTOCK, Jeremy Quentin, Sir Director (Resigned) De La Rue House, Jays Close, Viables, Basingstoke, Hampshire, RG22 4BS July 1943 /
1 March 2005
British /
Uk
Director
HODGKINSON, Keith Harry Director (Resigned) 77 Whitmore Road, Newcastle Under Lyme, Staffordshire, ST5 3LZ November 1943 /
19 April 2000
English /
Enfland
Non Executive Director
HOLLINGWORTH, Paul Robert Director (Resigned) 52a Wimbledon Park Road, London, SW18 5SH April 1960 /
24 November 1999
British /
Finance Director
HORN-SMITH, Julian Michael, Sir Director (Resigned) De La Rue House, Jays Close, Viables, Basingstoke, RG22 4BS December 1948 /
1 September 2009
British /
Company Director
HUSSEY, James Arthur, Lord Director (Resigned) The Old Rectory, Dyer Lane, Wylye, Warminster, BA12 0RN August 1961 /
1 January 2009
British /
England
Managing Director
JARMAN, Victoria Clare Director (Resigned) De La Rue House, Jays Close, Viables, Basingstoke, Hampshire, RG22 4BS April 1972 /
22 April 2010
British /
United Kingdom
Company Director
JEFFRIES, Michael Makepeace Eugene Director (Resigned) Sunset, 38 Dorset Lake Avenue Lilliput, Poole, Dorset, BH14 8JD September 1944 /
19 April 2000
British /
United Kingdom
Non Executive Director
KING, Stephen Anthony Director (Resigned) 24 Bernard Gardens, Wimbledon, London, SW19 7BE October 1960 /
31 January 2003
British /
United Kingdom
Chartered Accountant
MIDDLETON, Rupert John Director (Resigned) De La Rue House, Jays Close, Viables, Basingstoke, Hampshire, RG22 4BS September 1955 /
23 July 2015
British /
United Kingdom
Director
MUCH, Ian Fraser Robert Director (Resigned) Bradshott Hall, Bradshott, Liss, Hampshire, GU33 6DD September 1944 /
24 November 1999
British /
Chief Executive
NOLAN, Philip Michael Gerard, Dr Director (Resigned) Padua, Killiney Hill Road, Killiney, County Dublin, Ireland October 1953 /
1 September 2001
British /
Ireland
Non Executive Director
PEREGRINE SECRETARIAL SERVICES LIMITED Director (Resigned) Level 1 Exchange House, Primrose Street, London, EC2A 2HS /
31 August 1999
/
QUINN, Leo Martin Director (Resigned) 26a Lime Avenue, Camberley, Surrey, GU15 2BQ December 1956 /
29 March 2004
British /
England
Chief Executive
RIDER, Gillian Ann Director (Resigned) De La Rue House, Jays Close, Viables, Basingstoke, Hampshire, RG22 4BS October 1954 /
22 June 2006
British /
England
Director
WEBB, Simon Charles Director (Resigned) 55 Hertford Avenue, East Sheen, London, SW14 8EH February 1964 /
1 April 2009
British /
United Kingdom
Group Finance Director

Competitor

Search similar business entities

Post Town BASINGSTOKE
Post Code RG22 4BS
SIC Code 18129 - Printing n.e.c.

Improve Information

Please provide details on DE LA RUE PLC by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches