DECISIONALITY LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM13 2QX

Company number 04813936
Status Active
Incorporation Date 27 June 2003
Company Type Private Limited Company
Address 31 HALL GREEN LANE, HUTTON, BRENTWOOD, ESSEX, CM13 2QX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 1,221 ; Statement of capital following an allotment of shares on 26 June 2016 GBP 1,221 ; Total exemption small company accounts made up to 26 December 2015. The most likely internet sites of DECISIONALITY LIMITED are www.decisionality.co.uk, and www.decisionality.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Billericay Rail Station is 3.1 miles; to Laindon Rail Station is 5.3 miles; to Basildon Rail Station is 6.2 miles; to Gidea Park Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Decisionality Limited is a Private Limited Company. The company registration number is 04813936. Decisionality Limited has been working since 27 June 2003. The present status of the company is Active. The registered address of Decisionality Limited is 31 Hall Green Lane Hutton Brentwood Essex Cm13 2qx. The company`s financial liabilities are £54.02k. It is £-0.07k against last year. And the total assets are £0.07k, which is £0.07k against last year. RAWLINGS, John Paul is a Secretary of the company. MCMAHON, Frederick Francis is a Director of the company. RAWLINGS, John Paul is a Director of the company. Secretary GOODYEAR, Richard James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GOODYEAR, Richard James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


decisionality Key Finiance

LIABILITIES £54.02k
-1%
CASH n/a
TOTAL ASSETS £0.07k
All Financial Figures

Current Directors

Secretary
RAWLINGS, John Paul
Appointed Date: 19 January 2009

Director
MCMAHON, Frederick Francis
Appointed Date: 27 June 2003
73 years old

Director
RAWLINGS, John Paul
Appointed Date: 25 October 2005
75 years old

Resigned Directors

Secretary
GOODYEAR, Richard James
Resigned: 03 January 2009
Appointed Date: 27 June 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 June 2003
Appointed Date: 27 June 2003

Director
GOODYEAR, Richard James
Resigned: 03 January 2009
Appointed Date: 27 June 2003
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 June 2003
Appointed Date: 27 June 2003

DECISIONALITY LIMITED Events

14 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,221

14 Jul 2016
Statement of capital following an allotment of shares on 26 June 2016
  • GBP 1,221

14 Jun 2016
Total exemption small company accounts made up to 26 December 2015
10 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1,151

26 Jun 2015
Total exemption small company accounts made up to 26 December 2014
...
... and 44 more events
27 Jul 2003
Director resigned
27 Jul 2003
New secretary appointed;new director appointed
27 Jul 2003
New director appointed
24 Jul 2003
Ad 01/07/03--------- £ si 999@1=999 £ ic 1/1000
27 Jun 2003
Incorporation

DECISIONALITY LIMITED Charges

9 January 2004
Debenture
Delivered: 13 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…