DECODE LIMITED
LONDON TANK COMMUNICATIONS LIMITED

Hellopages » Greater London » Camden » WC1E 6AB

Company number 03871696
Status Active
Incorporation Date 4 November 1999
Company Type Private Limited Company
Address 91 GOWER STREET, LONDON, WC1E 6AB
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 2 . The most likely internet sites of DECODE LIMITED are www.decode.co.uk, and www.decode.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Decode Limited is a Private Limited Company. The company registration number is 03871696. Decode Limited has been working since 04 November 1999. The present status of the company is Active. The registered address of Decode Limited is 91 Gower Street London Wc1e 6ab. . ELLIS, Emily is a Secretary of the company. ELLIS, Jason Phillip Tregilgas is a Director of the company. Secretary THOMPSON, Lisa Marie has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
ELLIS, Emily
Appointed Date: 31 December 2010

Director
ELLIS, Jason Phillip Tregilgas
Appointed Date: 04 November 1999
57 years old

Resigned Directors

Secretary
THOMPSON, Lisa Marie
Resigned: 31 December 2010
Appointed Date: 04 November 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 November 1999
Appointed Date: 04 November 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 November 1999
Appointed Date: 04 November 1999

Persons With Significant Control

Mr Jason Phillip Tregilgas Ellis
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

DECODE LIMITED Events

11 Jan 2017
Confirmation statement made on 4 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 30 November 2015
12 Jan 2016
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2

12 Aug 2015
Total exemption small company accounts made up to 30 November 2014
08 Dec 2014
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2

...
... and 41 more events
22 Nov 1999
New secretary appointed
19 Nov 1999
Secretary resigned
19 Nov 1999
Director resigned
19 Nov 1999
New director appointed
04 Nov 1999
Incorporation

DECODE LIMITED Charges

6 December 1999
Debenture
Delivered: 22 December 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…