DENACOL LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 1NH

Company number 03439944
Status Active
Incorporation Date 26 September 1997
Company Type Private Limited Company
Address 28A ROSSLYN HILL, HAMPSTEAD, LONDON, ENGLAND, NW3 1NH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Appointment of Mr Akbar Chouglay as a secretary on 4 February 2017; Termination of appointment of Spencer Rank Wrench as a secretary on 4 February 2017; Confirmation statement made on 1 March 2017 with updates. The most likely internet sites of DENACOL LIMITED are www.denacol.co.uk, and www.denacol.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Denacol Limited is a Private Limited Company. The company registration number is 03439944. Denacol Limited has been working since 26 September 1997. The present status of the company is Active. The registered address of Denacol Limited is 28a Rosslyn Hill Hampstead London England Nw3 1nh. The company`s financial liabilities are £40.41k. It is £-3.44k against last year. And the total assets are £82.92k, which is £-0.41k against last year. CHOUGLAY, Akbar is a Secretary of the company. MOSS, Charles William is a Director of the company. WILKES, Geoffrey is a Director of the company. Secretary WILKES, Geoffrey has been resigned. Secretary WRENCH, Spencer Rank has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director NEWMAN, Philip has been resigned. Director WRENCH, Spencer Frank has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


denacol Key Finiance

LIABILITIES £40.41k
-8%
CASH n/a
TOTAL ASSETS £82.92k
-1%
All Financial Figures

Current Directors

Secretary
CHOUGLAY, Akbar
Appointed Date: 04 February 2017

Director
MOSS, Charles William
Appointed Date: 26 August 1998
72 years old

Director
WILKES, Geoffrey
Appointed Date: 12 November 2015
83 years old

Resigned Directors

Secretary
WILKES, Geoffrey
Resigned: 09 December 2004
Appointed Date: 03 July 1998

Secretary
WRENCH, Spencer Rank
Resigned: 04 February 2017
Appointed Date: 09 December 2004

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 July 1998
Appointed Date: 26 September 1997

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 03 July 1998
Appointed Date: 26 September 1997
35 years old

Director
NEWMAN, Philip
Resigned: 04 February 2017
Appointed Date: 03 July 1998
93 years old

Director
WRENCH, Spencer Frank
Resigned: 23 July 2001
Appointed Date: 14 October 1998
64 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 July 1998
Appointed Date: 26 September 1997

Persons With Significant Control

Mr Geoffrey Wilkes
Notified on: 4 February 2017
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles William Moss
Notified on: 23 September 2016
72 years old
Nature of control: Has significant influence or control

DENACOL LIMITED Events

01 Mar 2017
Appointment of Mr Akbar Chouglay as a secretary on 4 February 2017
01 Mar 2017
Termination of appointment of Spencer Rank Wrench as a secretary on 4 February 2017
01 Mar 2017
Confirmation statement made on 1 March 2017 with updates
28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
28 Feb 2017
Registered office address changed from 11 Hawkesley Court Watford Road Radlett Hertfordshire WD7 8HH to 28a Rosslyn Hill Hampstead London NW3 1NH on 28 February 2017
...
... and 60 more events
07 Jul 1998
Registered office changed on 07/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
07 Jul 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

07 Jul 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

07 Jul 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Sep 1997
Incorporation

DENACOL LIMITED Charges

17 March 1999
Mortgage
Delivered: 19 March 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Remus house coltsfoot drive bakers lane petersborough t/n…
11 September 1998
Legal mortgage
Delivered: 17 September 1998
Status: Outstanding
Persons entitled: Griffite Finance Co Limited Dockworth Limited Gina Wrench Spender Wrench Charles Moss
Description: The land and property comprised in the property k/a the…