DEKADLE LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW9 7UD

Company number 02827536
Status Active
Incorporation Date 16 June 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O FIFIELD GLYN LTD 1 ROYAL MEWS, GADBROOK PARK, RUDHEATH, NORTHWICH, CHESHIRE, CW9 7UD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 16 June 2016 no member list; Confirmation statement made on 5 July 2016 with updates. The most likely internet sites of DEKADLE LIMITED are www.dekadle.co.uk, and www.dekadle.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Dekadle Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02827536. Dekadle Limited has been working since 16 June 1993. The present status of the company is Active. The registered address of Dekadle Limited is C O Fifield Glyn Ltd 1 Royal Mews Gadbrook Park Rudheath Northwich Cheshire Cw9 7ud. . FIFIELD GLYN LIMITED is a Secretary of the company. AMIN, Kamran is a Director of the company. HUGHES, Margot Noelle is a Director of the company. ISPAHANI, Mirza Iraj is a Director of the company. NORRIS, Sarah Paule is a Director of the company. RUSSO, Padlo is a Director of the company. SIDON, Franck is a Director of the company. WHITE, Nicholas John Sebastian is a Director of the company. Secretary FIFIELD, Charles Grant has been resigned. Secretary HAWKEY, Mavis Ann has been resigned. Secretary KUNZER, Stephen John has been resigned. Secretary LOUDAN, Jeremy William has been resigned. Secretary STAINFORTH, Gillian has been resigned. Secretary WELFARE, Roderic Lewis has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director AL-OTALBI AL-KHALIFA, May has been resigned. Director ALBERTINI, Paul Rene has been resigned. Director AUBERTIN, Charles Etienne has been resigned. Director BREWSTER, Anne Katherine has been resigned. Director BREWSTER, Margaret J has been resigned. Director COLUCCI, Lorenzo has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HAMBRO, Nicole has been resigned. Director HAWKEY, Mavis Ann has been resigned. Director KELLY, Daniel William Kevin has been resigned. Director KUNZER, Stephen John has been resigned. Director NORRIS, Sarah Paule has been resigned. Director SALVALAGGIO, Fabio has been resigned. Director SHAW, Mary has been resigned. Director WEYENETH, Ursula has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
FIFIELD GLYN LIMITED
Appointed Date: 18 December 2014

Director
AMIN, Kamran
Appointed Date: 23 December 2001
67 years old

Director
HUGHES, Margot Noelle
Appointed Date: 22 August 2013
80 years old

Director
ISPAHANI, Mirza Iraj
Appointed Date: 21 February 1997
64 years old

Director
NORRIS, Sarah Paule
Appointed Date: 08 September 2014
54 years old

Director
RUSSO, Padlo
Appointed Date: 16 October 2009
59 years old

Director
SIDON, Franck
Appointed Date: 25 May 2001
63 years old

Director
WHITE, Nicholas John Sebastian
Appointed Date: 07 March 2001
58 years old

Resigned Directors

Secretary
FIFIELD, Charles Grant
Resigned: 18 December 2014
Appointed Date: 18 December 2014

Secretary
HAWKEY, Mavis Ann
Resigned: 16 July 1995
Appointed Date: 16 August 1993

Secretary
KUNZER, Stephen John
Resigned: 30 January 1996
Appointed Date: 16 July 1995

Secretary
LOUDAN, Jeremy William
Resigned: 14 April 2011
Appointed Date: 30 September 2001

Secretary
STAINFORTH, Gillian
Resigned: 29 September 2001
Appointed Date: 30 January 1996

Secretary
WELFARE, Roderic Lewis
Resigned: 18 December 2014
Appointed Date: 14 April 2011

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 August 1993
Appointed Date: 16 June 1993

Director
AL-OTALBI AL-KHALIFA, May
Resigned: 29 April 1998
Appointed Date: 16 July 1995
74 years old

Director
ALBERTINI, Paul Rene
Resigned: 13 June 2008
Appointed Date: 01 November 2005
66 years old

Director
AUBERTIN, Charles Etienne
Resigned: 03 December 1997
Appointed Date: 15 February 1995
71 years old

Director
BREWSTER, Anne Katherine
Resigned: 30 June 2002
Appointed Date: 06 December 1999
75 years old

Director
BREWSTER, Margaret J
Resigned: 22 February 1999
Appointed Date: 16 March 1998
104 years old

Director
COLUCCI, Lorenzo
Resigned: 19 January 1997
Appointed Date: 16 July 1995
61 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 August 1993
Appointed Date: 16 June 1993
35 years old

Director
HAMBRO, Nicole
Resigned: 13 November 2007
Appointed Date: 20 February 2005
63 years old

Director
HAWKEY, Mavis Ann
Resigned: 16 July 1995
Appointed Date: 16 August 1993
86 years old

Director
KELLY, Daniel William Kevin
Resigned: 28 May 1994
Appointed Date: 16 August 1993
89 years old

Director
KUNZER, Stephen John
Resigned: 31 January 1996
Appointed Date: 16 July 1995
59 years old

Director
NORRIS, Sarah Paule
Resigned: 30 September 2014
Appointed Date: 30 September 2014
54 years old

Director
SALVALAGGIO, Fabio
Resigned: 12 June 2006
Appointed Date: 15 June 1995
69 years old

Director
SHAW, Mary
Resigned: 15 July 1995
Appointed Date: 16 August 1993
90 years old

Director
WEYENETH, Ursula
Resigned: 16 October 2000
Appointed Date: 15 May 1998
78 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 August 1993
Appointed Date: 16 June 1993

DEKADLE LIMITED Events

16 Sep 2016
Accounts for a dormant company made up to 31 March 2016
05 Jul 2016
Annual return made up to 16 June 2016 no member list
05 Jul 2016
Confirmation statement made on 5 July 2016 with updates
27 Jun 2016
Director's details changed for Mrs Margot Noelle Hughes on 12 December 2014
24 Nov 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 104 more events
11 Nov 1993
Director resigned;new director appointed

11 Nov 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Nov 1993
Registered office changed on 11/11/93 from: 33 crwys road cardiff CF2 4YF

11 Nov 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Jun 1993
Incorporation