DECEM LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6EU

Company number 03053183
Status Liquidation
Incorporation Date 4 May 1995
Company Type Private Limited Company
Address 110 CANNON STREET, LONDON, EC4N 6EU
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Micro company accounts made up to 6 June 2016; Previous accounting period extended from 30 April 2016 to 6 June 2016; Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 110 Cannon Street London EC4N 6EU on 25 June 2016. The most likely internet sites of DECEM LIMITED are www.decem.co.uk, and www.decem.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Decem Limited is a Private Limited Company. The company registration number is 03053183. Decem Limited has been working since 04 May 1995. The present status of the company is Liquidation. The registered address of Decem Limited is 110 Cannon Street London Ec4n 6eu. . YOUNG, Lorraine Elizabeth is a Secretary of the company. DAVIS, Richard Leighton is a Director of the company. Secretary DAVIS, Elizabeth Leighton, Doctor has been resigned. Secretary DAVIS, Richard Charles Leighton has been resigned. Secretary PRINCE, Anna Louise has been resigned. Secretary CLP COMPANY SECRETARIAL LIMITED has been resigned. Director BROUGH, Gordon Haig has been resigned. Director DAVIS, Carolyn Rowena Leighton has been resigned. Director SKERRETT, Philip Edward has been resigned. Director WARBURTON, Philippa Marion has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
YOUNG, Lorraine Elizabeth
Appointed Date: 16 August 2004

Director
DAVIS, Richard Leighton
Appointed Date: 24 May 1996
62 years old

Resigned Directors

Secretary
DAVIS, Elizabeth Leighton, Doctor
Resigned: 16 August 2004
Appointed Date: 10 April 2004

Secretary
DAVIS, Richard Charles Leighton
Resigned: 10 November 1997
Appointed Date: 10 December 1996

Secretary
PRINCE, Anna Louise
Resigned: 10 April 2004
Appointed Date: 10 November 1997

Secretary
CLP COMPANY SECRETARIAL LIMITED
Resigned: 10 December 1996
Appointed Date: 04 May 1995

Director
BROUGH, Gordon Haig
Resigned: 24 May 1996
Appointed Date: 04 May 1995
66 years old

Director
DAVIS, Carolyn Rowena Leighton
Resigned: 31 May 2005
Appointed Date: 10 March 2004
66 years old

Director
SKERRETT, Philip Edward
Resigned: 24 May 1996
Appointed Date: 04 May 1995
82 years old

Director
WARBURTON, Philippa Marion
Resigned: 15 April 2016
Appointed Date: 24 May 1996
71 years old

DECEM LIMITED Events

22 Jul 2016
Micro company accounts made up to 6 June 2016
29 Jun 2016
Previous accounting period extended from 30 April 2016 to 6 June 2016
25 Jun 2016
Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 110 Cannon Street London EC4N 6EU on 25 June 2016
22 Jun 2016
Appointment of a voluntary liquidator
22 Jun 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-07

...
... and 76 more events
30 May 1996
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 May 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 May 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

12 May 1996
Return made up to 04/05/96; full list of members
04 May 1995
Incorporation

DECEM LIMITED Charges

16 August 1996
Mortgage
Delivered: 21 August 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 10 montpelier mews london SW7 and by way of assignment the…