DECO 6 - UK LARGE LOAN 2 HOLDING LIMITED
LONDON HOCKGLEN LIMITED

Hellopages » City of London » City of London » EC2N 2DB

Company number 05578205
Status Active
Incorporation Date 29 September 2005
Company Type Private Limited Company
Address WINCHESTER HOUSE 1 GREAT WINCHESTER STREET, MAILSTOP 428, LONDON, EC2N 2DB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption full accounts made up to 31 March 2016; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of DECO 6 - UK LARGE LOAN 2 HOLDING LIMITED are www.deco6uklargeloan2holding.co.uk, and www.deco-6-uk-large-loan-2-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deco 6 Uk Large Loan 2 Holding Limited is a Private Limited Company. The company registration number is 05578205. Deco 6 Uk Large Loan 2 Holding Limited has been working since 29 September 2005. The present status of the company is Active. The registered address of Deco 6 Uk Large Loan 2 Holding Limited is Winchester House 1 Great Winchester Street Mailstop 428 London Ec2n 2db. . MASSON, Sunil is a Secretary of the company. COX, Graham Derek Edward is a Director of the company. HODGKIN, Graham John is a Director of the company. Secretary OSBORNE, Jodie has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary WILMINGTON TRUST SP SERVICES (LONDON) LIMITED has been resigned. Director BAKER, Robin Gregory has been resigned. Director FILER, Mark Howard has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Nominee Director PUDGE, David John has been resigned. Director TRAYNOR, John has been resigned. Director WILMINGTON TRUST SP SERVICES (LONDON) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MASSON, Sunil
Appointed Date: 10 December 2013

Director
COX, Graham Derek Edward
Appointed Date: 28 September 2012
72 years old

Director
HODGKIN, Graham John
Appointed Date: 28 September 2012
59 years old

Resigned Directors

Secretary
OSBORNE, Jodie
Resigned: 10 December 2013
Appointed Date: 28 September 2012

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 09 November 2005
Appointed Date: 29 September 2005

Secretary
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Resigned: 28 September 2012
Appointed Date: 09 November 2005

Director
BAKER, Robin Gregory
Resigned: 28 February 2008
Appointed Date: 09 November 2005
74 years old

Director
FILER, Mark Howard
Resigned: 28 September 2012
Appointed Date: 09 November 2005
58 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 09 November 2005
Appointed Date: 29 September 2005
55 years old

Nominee Director
PUDGE, David John
Resigned: 09 November 2005
Appointed Date: 29 September 2005
60 years old

Director
TRAYNOR, John
Resigned: 28 September 2012
Appointed Date: 28 February 2008
52 years old

Director
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Resigned: 28 September 2012
Appointed Date: 09 November 2005

DECO 6 - UK LARGE LOAN 2 HOLDING LIMITED Events

24 Oct 2016
Confirmation statement made on 23 October 2016 with updates
07 Oct 2016
Total exemption full accounts made up to 31 March 2016
20 Nov 2015
Total exemption full accounts made up to 31 March 2015
23 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1

30 Dec 2014
Group of companies' accounts made up to 31 March 2014
...
... and 47 more events
17 Nov 2005
New director appointed
17 Nov 2005
Registered office changed on 17/11/05 from: 10 upper bank street london E14 5JJ
17 Nov 2005
Accounting reference date shortened from 30/09/06 to 31/03/06
09 Nov 2005
Company name changed hockglen LIMITED\certificate issued on 09/11/05
29 Sep 2005
Incorporation