DECO SERIES 2005-UK CONDUIT 1 HOLDINGS LIMITED
LONDON

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

Company number 05478914
Status Active
Incorporation Date 13 June 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-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 2 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of DECO SERIES 2005-UK CONDUIT 1 HOLDINGS LIMITED are www.decoseries2005ukconduit1holdings.co.uk, and www.deco-series-2005-uk-conduit-1-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four 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 Series 2005 Uk Conduit 1 Holdings Limited is a Private Limited Company. The company registration number is 05478914. Deco Series 2005 Uk Conduit 1 Holdings Limited has been working since 13 June 2005. The present status of the company is Active. The registered address of Deco Series 2005 Uk Conduit 1 Holdings 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. 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 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

Secretary
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Resigned: 28 September 2012
Appointed Date: 13 June 2005

Director
BAKER, Robin Gregory
Resigned: 28 February 2008
Appointed Date: 13 June 2005
74 years old

Director
FILER, Mark Howard
Resigned: 28 September 2012
Appointed Date: 13 June 2005
58 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: 13 June 2005

DECO SERIES 2005-UK CONDUIT 1 HOLDINGS LIMITED Events

07 Oct 2016
Total exemption full accounts made up to 31 March 2016
13 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

20 Nov 2015
Total exemption full accounts made up to 31 March 2015
16 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2

30 Dec 2014
Group of companies' accounts made up to 31 March 2014
...
... and 41 more events
22 Feb 2006
Accounting reference date shortened from 30/06/06 to 31/03/06
10 Jan 2006
Registered office changed on 10/01/06 from: c/o spv management LIMITED level 11 tower 42 international finance centre 25 old broad street london EC2N 1HQ
28 Dec 2005
Secretary's particulars changed;director's particulars changed
08 Jul 2005
Ad 30/06/05--------- £ si 1@1=1 £ ic 1/2
13 Jun 2005
Incorporation