MURASPEC DECORATIVE SOLUTIONS LIMITED
HERTFORDSHIRE OMNOVA WALLCOVERING (UK) LIMITED GENCORP WALLCOVERING (UK) LIMITED GENCORP GLOBAL COMMERCIAL WALLCOVERING (UK) LIMITED ASPECTCOPY LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 4RF

Company number 03564408
Status Active
Incorporation Date 14 May 1998
Company Type Private Limited Company
Address 74-78 WOOD LANE END, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4RF
Home Country United Kingdom
Nature of Business 17240 - Manufacture of wallpaper
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Registration of charge 035644080004, created on 24 October 2016; Group of companies' accounts made up to 30 November 2015; Satisfaction of charge 2 in full. The most likely internet sites of MURASPEC DECORATIVE SOLUTIONS LIMITED are www.muraspecdecorativesolutions.co.uk, and www.muraspec-decorative-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Muraspec Decorative Solutions Limited is a Private Limited Company. The company registration number is 03564408. Muraspec Decorative Solutions Limited has been working since 14 May 1998. The present status of the company is Active. The registered address of Muraspec Decorative Solutions Limited is 74 78 Wood Lane End Hemel Hempstead Hertfordshire Hp2 4rf. . LUKE, Stephen is a Secretary of the company. AMIRI, Said Amin is a Director of the company. RASHID, Tariq is a Director of the company. Secretary DYE, Edward has been resigned. Secretary HUBBARD, Rachel Elizabeth, Bsc Soc has been resigned. Secretary RASHID, Tariq has been resigned. Secretary SLACK, Cynthia Alexandra has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BYRNE, Kevin has been resigned. Director COSTELLO, Mark has been resigned. Director FULLER, Charles Robert Saunders has been resigned. Director HUBBARD, Rachel Elizabeth, Bsc Soc has been resigned. Director LEMAY, James has been resigned. Director MASS, Nathaniel has been resigned. Director MCMULLEN, Kevin has been resigned. Director PHILLIPS, William has been resigned. Director SCOULLER, James has been resigned. Director YASINSKY, John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of wallpaper".


Current Directors

Secretary
LUKE, Stephen
Appointed Date: 14 June 2013

Director
AMIRI, Said Amin
Appointed Date: 06 March 2012
69 years old

Director
RASHID, Tariq
Appointed Date: 22 May 2000
66 years old

Resigned Directors

Secretary
DYE, Edward
Resigned: 30 September 1999
Appointed Date: 02 July 1998

Secretary
HUBBARD, Rachel Elizabeth, Bsc Soc
Resigned: 15 July 1998
Appointed Date: 17 June 1998

Secretary
RASHID, Tariq
Resigned: 14 June 2013
Appointed Date: 22 May 2000

Secretary
SLACK, Cynthia Alexandra
Resigned: 22 May 2000
Appointed Date: 30 September 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 June 1998
Appointed Date: 14 May 1998

Director
BYRNE, Kevin
Resigned: 24 August 2001
Appointed Date: 02 July 1998
71 years old

Director
COSTELLO, Mark
Resigned: 06 March 2012
Appointed Date: 01 September 2004
63 years old

Director
FULLER, Charles Robert Saunders
Resigned: 02 July 1998
Appointed Date: 17 June 1998
58 years old

Director
HUBBARD, Rachel Elizabeth, Bsc Soc
Resigned: 02 July 1998
Appointed Date: 17 June 1998
56 years old

Director
LEMAY, James
Resigned: 06 March 2012
Appointed Date: 02 July 1998
69 years old

Director
MASS, Nathaniel
Resigned: 01 April 2000
Appointed Date: 02 July 1998
75 years old

Director
MCMULLEN, Kevin
Resigned: 06 March 2012
Appointed Date: 02 July 1998
65 years old

Director
PHILLIPS, William
Resigned: 30 September 1999
Appointed Date: 02 July 1998
83 years old

Director
SCOULLER, James
Resigned: 31 August 2004
Appointed Date: 31 January 2000
70 years old

Director
YASINSKY, John
Resigned: 01 September 2000
Appointed Date: 02 July 1998
86 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 June 1998
Appointed Date: 14 May 1998

MURASPEC DECORATIVE SOLUTIONS LIMITED Events

31 Oct 2016
Registration of charge 035644080004, created on 24 October 2016
06 Jul 2016
Group of companies' accounts made up to 30 November 2015
29 Jun 2016
Satisfaction of charge 2 in full
07 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 24,769,070

25 Feb 2016
Auditor's resignation
...
... and 97 more events
19 Jun 1998
Secretary resigned
19 Jun 1998
Director resigned
19 Jun 1998
Registered office changed on 19/06/98 from: 1 mitchell lane bristol BS1 6BU
16 Jun 1998
Company name changed aspectcopy LIMITED\certificate issued on 16/06/98
14 May 1998
Incorporation

MURASPEC DECORATIVE SOLUTIONS LIMITED Charges

24 October 2016
Charge code 0356 4408 0004
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
19 February 2016
Charge code 0356 4408 0003
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
6 March 2012
Composite all assets guarantee and indemnity and debenture
Delivered: 13 March 2012
Status: Satisfied on 29 June 2016
Persons entitled: Ge Commercial Distribution Finance Europe Limited
Description: Fixed and floating charge over the undertaking and all…
9 March 2000
Rent security deed
Delivered: 14 March 2000
Status: Satisfied on 12 March 2011
Persons entitled: The New River Company Limited
Description: £96,250.