DECORATE NOW LTD
EASTBOURNE WILSON MEADE SERVICES LIMITED

Hellopages » East Sussex » Eastbourne » BN21 3TR

Company number 02697720
Status Active
Incorporation Date 17 March 1992
Company Type Private Limited Company
Address ALBANY HOUSE, ASHFORD ROAD, EASTBOURNE, EAST SUSSEX, BN21 3TR
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 100 . The most likely internet sites of DECORATE NOW LTD are www.decoratenow.co.uk, and www.decorate-now.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Pevensey & Westham Rail Station is 3.5 miles; to Pevensey Bay Rail Station is 4 miles; to Berwick (Sussex) Rail Station is 7.2 miles; to Cooden Beach Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Decorate Now Ltd is a Private Limited Company. The company registration number is 02697720. Decorate Now Ltd has been working since 17 March 1992. The present status of the company is Active. The registered address of Decorate Now Ltd is Albany House Ashford Road Eastbourne East Sussex Bn21 3tr. . SHOESMITH, Adam Charles is a Secretary of the company. BREWER, Mark Adrian is a Director of the company. BREWER, Nicholas Andrew is a Director of the company. HISLOP, Brian Leslie is a Director of the company. Secretary BRADLEY, Roger Philip has been resigned. Secretary DOBBS, Richard Alexander Edwin has been resigned. Secretary ELLISS, Ivan John has been resigned. Secretary GEOGHEGAN, Terence James Southgate has been resigned. Secretary WITHEY, Kim Yvonne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BREWER, Robert Christopher has been resigned. Director ELLISS, Ivan John has been resigned. Director GEOGHEGAN, Terence James Southgate has been resigned. Director MEADE, Martin Paul has been resigned. Director WITHEY, Kim Yvonne has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
SHOESMITH, Adam Charles
Appointed Date: 01 October 2012

Director
BREWER, Mark Adrian
Appointed Date: 01 November 2002
68 years old

Director
BREWER, Nicholas Andrew
Appointed Date: 20 April 2005
62 years old

Director
HISLOP, Brian Leslie
Appointed Date: 01 November 2002
78 years old

Resigned Directors

Secretary
BRADLEY, Roger Philip
Resigned: 31 December 2007
Appointed Date: 01 November 2002

Secretary
DOBBS, Richard Alexander Edwin
Resigned: 30 September 2012
Appointed Date: 01 January 2008

Secretary
ELLISS, Ivan John
Resigned: 05 January 1996
Appointed Date: 07 April 1995

Secretary
GEOGHEGAN, Terence James Southgate
Resigned: 31 October 2002
Appointed Date: 31 March 1992

Secretary
WITHEY, Kim Yvonne
Resigned: 31 October 2002
Appointed Date: 01 April 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 March 1992
Appointed Date: 17 March 1992

Director
BREWER, Robert Christopher
Resigned: 20 April 2005
Appointed Date: 01 November 2002
89 years old

Director
ELLISS, Ivan John
Resigned: 05 January 1996
Appointed Date: 31 March 1992
84 years old

Director
GEOGHEGAN, Terence James Southgate
Resigned: 31 October 2002
Appointed Date: 31 March 1992
83 years old

Director
MEADE, Martin Paul
Resigned: 21 April 1995
Appointed Date: 31 March 1992
58 years old

Director
WITHEY, Kim Yvonne
Resigned: 31 October 2002
Appointed Date: 01 June 1995
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 March 1992
Appointed Date: 17 March 1992

Persons With Significant Control

C Brewer & Sons Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DECORATE NOW LTD Events

17 Mar 2017
Confirmation statement made on 17 March 2017 with updates
17 Sep 2016
Accounts for a dormant company made up to 31 December 2015
22 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

16 Sep 2015
Accounts for a dormant company made up to 31 December 2014
23 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100

...
... and 87 more events
23 Apr 1992
Director resigned;new director appointed

23 Apr 1992
Registered office changed on 23/04/92 from: 2 baches street london N1 6UB

16 Apr 1992
Company name changed caseprofit LIMITED\certificate issued on 21/04/92

14 Apr 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Mar 1992
Incorporation

DECORATE NOW LTD Charges

14 May 1992
Debenture
Delivered: 2 June 1992
Status: Satisfied on 12 November 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…