DOMUS TILES LIMITED
WEST MOLESEY

Hellopages » Surrey » Elmbridge » KT8 2QZ

Company number 00812533
Status Active
Incorporation Date 13 July 1964
Company Type Private Limited Company
Address 3 MOLESEY BUSINESS CENTRE, CENTRAL AVENUE, WEST MOLESEY, SURREY, KT8 2QZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-24 GBP 250,100 . The most likely internet sites of DOMUS TILES LIMITED are www.domustiles.co.uk, and www.domus-tiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and three months. Domus Tiles Limited is a Private Limited Company. The company registration number is 00812533. Domus Tiles Limited has been working since 13 July 1964. The present status of the company is Active. The registered address of Domus Tiles Limited is 3 Molesey Business Centre Central Avenue West Molesey Surrey Kt8 2qz. . CASTENSKIOLD, Erik Holten is a Director of the company. CURRELL, Martin is a Director of the company. DAWSON, Peter is a Director of the company. HENDREN, Claire is a Director of the company. KONG, David is a Director of the company. NEWEY, Jon Mark is a Director of the company. OGUNBAYO, Seyi is a Director of the company. WISDOM, Sean is a Director of the company. Secretary CASSANDRO, Piero has been resigned. Secretary DODDS, John Edward has been resigned. Secretary GLEW, Robert has been resigned. Director BEZZANT, Alan has been resigned. Director CASSANDRO, Kevin Francis has been resigned. Director CASSANDRO, Mario has been resigned. Director CASSANDRO, Piero has been resigned. Director COLLIE, Alan Christopher has been resigned. Director DODDS, John Edward has been resigned. Director GLEW, Robert has been resigned. Director HADDON, Neil Andrew has been resigned. Director LOCK, Michael has been resigned. Director ROSS, Daniel Traynor has been resigned. Director TINGLE, Benjamin Lee has been resigned. Director WOODWARD, Mark Douglas has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
CASTENSKIOLD, Erik Holten
Appointed Date: 19 July 2013
58 years old

Director
CURRELL, Martin
Appointed Date: 01 January 2008
61 years old

Director
DAWSON, Peter
Appointed Date: 24 October 2001
73 years old

Director
HENDREN, Claire
Appointed Date: 06 November 2012
54 years old

Director
KONG, David
Appointed Date: 22 December 2003
60 years old

Director
NEWEY, Jon Mark
Appointed Date: 15 March 2001
61 years old

Director
OGUNBAYO, Seyi
Appointed Date: 06 November 2012
60 years old

Director
WISDOM, Sean
Appointed Date: 06 November 2012
56 years old

Resigned Directors

Secretary
CASSANDRO, Piero
Resigned: 24 May 1993

Secretary
DODDS, John Edward
Resigned: 15 March 2001
Appointed Date: 24 May 1993

Secretary
GLEW, Robert
Resigned: 19 July 2013
Appointed Date: 15 March 2001

Director
BEZZANT, Alan
Resigned: 30 September 2002
Appointed Date: 24 October 2001
69 years old

Director
CASSANDRO, Kevin Francis
Resigned: 15 March 2001
75 years old

Director
CASSANDRO, Mario
Resigned: 15 March 2001
105 years old

Director
CASSANDRO, Piero
Resigned: 15 March 2001
77 years old

Director
COLLIE, Alan Christopher
Resigned: 06 November 2012
Appointed Date: 20 December 2002
57 years old

Director
DODDS, John Edward
Resigned: 15 March 2001
Appointed Date: 31 March 1992
72 years old

Director
GLEW, Robert
Resigned: 19 July 2013
Appointed Date: 15 March 2001
60 years old

Director
HADDON, Neil Andrew
Resigned: 06 November 2012
Appointed Date: 01 January 2008
61 years old

Director
LOCK, Michael
Resigned: 30 November 2002
Appointed Date: 24 October 2001
60 years old

Director
ROSS, Daniel Traynor
Resigned: 08 December 1999
76 years old

Director
TINGLE, Benjamin Lee
Resigned: 06 November 2012
Appointed Date: 20 December 2002
58 years old

Director
WOODWARD, Mark Douglas
Resigned: 15 March 2001
Appointed Date: 05 October 1998
60 years old

DOMUS TILES LIMITED Events

16 Dec 2016
Confirmation statement made on 13 December 2016 with updates
11 May 2016
Full accounts made up to 31 December 2015
24 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 250,100

21 Dec 2015
Registration of charge 008125330008, created on 18 December 2015
02 Oct 2015
Full accounts made up to 31 December 2014
...
... and 151 more events
27 Nov 1986
Return made up to 31/10/86; full list of members

05 Sep 1966
Memorandum of association
25 Aug 1966
Company name changed\certificate issued on 25/08/66
13 Jul 1964
Certificate of incorporation
13 Jul 1964
Incorporation

DOMUS TILES LIMITED Charges

18 December 2015
Charge code 0081 2533 0008
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
6 November 2012
Composite guarantee and debenture
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
6 November 2012
Debenture deed
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 November 2007
All monies debenture
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 2001
Debenture
Delivered: 22 March 2001
Status: Satisfied on 4 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 June 1993
Debenture
Delivered: 8 July 1993
Status: Satisfied on 24 March 2001
Persons entitled: Julie Ann Cassandro Union Pension Trustees Limitedpension Scheme Domus (Italian Tiles and Decor Centre) Limitedbeing All the Trustees at the Date Hereof of The Mary Cassandro Piero Cassandro Kevin Francis Cassandro
Description: Including trade fixtures. Fixed and floating charges over…
8 November 1991
Letter of charge
Delivered: 15 November 1991
Status: Satisfied on 24 March 2001
Persons entitled: Barclays Bank PLC
Description: All monies now or at any time standing to the credit oof…
29 April 1982
Guarantee & debenture
Delivered: 12 May 1982
Status: Satisfied on 24 March 2001
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over the undertaking and all…