DERONNE LIMITED
GLOUCESTERSHIRE CLAYTON BUILDERS LIMITED

Hellopages » Gloucestershire » Forest of Dean » GL14 2ET

Company number 03130676
Status Active
Incorporation Date 24 November 1995
Company Type Private Limited Company
Address 5 VICTORIA STREET, CINDERFORD, GLOUCESTERSHIRE, GL14 2ET
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 2 . The most likely internet sites of DERONNE LIMITED are www.deronne.co.uk, and www.deronne.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Cam & Dursley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deronne Limited is a Private Limited Company. The company registration number is 03130676. Deronne Limited has been working since 24 November 1995. The present status of the company is Active. The registered address of Deronne Limited is 5 Victoria Street Cinderford Gloucestershire Gl14 2et. The company`s financial liabilities are £121.15k. It is £-0.81k against last year. The cash in hand is £0.25k. It is £-8.2k against last year. And the total assets are £2.29k, which is £-6.16k against last year. HANCOX, Yvonne Brenda is a Secretary of the company. HANCOX, Derek William is a Director of the company. HANCOX, Shaun Nigel is a Director of the company. HANCOX, Yvonne Brenda is a Director of the company. HANCOX QUINN, Michelle Sharon is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Construction of commercial buildings".


deronne Key Finiance

LIABILITIES £121.15k
-1%
CASH £0.25k
-98%
TOTAL ASSETS £2.29k
-73%
All Financial Figures

Current Directors

Secretary
HANCOX, Yvonne Brenda
Appointed Date: 22 January 1996

Director
HANCOX, Derek William
Appointed Date: 22 January 1996
78 years old

Director
HANCOX, Shaun Nigel
Appointed Date: 23 September 2014
54 years old

Director
HANCOX, Yvonne Brenda
Appointed Date: 22 January 1996
76 years old

Director
HANCOX QUINN, Michelle Sharon
Appointed Date: 23 September 2014
51 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 22 January 1996
Appointed Date: 24 November 1995

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 22 January 1996
Appointed Date: 24 November 1995

Persons With Significant Control

Mr Derek William Hancox
Notified on: 24 November 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DERONNE LIMITED Events

03 Jan 2017
Confirmation statement made on 24 November 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 30 November 2015
11 Jan 2016
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

13 Apr 2015
Total exemption small company accounts made up to 30 November 2014
28 Nov 2014
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 2

...
... and 51 more events
29 Jan 1996
Secretary resigned
29 Jan 1996
Director resigned
29 Jan 1996
Registered office changed on 29/01/96 from: 43 lawrence road hove east sussex BN3 5QE
29 Jan 1996
Ad 19/01/96--------- £ si 98@1=98 £ ic 2/100
24 Nov 1995
Incorporation

DERONNE LIMITED Charges

9 June 2003
Legal charge
Delivered: 10 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the south west of steam mills road cinderford…
29 August 1996
Legal mortgage
Delivered: 30 August 1996
Status: Satisfied on 10 April 2003
Persons entitled: Midland Bank PLC
Description: Property at plot 5 whimsey industrial estate cinderford…
7 February 1996
Fixed and floating charge
Delivered: 10 February 1996
Status: Satisfied on 19 February 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…