DECKMIST LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE3 7SJ

Company number 03395761
Status Active
Incorporation Date 1 July 1997
Company Type Private Limited Company
Address 25 RUTHIN ROAD, BLACKHEATH, LONDON, SE3 7SJ
Home Country United Kingdom
Nature of Business 97000 - Activities of households as employers of domestic personnel
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Appointment of Ms Sarah Pietrus as a director on 22 February 2013. The most likely internet sites of DECKMIST LIMITED are www.deckmist.co.uk, and www.deckmist.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Deckmist Limited is a Private Limited Company. The company registration number is 03395761. Deckmist Limited has been working since 01 July 1997. The present status of the company is Active. The registered address of Deckmist Limited is 25 Ruthin Road Blackheath London Se3 7sj. The company`s financial liabilities are £0.01k. It is £0k against last year. And the total assets are £3.9k, which is £-7.35k against last year. ANDERSON, Timothy John is a Secretary of the company. OGDEN, Joy is a Secretary of the company. ANDERSON, Timothy John is a Director of the company. CASSIDY, Brendan Michael is a Director of the company. DE, Ella is a Director of the company. FENWICKE-CLENNELL, Oliver is a Director of the company. FITTER, Alan Christopher is a Director of the company. FITTER, Madeline Claire is a Director of the company. OGDEN, Gwendoline Joy is a Director of the company. PIETRUS, Sarah is a Director of the company. SPARE, Richard John is a Director of the company. SYED, Sabeha Ruth is a Director of the company. Secretary GRIFFITHS, Gary has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BRIERLEY, Richard has been resigned. Director BUTCHER, John Patrick has been resigned. Director CANNON, Chieko has been resigned. Director CLARK, Tamsyn has been resigned. Director DILLING, Gail Elizabeth has been resigned. Director EASTERLING, Suzanne Hazle has been resigned. Director GRIFFITHS, Gary has been resigned. Director GROVER, Mark has been resigned. Director HARTOP, Owen William has been resigned. Director MACKENZIE, Kiershen Calder has been resigned. Director MILLER, John Robert has been resigned. Director TURIA, Brett Jury has been resigned. Director WILLIAMS, Simon Lee has been resigned. Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Activities of households as employers of domestic personnel".


deckmist Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS £3.9k
-66%
All Financial Figures

Current Directors

Secretary
ANDERSON, Timothy John
Appointed Date: 01 February 2009

Secretary
OGDEN, Joy
Appointed Date: 01 February 2009

Director
ANDERSON, Timothy John
Appointed Date: 24 November 2006
64 years old

Director
CASSIDY, Brendan Michael
Appointed Date: 09 April 2007
56 years old

Director
DE, Ella
Appointed Date: 07 November 2005
52 years old

Director
FENWICKE-CLENNELL, Oliver
Appointed Date: 25 October 2015
38 years old

Director
FITTER, Alan Christopher
Appointed Date: 07 August 1997
66 years old

Director
FITTER, Madeline Claire
Appointed Date: 28 June 2004
66 years old

Director
OGDEN, Gwendoline Joy
Appointed Date: 30 October 1998
83 years old

Director
PIETRUS, Sarah
Appointed Date: 22 February 2013
42 years old

Director
SPARE, Richard John
Appointed Date: 14 October 2011
74 years old

Director
SYED, Sabeha Ruth
Appointed Date: 24 November 2006
61 years old

Resigned Directors

Secretary
GRIFFITHS, Gary
Resigned: 01 February 2009
Appointed Date: 07 August 1997

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 07 August 1997
Appointed Date: 01 July 1997

Director
BRIERLEY, Richard
Resigned: 21 February 2013
Appointed Date: 11 March 2005
45 years old

Director
BUTCHER, John Patrick
Resigned: 21 December 1997
Appointed Date: 07 August 1997
60 years old

Director
CANNON, Chieko
Resigned: 01 May 2011
Appointed Date: 10 July 2007
83 years old

Director
CLARK, Tamsyn
Resigned: 07 November 2005
Appointed Date: 19 July 2002
50 years old

Director
DILLING, Gail Elizabeth
Resigned: 01 September 2000
Appointed Date: 07 August 1997
63 years old

Director
EASTERLING, Suzanne Hazle
Resigned: 24 May 2002
Appointed Date: 17 December 1999
51 years old

Director
GRIFFITHS, Gary
Resigned: 06 March 2009
Appointed Date: 07 August 1997
65 years old

Director
GROVER, Mark
Resigned: 07 November 2005
Appointed Date: 19 July 2002
52 years old

Director
HARTOP, Owen William
Resigned: 01 November 1998
Appointed Date: 07 August 1997
63 years old

Director
MACKENZIE, Kiershen Calder
Resigned: 19 July 2002
Appointed Date: 01 September 2000
56 years old

Director
MILLER, John Robert
Resigned: 17 December 1999
Appointed Date: 07 August 1997
65 years old

Director
TURIA, Brett Jury
Resigned: 03 February 2007
Appointed Date: 24 May 2002
58 years old

Director
WILLIAMS, Simon Lee
Resigned: 11 March 2005
Appointed Date: 21 December 1997
55 years old

Director
LUCIENE JAMES LIMITED
Resigned: 07 August 1997
Appointed Date: 01 July 1997

Persons With Significant Control

Mr Tim Anderson
Notified on: 1 July 2016
64 years old
Nature of control: Has significant influence or control

DECKMIST LIMITED Events

29 Jul 2016
Confirmation statement made on 1 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
30 Dec 2015
Appointment of Ms Sarah Pietrus as a director on 22 February 2013
15 Nov 2015
Appointment of Mr Oliver Fenwicke-Clennell as a director on 25 October 2015
15 Nov 2015
Termination of appointment of Richard Brierley as a director on 21 February 2013
...
... and 74 more events
15 Aug 1997
New director appointed
15 Aug 1997
New secretary appointed;new director appointed
15 Aug 1997
Registered office changed on 15/08/97 from: 83 leonard street london EC2A 4QS
12 Aug 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

01 Jul 1997
Incorporation