INTERIOR DECISIONS LIMITED
FLEET MALTVET LIMITED

Hellopages » Hampshire » Hart » GU51 3PD

Company number 02380781
Status Active
Incorporation Date 8 May 1989
Company Type Private Limited Company
Address 177-179 FLEET ROAD, FLEET, HAMPSHIRE, GU51 3PD
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 10 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 8 May 2015 with full list of shareholders Statement of capital on 2015-06-26 GBP 10 . The most likely internet sites of INTERIOR DECISIONS LIMITED are www.interiordecisions.co.uk, and www.interior-decisions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Ash Vale Rail Station is 5.1 miles; to Ash Rail Station is 5.9 miles; to Bentley (Hants) Rail Station is 7.2 miles; to Bracknell Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Interior Decisions Limited is a Private Limited Company. The company registration number is 02380781. Interior Decisions Limited has been working since 08 May 1989. The present status of the company is Active. The registered address of Interior Decisions Limited is 177 179 Fleet Road Fleet Hampshire Gu51 3pd. . BLUNDEN, Helen Ann is a Secretary of the company. CHILLMAN, Roger John Edwin is a Director of the company. Secretary CHILLMAN, Roger John Edwin has been resigned. Director CHILLMAN, Lincoln James has been resigned. The company operates in "Retail sale of textiles in specialised stores".


Current Directors

Secretary
BLUNDEN, Helen Ann
Appointed Date: 03 November 1999

Director

Resigned Directors

Secretary
CHILLMAN, Roger John Edwin
Resigned: 03 November 1999

Director
CHILLMAN, Lincoln James
Resigned: 03 November 1999
55 years old

INTERIOR DECISIONS LIMITED Events

15 Jul 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 10

31 May 2016
Total exemption small company accounts made up to 31 August 2015
26 Jun 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10

16 Jan 2015
Total exemption small company accounts made up to 31 August 2014
20 May 2014
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 10

...
... and 63 more events
16 Aug 1989
Secretary resigned;new secretary appointed

16 Aug 1989
Registered office changed on 16/08/89 from: 2 baches street london N1 6UB

11 Aug 1989
Memorandum and Articles of Association

11 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 May 1989
Incorporation

INTERIOR DECISIONS LIMITED Charges

10 January 2000
Mortgage debenture
Delivered: 31 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 October 1991
Deed of guarantee
Delivered: 29 October 1991
Status: Outstanding
Persons entitled: Graham Lawson Kent
Description: A deposit of £3,000 held at national westminster bank PLC…