DECOR (1988) LIMITED
LEICESTER

Hellopages » Leicestershire » Hinckley and Bosworth » LE9 9QN

Company number 02275109
Status Active
Incorporation Date 7 July 1988
Company Type Private Limited Company
Address 'BLAKENEY POINT' 2 LINDRIDGE COURT, DESFORD, LEICESTER, LEICESTERSHIRE, LE9 9QN
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 8 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of DECOR (1988) LIMITED are www.decor1988.co.uk, and www.decor-1988.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Decor 1988 Limited is a Private Limited Company. The company registration number is 02275109. Decor 1988 Limited has been working since 07 July 1988. The present status of the company is Active. The registered address of Decor 1988 Limited is Blakeney Point 2 Lindridge Court Desford Leicester Leicestershire Le9 9qn. . OSBORNE, Karen Margaret is a Secretary of the company. OSBORNE, Karen Margaret is a Director of the company. OSBORNE, Paul Andrew is a Director of the company. Secretary NEVILLE, Michael John has been resigned. Secretary ROWARK, Paul Barry has been resigned. Director ROWARK, Paul Barry has been resigned. Director TILLBROOK, Michael Ian has been resigned. Director TOMLINSON, Andrea Helen has been resigned. Director WHEAT, Roy Lesley has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
OSBORNE, Karen Margaret
Appointed Date: 14 June 2006

Director
OSBORNE, Karen Margaret
Appointed Date: 14 June 2006
53 years old

Director
OSBORNE, Paul Andrew
Appointed Date: 14 June 2006
56 years old

Resigned Directors

Secretary
NEVILLE, Michael John
Resigned: 14 June 2006
Appointed Date: 16 February 1996

Secretary
ROWARK, Paul Barry
Resigned: 16 February 1996

Director
ROWARK, Paul Barry
Resigned: 16 February 1996
77 years old

Director
TILLBROOK, Michael Ian
Resigned: 28 March 1994
75 years old

Director
TOMLINSON, Andrea Helen
Resigned: 14 June 2006
79 years old

Director
WHEAT, Roy Lesley
Resigned: 07 November 1997
Appointed Date: 01 May 1997
73 years old

Persons With Significant Control

Mr Paul Andrew Osborne
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Margaret Osborne
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DECOR (1988) LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 31 July 2016
29 Sep 2016
Confirmation statement made on 8 September 2016 with updates
08 Oct 2015
Total exemption small company accounts made up to 31 July 2015
23 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2,000

23 Sep 2015
Registered office address changed from 2 'Blakeney Point' 2 Lindridge Court Desford Leicestershire LE9 9QN Great Britain to 'Blakeney Point' 2 Lindridge Court Desford Leicester Leicestershire LE9 9QN on 23 September 2015
...
... and 84 more events
04 Aug 1988
Secretary resigned;new secretary appointed

04 Aug 1988
Director resigned;new director appointed

04 Aug 1988
New director appointed

27 Jul 1988
Particulars of mortgage/charge

07 Jul 1988
Incorporation

DECOR (1988) LIMITED Charges

23 June 1998
Legal mortgage
Delivered: 25 June 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings on the west side of central road…
24 February 1998
Debenture
Delivered: 4 March 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
22 July 1994
Legal charge
Delivered: 3 August 1994
Status: Satisfied on 29 July 2006
Persons entitled: Barclays Bank PLC
Description: Land and buildings west side of central road hugglescote…
15 March 1990
Legal charge
Delivered: 22 March 1990
Status: Satisfied on 29 July 2006
Persons entitled: Barclays Bank PLC
Description: All that shop, store or warehouse situate adjoining…
15 March 1990
Legal charge
Delivered: 22 March 1990
Status: Satisfied on 29 July 2006
Persons entitled: Barclays Bank PLC
Description: 63 central road, hugglescote near coalville leicestershire…
26 April 1989
Legal charge
Delivered: 8 May 1989
Status: Satisfied on 29 July 2006
Persons entitled: Barclays Bank PLC
Description: All that shopstore or warehouse situate adjoining the…
20 July 1988
Debenture
Delivered: 27 July 1988
Status: Satisfied on 29 July 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…