DECOGLAZE LIMITED
BRENTFORD ROLLERCOAT LTD

Hellopages » Greater London » Hounslow » TW8 9EZ

Company number 04044866
Status Active
Incorporation Date 1 August 2000
Company Type Private Limited Company
Address UNIT 4 AMALGAMATED DRIVE, WEST CROSS BUSINESS PARK, BRENTFORD, MIDDLESEX, UNITED KINGDOM, TW8 9EZ
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Satisfaction of charge 5 in full; Satisfaction of charge 3 in full; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of DECOGLAZE LIMITED are www.decoglaze.co.uk, and www.decoglaze.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Decoglaze Limited is a Private Limited Company. The company registration number is 04044866. Decoglaze Limited has been working since 01 August 2000. The present status of the company is Active. The registered address of Decoglaze Limited is Unit 4 Amalgamated Drive West Cross Business Park Brentford Middlesex United Kingdom Tw8 9ez. . RHODES, Holly is a Secretary of the company. GRISMAN, Peter Edward Thomas is a Director of the company. RHODES, Holly is a Director of the company. RHODES, Jeffrey Glenn is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director JOHNSTON, Peter Donald has been resigned. Director RHODES, Jeffrey Glenn has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
RHODES, Holly
Appointed Date: 22 September 2000

Director
GRISMAN, Peter Edward Thomas
Appointed Date: 05 December 2014
74 years old

Director
RHODES, Holly
Appointed Date: 05 December 2012
51 years old

Director
RHODES, Jeffrey Glenn
Appointed Date: 18 March 2016
55 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 September 2000
Appointed Date: 01 August 2000

Director
JOHNSTON, Peter Donald
Resigned: 08 March 2011
Appointed Date: 22 September 2000
78 years old

Director
RHODES, Jeffrey Glenn
Resigned: 06 December 2012
Appointed Date: 22 September 2000
55 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 September 2000
Appointed Date: 01 August 2000

Persons With Significant Control

Mrs Holly Rhodes
Notified on: 30 June 2016
51 years old
Nature of control: Right to appoint and remove directors

Mr Jeffrey Glenn Rhodes
Notified on: 30 June 2016
55 years old
Nature of control: Ownership of shares – 75% or more

Mr Peter Edward Thomas Grisman
Notified on: 30 June 2016
74 years old
Nature of control: Right to appoint and remove directors

DECOGLAZE LIMITED Events

30 Jan 2017
Satisfaction of charge 5 in full
30 Jan 2017
Satisfaction of charge 3 in full
29 Nov 2016
Total exemption small company accounts made up to 30 June 2016
05 Aug 2016
Confirmation statement made on 1 August 2016 with updates
20 Apr 2016
Satisfaction of charge 040448660006 in full
...
... and 59 more events
28 Sep 2000
Secretary resigned
28 Sep 2000
Director resigned
28 Sep 2000
Registered office changed on 28/09/00 from: 39A leicester road salford lancashire M7 4AS
20 Sep 2000
Company name changed rollercoat LTD\certificate issued on 21/09/00
01 Aug 2000
Incorporation

DECOGLAZE LIMITED Charges

6 May 2014
Charge code 0404 4866 0006
Delivered: 9 May 2014
Status: Satisfied on 20 April 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
28 November 2012
Debenture
Delivered: 3 December 2012
Status: Satisfied on 30 January 2017
Persons entitled: Holly Rhodes and Jeff Rhodes
Description: Fixed and floating charge over the undertaking and all…
15 November 2011
Debenture
Delivered: 29 November 2011
Status: Outstanding
Persons entitled: Peter Donald Johnston
Description: Fixed and floating charge over the undertaking and all…
5 May 2011
Debenture
Delivered: 11 May 2011
Status: Satisfied on 30 January 2017
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
12 March 2008
Fixed charge on non-vesting debts
Delivered: 14 March 2008
Status: Satisfied on 11 January 2012
Persons entitled: Rbs Invoice Finance Limited
Description: By way of fixed charge all debts and their related rights…
6 April 2001
Rent deposit
Delivered: 18 April 2001
Status: Satisfied on 11 January 2012
Persons entitled: Michael Edward Garrett
Description: The rent deposit is £8,750.00.