DECONSTRUCTION LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W8 5HY
Company number 02956783
Status Active
Incorporation Date 9 August 1994
Company Type Private Limited Company
Address 9 DERRY STREET, LONDON, W8 5HY
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA; Full accounts made up to 31 March 2016. The most likely internet sites of DECONSTRUCTION LIMITED are www.deconstruction.co.uk, and www.deconstruction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Brondesbury Park Rail Station is 2.8 miles; to Barnes Bridge Rail Station is 3.3 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deconstruction Limited is a Private Limited Company. The company registration number is 02956783. Deconstruction Limited has been working since 09 August 1994. The present status of the company is Active. The registered address of Deconstruction Limited is 9 Derry Street London W8 5hy. . JENKINS, Simon is a Secretary of the company. ABOGADO NOMINEES LIMITED is a Secretary of the company. SMITH, Michael Anthony is a Director of the company. Secretary GEORGE, Alasdair Thomas Paterson has been resigned. Secretary WAREHAM, Peter has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BLACKHURST, Keith Martin has been resigned. Director BOWEN, Timothy Barry Poland has been resigned. Director BREEZE, Michelle has been resigned. Director CONSTANDA, Dan has been resigned. Director CURRAN, Paul Gerard has been resigned. Director DOHERTY, Gerald Vincent has been resigned. Director GATFIELD, Nicholas David has been resigned. Director HADFIELD, Peter has been resigned. Director KOOKER, Dennis Carl has been resigned. Director MARSH, Jeremy John Drysdale has been resigned. Director PEARCE, David has been resigned. Director PRESTON, John has been resigned. Director ROBINSON, Simon James has been resigned. Director STRINGER, Robert has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
JENKINS, Simon
Appointed Date: 29 September 2006

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 20 August 2007

Director
SMITH, Michael Anthony
Appointed Date: 22 December 2006
66 years old

Resigned Directors

Secretary
GEORGE, Alasdair Thomas Paterson
Resigned: 29 September 2006
Appointed Date: 29 July 2005

Secretary
WAREHAM, Peter
Resigned: 29 July 2005
Appointed Date: 08 September 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 September 1994
Appointed Date: 09 August 1994

Director
BLACKHURST, Keith Martin
Resigned: 11 September 1998
Appointed Date: 08 September 1994
71 years old

Director
BOWEN, Timothy Barry Poland
Resigned: 08 May 2006
Appointed Date: 01 June 2005
72 years old

Director
BREEZE, Michelle
Resigned: 31 October 2004
Appointed Date: 01 January 2004
57 years old

Director
CONSTANDA, Dan
Resigned: 01 October 2008
Appointed Date: 20 August 2007
55 years old

Director
CURRAN, Paul Gerard
Resigned: 04 September 2011
Appointed Date: 11 December 2008
70 years old

Director
DOHERTY, Gerald Vincent
Resigned: 11 November 2011
Appointed Date: 19 July 2006
67 years old

Director
GATFIELD, Nicholas David
Resigned: 26 February 2014
Appointed Date: 31 July 2012
65 years old

Director
HADFIELD, Peter
Resigned: 11 September 1998
Appointed Date: 08 September 1994
68 years old

Director
KOOKER, Dennis Carl
Resigned: 02 January 2004
Appointed Date: 02 May 2000
58 years old

Director
MARSH, Jeremy John Drysdale
Resigned: 01 April 1999
Appointed Date: 08 September 1994
65 years old

Director
PEARCE, David
Resigned: 06 December 2006
Appointed Date: 01 November 2004
58 years old

Director
PRESTON, John
Resigned: 30 January 1998
Appointed Date: 08 September 1994
75 years old

Director
ROBINSON, Simon James
Resigned: 03 May 2000
Appointed Date: 01 April 1999
61 years old

Director
STRINGER, Robert
Resigned: 19 July 2006
Appointed Date: 01 June 2005
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 September 1994
Appointed Date: 09 August 1994

Persons With Significant Control

Sony Music Entertainment Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DECONSTRUCTION LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Jan 2017
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
29 Nov 2016
Full accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2

28 Jan 2016
Secretary's details changed for Abogado Nominees Limited on 1 October 2009
...
... and 95 more events
14 Feb 1995
Director resigned;new director appointed

14 Feb 1995
New director appointed

14 Feb 1995
New director appointed

14 Sep 1994
Registered office changed on 14/09/94 from: classic house 174-180 old street london EC1V 9BP

09 Aug 1994
Incorporation