DECO-PAK LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2JT

Company number 05223063
Status Active
Incorporation Date 6 September 2004
Company Type Private Limited Company
Address LEIGH HOUSE, 28-32 ST PAUL'S STREET, LEEDS, WEST YORKSHIRE, LS1 2JT
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Appointment of David Hall as a director on 1 November 2016; Appointment of Mr Rodney John Slater as a director on 1 November 2016; Confirmation statement made on 6 September 2016 with updates. The most likely internet sites of DECO-PAK LIMITED are www.decopak.co.uk, and www.deco-pak.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Deco Pak Limited is a Private Limited Company. The company registration number is 05223063. Deco Pak Limited has been working since 06 September 2004. The present status of the company is Active. The registered address of Deco Pak Limited is Leigh House 28 32 St Paul S Street Leeds West Yorkshire Ls1 2jt. . HALL, Gail Ann Coleen is a Secretary of the company. HALL, Craig Martyn is a Director of the company. HALL, David is a Director of the company. HALL, Gail Ann Colleenay is a Director of the company. HALL, Michael Neuemiah is a Director of the company. SLATER, Rodney John is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HALL, David has been resigned. Director HALL, David Michael has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
HALL, Gail Ann Coleen
Appointed Date: 06 September 2004

Director
HALL, Craig Martyn
Appointed Date: 24 December 2009
41 years old

Director
HALL, David
Appointed Date: 01 November 2016
43 years old

Director
HALL, Gail Ann Colleenay
Appointed Date: 26 April 2011
66 years old

Director
HALL, Michael Neuemiah
Appointed Date: 06 September 2004
68 years old

Director
SLATER, Rodney John
Appointed Date: 01 November 2016
65 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 September 2004
Appointed Date: 06 September 2004

Director
HALL, David
Resigned: 17 December 2010
Appointed Date: 28 September 2010
43 years old

Director
HALL, David Michael
Resigned: 10 January 2006
Appointed Date: 06 September 2004
43 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 06 September 2004
Appointed Date: 06 September 2004

Persons With Significant Control

Mr Michael Neuemiah Hall
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Gail Colleenay Hall
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DECO-PAK LIMITED Events

08 Nov 2016
Appointment of David Hall as a director on 1 November 2016
07 Nov 2016
Appointment of Mr Rodney John Slater as a director on 1 November 2016
12 Sep 2016
Confirmation statement made on 6 September 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100

...
... and 37 more events
08 Sep 2004
New secretary appointed
08 Sep 2004
New director appointed
08 Sep 2004
Secretary resigned
08 Sep 2004
Director resigned
06 Sep 2004
Incorporation

DECO-PAK LIMITED Charges

22 April 2005
Debenture
Delivered: 27 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…