DECKFLAT LIMITED
NEWHAVEN CASH BASES GROUP LIMITED

Hellopages » East Sussex » Lewes » BN9 0LA

Company number 03346539
Status Active
Incorporation Date 7 April 1997
Company Type Private Limited Company
Address UNIT 4, THE DROVE, NEWHAVEN, BN9 0LA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Peter Stanley Hobday as a director on 27 September 2016; Appointment of Mr Geoffrey Ian Gray as a secretary on 27 September 2016. The most likely internet sites of DECKFLAT LIMITED are www.deckflat.co.uk, and www.deckflat.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Deckflat Limited is a Private Limited Company. The company registration number is 03346539. Deckflat Limited has been working since 07 April 1997. The present status of the company is Active. The registered address of Deckflat Limited is Unit 4 The Drove Newhaven Bn9 0la. . GRAY, Geoffrey Ian is a Secretary of the company. STONE, Philip James is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary HOBDAY, Peter Stanley has been resigned. Secretary TROTTER, Andrew James has been resigned. Director BUDGEN, John Dennis has been resigned. Director BURNETT, Hugh Thomas has been resigned. Director CLIFFORD, Peter has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director HOBDAY, Peter Stanley has been resigned. Director MCMURRAY, Andrew has been resigned. Director MORLEY, Candida Elizabeth has been resigned. Director OPPERMAN, Peter Adam Ernest has been resigned. Director VEALE, Stuart Michael has been resigned. Director WEATHERLEY, Michael Richard has been resigned. Director WESTCOTT, David John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GRAY, Geoffrey Ian
Appointed Date: 27 September 2016

Director
STONE, Philip James
Appointed Date: 09 June 2003
70 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 14 April 1997
Appointed Date: 07 April 1997

Secretary
HOBDAY, Peter Stanley
Resigned: 27 September 2016
Appointed Date: 17 September 2004

Secretary
TROTTER, Andrew James
Resigned: 17 September 2004
Appointed Date: 14 April 1997

Director
BUDGEN, John Dennis
Resigned: 16 June 2003
Appointed Date: 01 August 1997
86 years old

Director
BURNETT, Hugh Thomas
Resigned: 17 September 2004
Appointed Date: 14 April 1997
85 years old

Director
CLIFFORD, Peter
Resigned: 17 September 2004
Appointed Date: 28 February 2001
86 years old

Nominee Director
DOYLE, Betty June
Resigned: 14 April 1997
Appointed Date: 07 April 1997
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 14 April 1997
Appointed Date: 07 April 1997
84 years old

Director
HOBDAY, Peter Stanley
Resigned: 27 September 2016
Appointed Date: 17 September 2004
70 years old

Director
MCMURRAY, Andrew
Resigned: 22 May 2001
Appointed Date: 27 July 1998
66 years old

Director
MORLEY, Candida Elizabeth
Resigned: 26 February 2003
Appointed Date: 22 May 2001
60 years old

Director
OPPERMAN, Peter Adam Ernest
Resigned: 16 June 2003
Appointed Date: 26 February 2003
64 years old

Director
VEALE, Stuart Michael
Resigned: 27 July 1998
Appointed Date: 30 May 1997
66 years old

Director
WEATHERLEY, Michael Richard
Resigned: 21 June 2000
Appointed Date: 14 April 1997
68 years old

Director
WESTCOTT, David John
Resigned: 12 September 2003
Appointed Date: 14 April 1997
73 years old

DECKFLAT LIMITED Events

04 Oct 2016
Full accounts made up to 31 December 2015
27 Sep 2016
Termination of appointment of Peter Stanley Hobday as a director on 27 September 2016
27 Sep 2016
Appointment of Mr Geoffrey Ian Gray as a secretary on 27 September 2016
27 Sep 2016
Termination of appointment of Peter Stanley Hobday as a secretary on 27 September 2016
28 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 6,335

...
... and 125 more events
19 May 1997
New director appointed
19 May 1997
Registered office changed on 19/05/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
19 May 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Apr 1997
Company name changed clinstar LIMITED\certificate issued on 22/04/97
07 Apr 1997
Incorporation

DECKFLAT LIMITED Charges

10 May 2011
Debenture
Delivered: 11 May 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 September 2004
Debenture
Delivered: 24 September 2004
Status: Satisfied on 1 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 September 2004
Debenture
Delivered: 22 September 2004
Status: Satisfied on 30 June 2011
Persons entitled: Aberdeen Asset Managers Limited as Trustee
Description: The whole and any part of the undertaking of the company.
1 April 1999
Legal charge
Delivered: 21 April 1999
Status: Satisfied on 8 October 2004
Persons entitled: Barclays Bank PLC
Description: Unit 4 drove road newhaven east sussex-ESX118170.
26 February 1998
Instrument constituting £365,000 of 10 per cent secured loan notes
Delivered: 16 March 1998
Status: Satisfied on 25 September 2004
Persons entitled: Lloyds Development Capital Limited
Description: Fixed and floating charges over the undertaking and all…
30 May 1997
Instrument constituting £800,000 of 10 per cent secured loan notes
Delivered: 10 June 1997
Status: Satisfied on 25 September 2004
Persons entitled: Lloyds Development Capital Limitedthe "Agent"Holding as Agent and Trustee for Thenoteholders
Description: Fixed and floating charges over the undertaking and all…
30 May 1997
Guarantee & debenture
Delivered: 10 June 1997
Status: Satisfied on 8 October 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…