DECARTA LIMITED
READING TELCONTAR LIMITED GAC NO.267 LIMITED

Hellopages » Berkshire » Reading » RG1 3EU

Company number 04187052
Status Active - Proposal to Strike off
Incorporation Date 26 March 2001
Company Type Private Limited Company
Address 1ST FLOOR WEST WING DAVIDSON HOUSE, FORBURY SQUARE, READING, BERKSHIRE, RG1 3EU
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 1 ; Accounts for a dormant company made up to 30 June 2015; Annual return made up to 26 March 2015 with full list of shareholders Statement of capital on 2015-04-29 GBP 1 . The most likely internet sites of DECARTA LIMITED are www.decarta.co.uk, and www.decarta.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Decarta Limited is a Private Limited Company. The company registration number is 04187052. Decarta Limited has been working since 26 March 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Decarta Limited is 1st Floor West Wing Davidson House Forbury Square Reading Berkshire Rg1 3eu. . FENNELL, Jonathan Kim is a Director of the company. Secretary ANGELO PARDO, Jeanne has been resigned. Secretary PAGE, Graham Henry John has been resigned. Secretary SEIFERT, Michael Erick has been resigned. Secretary ABBEY NOMINEES LIMITED has been resigned. Director ANGELO PARDO, Jeanne has been resigned. Director CARLSON, Eric Daniel has been resigned. Director PAGE, Graham Henry John has been resigned. Director SEIFERT, Michael Erick has been resigned. Director ABBEY DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
FENNELL, Jonathan Kim
Appointed Date: 24 May 2004
68 years old

Resigned Directors

Secretary
ANGELO PARDO, Jeanne
Resigned: 06 February 2009
Appointed Date: 28 February 2005

Secretary
PAGE, Graham Henry John
Resigned: 28 February 2005
Appointed Date: 02 August 2001

Secretary
SEIFERT, Michael Erick
Resigned: 20 May 2011
Appointed Date: 06 February 2009

Secretary
ABBEY NOMINEES LIMITED
Resigned: 02 August 2001
Appointed Date: 26 March 2001

Director
ANGELO PARDO, Jeanne
Resigned: 06 February 2009
Appointed Date: 28 February 2005
66 years old

Director
CARLSON, Eric Daniel
Resigned: 30 June 2004
Appointed Date: 02 August 2001
81 years old

Director
PAGE, Graham Henry John
Resigned: 28 February 2005
Appointed Date: 02 August 2001
79 years old

Director
SEIFERT, Michael Erick
Resigned: 20 May 2011
Appointed Date: 06 February 2009
67 years old

Director
ABBEY DIRECTORS LIMITED
Resigned: 02 August 2001
Appointed Date: 26 March 2001

DECARTA LIMITED Events

30 Mar 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1

25 Feb 2016
Accounts for a dormant company made up to 30 June 2015
29 Apr 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1

16 Jan 2015
Accounts for a dormant company made up to 30 June 2014
26 Mar 2014
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1

...
... and 52 more events
07 Aug 2001
New director appointed
07 Aug 2001
New secretary appointed
07 Aug 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Aug 2001
Company name changed gac no.267 LIMITED\certificate issued on 06/08/01
26 Mar 2001
Incorporation

Similar Companies

DE-CARE LIMITED DECARRO CARS LTD DECARTEM LIMITED DECASERVE LTD DECASEY LTD DEC-ASSESS LTD. DECASTA LTD