DECOMO UK LIMITED
WOODFORD GREEN JAKEHURST LIMITED

Hellopages » Greater London » Redbridge » IG8 8HD

Company number 03769590
Status Active
Incorporation Date 13 May 1999
Company Type Private Limited Company
Address NWN BLUE SQUARED LTD, 7 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 5,000 ; Registration of charge 037695900007, created on 16 March 2016. The most likely internet sites of DECOMO UK LIMITED are www.decomouk.co.uk, and www.decomo-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Decomo Uk Limited is a Private Limited Company. The company registration number is 03769590. Decomo Uk Limited has been working since 13 May 1999. The present status of the company is Active. The registered address of Decomo Uk Limited is Nwn Blue Squared Ltd 7 Bourne Court Southend Road Woodford Green Essex Ig8 8hd. . NWN BLUE SQUARED LTD is a Secretary of the company. DECLERCK, Patrick is a Director of the company. TSJOEN, Lieven is a Director of the company. TYRRELL, Andrew Mark is a Director of the company. Secretary PALMERSTON SECRETARIES LIMITED has been resigned. Nominee Director PALMERSTON REGISTRARS LIMITED has been resigned. Director VANDERSTUYFT, Jean has been resigned. Director VERGALLE, Steven has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NWN BLUE SQUARED LTD
Appointed Date: 01 September 2014

Director
DECLERCK, Patrick
Appointed Date: 24 June 1999
70 years old

Director
TSJOEN, Lieven
Appointed Date: 14 October 2013
49 years old

Director
TYRRELL, Andrew Mark
Appointed Date: 01 October 2015
61 years old

Resigned Directors

Secretary
PALMERSTON SECRETARIES LIMITED
Resigned: 01 September 2014
Appointed Date: 13 May 1999

Nominee Director
PALMERSTON REGISTRARS LIMITED
Resigned: 24 June 1999
Appointed Date: 13 May 1999

Director
VANDERSTUYFT, Jean
Resigned: 14 May 2003
Appointed Date: 24 June 1999
62 years old

Director
VERGALLE, Steven
Resigned: 14 October 2013
Appointed Date: 14 May 2003
60 years old

DECOMO UK LIMITED Events

01 Sep 2016
Accounts for a small company made up to 31 December 2015
07 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 5,000

22 Mar 2016
Registration of charge 037695900007, created on 16 March 2016
22 Mar 2016
Registration of charge 037695900006, created on 16 March 2016
01 Oct 2015
Appointment of Mr Andrew Mark Tyrrell as a director on 1 October 2015
...
... and 61 more events
27 Oct 1999
Accounting reference date shortened from 31/05/00 to 31/12/99
01 Jul 1999
Memorandum and Articles of Association
24 Jun 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

23 Jun 1999
Company name changed jakehurst LIMITED\certificate issued on 24/06/99
13 May 1999
Incorporation

DECOMO UK LIMITED Charges

16 March 2016
Charge code 0376 9590 0007
Delivered: 22 March 2016
Status: Outstanding
Persons entitled: Amtrust Europe Limited
Description: Contains fixed charge…
16 March 2016
Charge code 0376 9590 0006
Delivered: 22 March 2016
Status: Outstanding
Persons entitled: Amtrust Europe Limited
Description: Contains fixed charge…
13 November 2012
Deed of assignment
Delivered: 22 November 2012
Status: Satisfied on 5 August 2015
Persons entitled: Technical & General Guarantee Company Sa
Description: The receivables meaning the debts and the payments…
18 January 2012
Legal charge over cash sum
Delivered: 20 January 2012
Status: Satisfied on 16 November 2013
Persons entitled: Technical & General Guarantee Company S.A.
Description: All rights title and interests in and to the cash sum and…
18 January 2012
Floating charge
Delivered: 20 January 2012
Status: Satisfied on 16 November 2013
Persons entitled: Technical & General Guarantee Company S.A.
Description: All the company's present and future undertaking and assets…
18 January 2012
Deed of assignment
Delivered: 20 January 2012
Status: Satisfied on 16 November 2013
Persons entitled: Technical & General Guarantee Company Sa
Description: The receivables and all money including payments for work…
13 April 2010
Debenture
Delivered: 14 April 2010
Status: Satisfied on 2 September 2015
Persons entitled: Fortis Bank, S.A./N.V., UK Branch
Description: By way of fixed charge any right, title or interest in any…