DECOR PANEL LIMITED
HOUGHTON LE SPRING HANDLECHARGE LIMITED

Hellopages » Tyne and Wear » Sunderland » DH5 0RH

Company number 03632222
Status Active
Incorporation Date 16 September 1998
Company Type Private Limited Company
Address 8 HETTON LYONS INDUSTRIAL ESTATE, HETTON LE HOLE, HOUGHTON LE SPRING, TYNE & WEAR, DH5 0RH
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Secretary's details changed for Mr Ian David Ling on 16 September 2016; Director's details changed for Mr Ian David Ling on 16 September 2016; Confirmation statement made on 16 September 2016 with updates. The most likely internet sites of DECOR PANEL LIMITED are www.decorpanel.co.uk, and www.decor-panel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Decor Panel Limited is a Private Limited Company. The company registration number is 03632222. Decor Panel Limited has been working since 16 September 1998. The present status of the company is Active. The registered address of Decor Panel Limited is 8 Hetton Lyons Industrial Estate Hetton Le Hole Houghton Le Spring Tyne Wear Dh5 0rh. . LING, India Imogen is a Secretary of the company. HOPPS, Anthony Joseph is a Director of the company. LING, India Imogen is a Director of the company. LING, Richard Thomas is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MORTON, John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
LING, India Imogen
Appointed Date: 21 September 1998

Director
HOPPS, Anthony Joseph
Appointed Date: 21 September 1998
55 years old

Director
LING, India Imogen
Appointed Date: 21 September 1998
56 years old

Director
LING, Richard Thomas
Appointed Date: 01 April 2000
82 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 September 1998
Appointed Date: 16 September 1998

Director
MORTON, John
Resigned: 15 July 2005
Appointed Date: 01 March 2004
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 September 1998
Appointed Date: 16 September 1998

Persons With Significant Control

Mr Richard Thomas Ling
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Ian David Ling
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DECOR PANEL LIMITED Events

22 Nov 2016
Secretary's details changed for Mr Ian David Ling on 16 September 2016
11 Nov 2016
Director's details changed for Mr Ian David Ling on 16 September 2016
19 Sep 2016
Confirmation statement made on 16 September 2016 with updates
16 Jun 2016
Register(s) moved to registered inspection location Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE
31 Mar 2016
Full accounts made up to 30 June 2015
...
... and 55 more events
02 Oct 1998
Secretary resigned
02 Oct 1998
New secretary appointed;new director appointed
02 Oct 1998
New director appointed
02 Oct 1998
Registered office changed on 02/10/98 from: 1 mitchell lane bristol BS1 6BU
16 Sep 1998
Incorporation

DECOR PANEL LIMITED Charges

25 October 2001
Debenture
Delivered: 29 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 1998
Debenture
Delivered: 30 October 1998
Status: Satisfied on 28 December 2001
Persons entitled: Venture Finance PLC
Description: .. fixed and floating charges over the undertaking and all…
21 October 1998
Debenture
Delivered: 3 November 1998
Status: Outstanding
Persons entitled: Richard Thomas Ling June Milby Ling
Description: All the property and assets of the company both present and…