DECORR LIMITED
LIMPSFIELD

Hellopages » Surrey » Tandridge » RH8 0DT

Company number 03318683
Status Active
Incorporation Date 14 February 1997
Company Type Private Limited Company
Address WHITE HART HOUSE, HIGH STREET, LIMPSFIELD, SURREY, RH8 0DT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100 . The most likely internet sites of DECORR LIMITED are www.decorr.co.uk, and www.decorr.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Decorr Limited is a Private Limited Company. The company registration number is 03318683. Decorr Limited has been working since 14 February 1997. The present status of the company is Active. The registered address of Decorr Limited is White Hart House High Street Limpsfield Surrey Rh8 0dt. . O'DWYER, Michael is a Director of the company. STACK, Michael is a Director of the company. Secretary CORR, Stephen John has been resigned. Secretary NICHOLES, Catherine Margaret Elizabeth has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director CORR, Stephen John has been resigned. Director NICHOLES, Catherine Margaret Elizabeth has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
O'DWYER, Michael
Appointed Date: 30 April 2009
81 years old

Director
STACK, Michael
Appointed Date: 30 April 2009
54 years old

Resigned Directors

Secretary
CORR, Stephen John
Resigned: 20 March 1998
Appointed Date: 14 July 1997

Secretary
NICHOLES, Catherine Margaret Elizabeth
Resigned: 30 April 2009
Appointed Date: 20 March 1998

Nominee Secretary
THOMAS, Howard
Resigned: 14 February 1997
Appointed Date: 14 February 1997

Director
CORR, Stephen John
Resigned: 30 April 2009
Appointed Date: 14 July 1997
71 years old

Director
NICHOLES, Catherine Margaret Elizabeth
Resigned: 20 March 1998
Appointed Date: 14 February 1997
71 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 14 February 1997
Appointed Date: 14 February 1997
63 years old

Persons With Significant Control

Mr Michael O'Dwyer
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

DECORR LIMITED Events

21 Feb 2017
Confirmation statement made on 14 February 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 29 February 2016
29 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

24 Nov 2015
Total exemption small company accounts made up to 28 February 2015
16 Feb 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100

...
... and 48 more events
02 Nov 1997
New director appointed
03 Oct 1997
New secretary appointed;new director appointed
03 Oct 1997
Registered office changed on 03/10/97 from: glen house stag place london SW1E 5AG
14 Jul 1997
Registered office changed on 14/07/97 from: 16 st john street london EC1M 4AY
14 Feb 1997
Incorporation