DEACON SECURITIES LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 8AA

Company number 01735712
Status Active
Incorporation Date 30 June 1983
Company Type Private Limited Company
Address 33 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8AA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 50,000 . The most likely internet sites of DEACON SECURITIES LIMITED are www.deaconsecurities.co.uk, and www.deacon-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. Deacon Securities Limited is a Private Limited Company. The company registration number is 01735712. Deacon Securities Limited has been working since 30 June 1983. The present status of the company is Active. The registered address of Deacon Securities Limited is 33 Mount Ephraim Tunbridge Wells Kent Tn4 8aa. . HALES, Nicholas Robert is a Director of the company. WOOD, Julie Catherine is a Director of the company. Secretary HALES, Daphne June has been resigned. Secretary WOOD, Julie Catherine has been resigned. Secretary GROSVENOR SECRETARY LTD has been resigned. Secretary GROSVENOR SECRETARY LTD has been resigned. Director BARBOUR, Charles Ross Fraser has been resigned. Director BARBOUR, Robert William Davie has been resigned. Director BARBOUR, Robert Fraser has been resigned. Director BARBOUR, Wendy Jean Allison has been resigned. Director HALES, Daphne June has been resigned. Director HALES, Robert Arthur has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
HALES, Nicholas Robert
Appointed Date: 17 February 1995
68 years old

Director
WOOD, Julie Catherine
Appointed Date: 15 May 2001
67 years old

Resigned Directors

Secretary
HALES, Daphne June
Resigned: 15 May 2001

Secretary
WOOD, Julie Catherine
Resigned: 02 July 2008
Appointed Date: 31 January 2000

Secretary
GROSVENOR SECRETARY LTD
Resigned: 08 July 2008
Appointed Date: 08 July 2008

Secretary
GROSVENOR SECRETARY LTD
Resigned: 17 January 2013
Appointed Date: 02 July 2008

Director
BARBOUR, Charles Ross Fraser
Resigned: 12 December 1997
Appointed Date: 17 February 1995
64 years old

Director
BARBOUR, Robert William Davie
Resigned: 12 December 1997
Appointed Date: 17 February 1995
67 years old

Director
BARBOUR, Robert Fraser
Resigned: 13 February 1994
98 years old

Director
BARBOUR, Wendy Jean Allison
Resigned: 31 May 1994
99 years old

Director
HALES, Daphne June
Resigned: 17 February 1995
96 years old

Director
HALES, Robert Arthur
Resigned: 15 May 2001
95 years old

Persons With Significant Control

Mr Nicholas Robert Hales
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Julie Catherine Wood
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DEACON SECURITIES LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
02 Sep 2016
Total exemption small company accounts made up to 30 November 2015
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 50,000

07 Sep 2015
Total exemption small company accounts made up to 30 November 2014
21 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 50,000

...
... and 92 more events
26 Jun 1987
Full accounts made up to 31 December 1986

18 May 1987
Return made up to 31/12/86; full list of members

27 Jun 1986
Full accounts made up to 31 December 1985

27 Jun 1986
Full accounts made up to 31 December 1984

30 Jun 1983
Certificate of incorporation

DEACON SECURITIES LIMITED Charges

19 September 2001
Legal charge
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: Skipton Building Society
Description: The l/h property k/a flat 57, chancellor house, mount…