DENCORA (HARLOW) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 1HQ
Company number 04508552
Status Active
Incorporation Date 12 August 2002
Company Type Private Limited Company
Address 5 HANOVER SQUARE, LONDON, W1S 1HQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 12 August 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of DENCORA (HARLOW) LIMITED are www.dencoraharlow.co.uk, and www.dencora-harlow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Dencora Harlow Limited is a Private Limited Company. The company registration number is 04508552. Dencora Harlow Limited has been working since 12 August 2002. The present status of the company is Active. The registered address of Dencora Harlow Limited is 5 Hanover Square London W1s 1hq. . HELICAL REGISTRARS LIMITED is a Secretary of the company. MURPHY, Timothy John is a Director of the company. YOUNGS, Richard Charles is a Director of the company. Secretary GONDHIA, Sima has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BROWN, Philip Michael has been resigned. Director COMMERCIAL, Simon Richard has been resigned. Director MCNAIR SCOTT, Nigel Guthrie has been resigned. Director PITMAN, Jack Struan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HELICAL REGISTRARS LIMITED
Appointed Date: 20 July 2005

Director
MURPHY, Timothy John
Appointed Date: 14 January 2010
66 years old

Director
YOUNGS, Richard Charles
Appointed Date: 20 August 2002
90 years old

Resigned Directors

Secretary
GONDHIA, Sima
Resigned: 20 July 2005
Appointed Date: 20 August 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 August 2002
Appointed Date: 12 August 2002

Director
BROWN, Philip Michael
Resigned: 05 May 2009
Appointed Date: 20 August 2002
65 years old

Director
COMMERCIAL, Simon Richard
Resigned: 18 December 2008
Appointed Date: 20 August 2002
63 years old

Director
MCNAIR SCOTT, Nigel Guthrie
Resigned: 31 August 2012
Appointed Date: 20 August 2002
80 years old

Director
PITMAN, Jack Struan
Resigned: 13 February 2015
Appointed Date: 20 August 2002
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 August 2002
Appointed Date: 12 August 2002

Persons With Significant Control

Spring (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DENCORA (HARLOW) LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
15 Aug 2016
Confirmation statement made on 12 August 2016 with updates
14 Nov 2015
Accounts for a dormant company made up to 31 March 2015
08 Oct 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1

08 Oct 2015
Secretary's details changed for Helical Registrars Limited on 1 September 2014
...
... and 49 more events
02 Sep 2002
Ad 12/08/02--------- £ si 1@1=1 £ ic 1/2
27 Aug 2002
New director appointed
27 Aug 2002
New secretary appointed
27 Aug 2002
New director appointed
12 Aug 2002
Incorporation