DECORATIVE ASPECTS LIMITED
TETBURY

Hellopages » Wiltshire » Wiltshire » GL8 8QY

Company number 03103377
Status Active
Incorporation Date 18 September 1995
Company Type Private Limited Company
Address BARN COTTAGE WARREN FARM, KNOCKDOWN, TETBURY, GL8 8QY
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 2 . The most likely internet sites of DECORATIVE ASPECTS LIMITED are www.decorativeaspects.co.uk, and www.decorative-aspects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Decorative Aspects Limited is a Private Limited Company. The company registration number is 03103377. Decorative Aspects Limited has been working since 18 September 1995. The present status of the company is Active. The registered address of Decorative Aspects Limited is Barn Cottage Warren Farm Knockdown Tetbury Gl8 8qy. . DIMERY, Alan Richard is a Secretary of the company. DIMERY, Alan Richard is a Director of the company. DIMERY, Mona Gail is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAULFIELD, William Alfred has been resigned. Director DIMERY, Richard James has been resigned. Director SIMPSON, Earle Ian Mcdonald has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
DIMERY, Alan Richard
Appointed Date: 18 September 1995

Director
DIMERY, Alan Richard
Appointed Date: 07 November 2013
83 years old

Director
DIMERY, Mona Gail
Appointed Date: 18 September 1995
80 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 September 1995
Appointed Date: 18 September 1995

Director
CAULFIELD, William Alfred
Resigned: 27 June 1996
Appointed Date: 18 September 1995
85 years old

Director
DIMERY, Richard James
Resigned: 07 November 2013
Appointed Date: 30 October 1997
58 years old

Director
SIMPSON, Earle Ian Mcdonald
Resigned: 30 October 1997
Appointed Date: 18 September 1995
74 years old

Persons With Significant Control

Mr Alan Richard Dimery
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

DECORATIVE ASPECTS LIMITED Events

26 Sep 2016
Confirmation statement made on 18 September 2016 with updates
11 Aug 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2

29 Sep 2015
Director's details changed for Mrs Mona Gail Dimery on 24 December 2014
13 Jan 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 43 more events
18 Oct 1996
Return made up to 18/09/96; full list of members
05 Jul 1996
Director resigned
13 May 1996
Accounting reference date notified as 31/12
21 Sep 1995
Secretary resigned
18 Sep 1995
Incorporation