DENCORA LIMITED
ASCOT

Hellopages » Berkshire » Windsor and Maidenhead » SL5 7PW
Company number 01519031
Status Active
Incorporation Date 26 September 1980
Company Type Private Limited Company
Address SUITE 1, SILWOOD BUSINESS CENTRE, SILWOOD PARK, BUCKHURST ROAD, ASCOT, BERKSHIRE, SL5 7PW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 12,524,891 ; Total exemption full accounts made up to 31 October 2015; Full accounts made up to 31 October 2014. The most likely internet sites of DENCORA LIMITED are www.dencora.co.uk, and www.dencora.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. Dencora Limited is a Private Limited Company. The company registration number is 01519031. Dencora Limited has been working since 26 September 1980. The present status of the company is Active. The registered address of Dencora Limited is Suite 1 Silwood Business Centre Silwood Park Buckhurst Road Ascot Berkshire Sl5 7pw. . RICKARDS, Michael James is a Secretary of the company. RICKARDS, Michael James is a Director of the company. WILLIAMS, David John is a Director of the company. Secretary MORRITT, Robert Matthew has been resigned. Secretary REES, Vyvyan Walter has been resigned. Director ARMON-JONES, Christopher Hamilton has been resigned. Director BIRNIE, Neil has been resigned. Director BRADLEY-WATSON, Christopher Hugh has been resigned. Director BUSHELL, John Hudson has been resigned. Director HOLMES, Colin Robert has been resigned. Director LANDERS, Michael Jerome has been resigned. Director MORRITT, Robert Matthew has been resigned. Director PRICE, Nicholas John has been resigned. Director SCOTT, Alexander Patrick has been resigned. Director TWIST, Anthony Frederick has been resigned. Director YOUNGS, Richard Charles has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RICKARDS, Michael James
Appointed Date: 30 September 2003

Director
RICKARDS, Michael James
Appointed Date: 01 September 2000
74 years old

Director
WILLIAMS, David John
Appointed Date: 01 September 2000
68 years old

Resigned Directors

Secretary
MORRITT, Robert Matthew
Resigned: 11 September 2000

Secretary
REES, Vyvyan Walter
Resigned: 30 September 2003
Appointed Date: 01 September 2000

Director
ARMON-JONES, Christopher Hamilton
Resigned: 01 September 2000
76 years old

Director
BIRNIE, Neil
Resigned: 19 March 2003
Appointed Date: 01 September 2000
65 years old

Director
BRADLEY-WATSON, Christopher Hugh
Resigned: 11 September 2000
68 years old

Director
BUSHELL, John Hudson
Resigned: 01 September 2000
84 years old

Director
HOLMES, Colin Robert
Resigned: 01 September 2000
92 years old

Director
LANDERS, Michael Jerome
Resigned: 19 March 2003
Appointed Date: 01 September 2000
65 years old

Director
MORRITT, Robert Matthew
Resigned: 11 September 2000
86 years old

Director
PRICE, Nicholas John
Resigned: 31 December 1999
Appointed Date: 01 January 1998
82 years old

Director
SCOTT, Alexander Patrick
Resigned: 01 September 2000
83 years old

Director
TWIST, Anthony Frederick
Resigned: 15 June 1994
97 years old

Director
YOUNGS, Richard Charles
Resigned: 01 September 2000
90 years old

DENCORA LIMITED Events

08 Aug 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 12,524,891

04 Aug 2016
Total exemption full accounts made up to 31 October 2015
04 Aug 2015
Full accounts made up to 31 October 2014
23 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 12,524,890.75

22 Feb 2015
Section 519 ca 2006
...
... and 176 more events
18 Jun 1987
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

15 Aug 1986
Full accounts made up to 31 December 1985

15 Aug 1986
Return made up to 07/07/86; full list of members

13 Jun 1986
Gazettable document

15 May 1986
New director appointed

DENCORA LIMITED Charges

19 March 2003
Debenture
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
27 October 2000
A second debenture
Delivered: 8 November 2000
Status: Satisfied on 25 April 2003
Persons entitled: Nationwide Building Society (The "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
4 May 1993
Deed of assignment
Delivered: 25 May 1993
Status: Satisfied on 28 November 2000
Persons entitled: County Natwest Limited for Itself and as Agent for the Banks (As Defined)
Description: All title rights and interests in and all benefits to…
4 May 1993
Deed of assignment
Delivered: 25 May 1993
Status: Satisfied on 28 November 2000
Persons entitled: County Natwest Limited for Itself and as Agent for the Banks (As Defined)
Description: All title rights and interests in and all benefits to…
23 March 1992
Assignment of account by way of security
Delivered: 27 March 1992
Status: Satisfied on 10 July 1997
Persons entitled: Canadian Imperial Bank of Commerce
Description: The company assigns and agrees to assign to the agent all…