DECORUS HOMES ALDWICK LTD
WOKING DECORUS HOMES PARKERS HILL LIMITED

Hellopages » Surrey » Woking » GU21 7SA

Company number 06171054
Status Active - Proposal to Strike off
Incorporation Date 20 March 2007
Company Type Private Limited Company
Address CHANCERY HOUSE, 30 ST JOHNS ROAD, WOKING, SURREY, GU21 7SA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Application to strike the company off the register; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 100 . The most likely internet sites of DECORUS HOMES ALDWICK LTD are www.decorushomesaldwick.co.uk, and www.decorus-homes-aldwick.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Byfleet & New Haw Rail Station is 5.5 miles; to Ash Vale Rail Station is 6.2 miles; to Ash Rail Station is 6.8 miles; to Milford (Surrey) Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Decorus Homes Aldwick Ltd is a Private Limited Company. The company registration number is 06171054. Decorus Homes Aldwick Ltd has been working since 20 March 2007. The present status of the company is Active - Proposal to Strike off. The registered address of Decorus Homes Aldwick Ltd is Chancery House 30 St Johns Road Woking Surrey Gu21 7sa. . CARR, Jason Daniel is a Director of the company. CURWEN, Philip James is a Director of the company. Secretary CURWEN, Philip James has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director CURWEN, Philip James has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Development of building projects".


Current Directors

Director
CARR, Jason Daniel
Appointed Date: 21 March 2007
61 years old

Director
CURWEN, Philip James
Appointed Date: 20 February 2013
53 years old

Resigned Directors

Secretary
CURWEN, Philip James
Resigned: 31 May 2010
Appointed Date: 21 March 2007

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 21 March 2007
Appointed Date: 20 March 2007

Director
CURWEN, Philip James
Resigned: 31 May 2010
Appointed Date: 21 March 2007
53 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 21 March 2007
Appointed Date: 20 March 2007

DECORUS HOMES ALDWICK LTD Events

15 Mar 2017
Application to strike the company off the register
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
26 May 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100

30 Jul 2015
Total exemption small company accounts made up to 31 October 2014
26 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100

...
... and 41 more events
21 Mar 2007
New director appointed
21 Mar 2007
New director appointed
21 Mar 2007
Secretary resigned
21 Mar 2007
Director resigned
20 Mar 2007
Incorporation

DECORUS HOMES ALDWICK LTD Charges

21 January 2008
Legal mortgage
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 56 and 58 aldwick avenue bognor regis t/no WSX223215 and…
21 January 2008
Debenture and charge
Delivered: 23 January 2008
Status: Satisfied on 25 January 2012
Persons entitled: Shelley Oak PLC
Description: A second floating charge over all the assets and…
8 January 2008
Debenture
Delivered: 22 January 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 2007
Debenture and charge with option
Delivered: 31 August 2007
Status: Satisfied on 25 January 2012
Persons entitled: Shelley Oak PLC
Description: Floating charge over all its assets and undertaking…