DECORPART LIMITED
- Legal registered address
- The Zenith Building 5th Floor 26 Spring Gardens Manchester M2 1AB Copied!
Current company directors
AINSWORTH, John Richard
BROWN, Robert Casson
CLARK, Charles Nigel
CULLIGAN, Paul Michael
DAVIES, Frank John, Sir
EAVES, Mark Andrew
GREENHALGH, William
HUTCHINSON, Anthony
INVENSYS SECRETARIES LIMITED
JELBERT, Brian
JELBERT, Brian
KITTOS, George
KITTOS, George
MADDISON, Ray Wilfred
MADDISON, Nicholas Michael
MADDISON, Ray Wilfred
MAWBY, Allen
MCCONNELL, Phillip Damien
MORRISON, Richard
MUNROE, Douglas
O'DONOVAN, Kathleen Anne
PETERSON, Alan Edward
SCORE, Timothy
WATTS, Robert Cedric
WAY, Raymond Brinsley Mallen
WHITESIDE, Stephen John
WHITESIDE, Stephen John
WILLIAMS, Stanley Killa
View full details of company directors- Company number
- 01319648 Copied!
Accounts
Latest annual accounts were to 31 December 2005
Company financial year end is on 31 December 2025
Nature of business (SIC)
None known
Latest company documents
Date | Description |
---|---|
15/02/2215 February 2022 | First Gazette notice for compulsory strike-off |
15/02/2215 February 2022 | First Gazette notice for compulsory strike-off |
07/02/227 February 2022 | Notice of move from Administration case to Creditors Voluntary Liquidation |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company