DESIGNER SOFTWARE LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Aylesbury Vale » MK17 0PD

Company number 03130341
Status Active
Incorporation Date 24 November 1995
Company Type Private Limited Company
Address FORTESCUE HOUSE WINSLOW ROAD, LITTLE HORWOOD, MILTON KEYNES, ENGLAND, MK17 0PD
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Appointment of Mrs Lesley Ann Thompson as a secretary on 23 November 2016; Confirmation statement made on 20 November 2016 with updates; Termination of appointment of Carol Linda Baker as a secretary on 23 November 2016. The most likely internet sites of DESIGNER SOFTWARE LIMITED are www.designersoftware.co.uk, and www.designer-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Milton Keynes Central Rail Station is 6.1 miles; to Fenny Stratford Rail Station is 6.5 miles; to Wolverton Rail Station is 7.5 miles; to Aylesbury Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Designer Software Limited is a Private Limited Company. The company registration number is 03130341. Designer Software Limited has been working since 24 November 1995. The present status of the company is Active. The registered address of Designer Software Limited is Fortescue House Winslow Road Little Horwood Milton Keynes England Mk17 0pd. The cash in hand is £0.1k. It is £0k against last year. . THOMPSON, Lesley Ann is a Secretary of the company. THOMPSON, Ian John is a Director of the company. Secretary BAKER, Carol Linda has been resigned. Secretary BASS, Keren Joy Irene has been resigned. Secretary CHEETHAM, Steven Glenn has been resigned. Nominee Secretary DATASEARCH CORPORATE SECRETARIES LIMITED has been resigned. Secretary THOMPSON, Ian John has been resigned. Director CHEETHAM, Steven Glenn has been resigned. Director CHEETHAM, Steven Glenn has been resigned. Nominee Director DATASEARCH NOMINEES LIMITED has been resigned. Director NICHOLSON, Laurence Joseph has been resigned. The company operates in "Information technology consultancy activities".


designer software Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
THOMPSON, Lesley Ann
Appointed Date: 23 November 2016

Director
THOMPSON, Ian John
Appointed Date: 08 November 2001
72 years old

Resigned Directors

Secretary
BAKER, Carol Linda
Resigned: 23 November 2016
Appointed Date: 01 January 1999

Secretary
BASS, Keren Joy Irene
Resigned: 30 April 1999
Appointed Date: 01 July 1997

Secretary
CHEETHAM, Steven Glenn
Resigned: 01 July 1997
Appointed Date: 15 October 1996

Nominee Secretary
DATASEARCH CORPORATE SECRETARIES LIMITED
Resigned: 15 October 1996
Appointed Date: 24 November 1995

Secretary
THOMPSON, Ian John
Resigned: 31 August 1999
Appointed Date: 30 April 1999

Director
CHEETHAM, Steven Glenn
Resigned: 08 November 2001
Appointed Date: 01 September 1999
61 years old

Director
CHEETHAM, Steven Glenn
Resigned: 31 August 1999
Appointed Date: 15 October 1996
61 years old

Nominee Director
DATASEARCH NOMINEES LIMITED
Resigned: 15 October 1996
Appointed Date: 24 November 1995

Director
NICHOLSON, Laurence Joseph
Resigned: 01 July 1997
Appointed Date: 15 October 1996
61 years old

Persons With Significant Control

Mr Ian John Thompson
Notified on: 23 October 2016
72 years old
Nature of control: Has significant influence or control

DESIGNER SOFTWARE LIMITED Events

24 Nov 2016
Appointment of Mrs Lesley Ann Thompson as a secretary on 23 November 2016
24 Nov 2016
Confirmation statement made on 20 November 2016 with updates
24 Nov 2016
Termination of appointment of Carol Linda Baker as a secretary on 23 November 2016
24 Oct 2016
Accounts for a dormant company made up to 28 February 2016
01 Mar 2016
Registered office address changed from Unit 11 Whittle Court Knowlhill Milton Keynes MK5 8FT to 7 Church End Piddington Northampton NN7 2ER on 1 March 2016
...
... and 70 more events
22 Oct 1996
Secretary resigned
22 Oct 1996
Director resigned
21 Oct 1996
Company name changed never never land LTD\certificate issued on 22/10/96
03 Apr 1996
Accounting reference date notified as 31/03
24 Nov 1995
Incorporation