CONTINUOUS DESIGN LTD.
BASILDON

Hellopages » Essex » Basildon » SS14 3BN

Company number 02569618
Status Active
Incorporation Date 19 December 1990
Company Type Private Limited Company
Address UNIT 5, BENTALLS, BASILDON, ESSEX, SS14 3BN
Home Country United Kingdom
Nature of Business 17230 - Manufacture of paper stationery
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Registration of charge 025696180003, created on 30 September 2016; Satisfaction of charge 2 in full. The most likely internet sites of CONTINUOUS DESIGN LTD. are www.continuousdesign.co.uk, and www.continuous-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Laindon Rail Station is 1.8 miles; to Billericay Rail Station is 3.5 miles; to Battlesbridge Rail Station is 5.5 miles; to Grays Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Continuous Design Ltd is a Private Limited Company. The company registration number is 02569618. Continuous Design Ltd has been working since 19 December 1990. The present status of the company is Active. The registered address of Continuous Design Ltd is Unit 5 Bentalls Basildon Essex Ss14 3bn. . HESLOP, Dennis is a Secretary of the company. HESLOP, Dennis is a Director of the company. PLAYER, Robbie is a Director of the company. WHITE, Paul James is a Director of the company. Director BOARDMAN, John has been resigned. Director DEAN, David Charles has been resigned. Director PRINGLE, Jacqueline has been resigned. The company operates in "Manufacture of paper stationery".


Current Directors

Secretary

Director
HESLOP, Dennis

73 years old

Director
PLAYER, Robbie
Appointed Date: 10 April 2012
60 years old

Director
WHITE, Paul James
Appointed Date: 14 January 2004
58 years old

Resigned Directors

Director
BOARDMAN, John
Resigned: 30 April 2010
Appointed Date: 30 March 1992
73 years old

Director
DEAN, David Charles
Resigned: 12 January 1998
Appointed Date: 30 March 1992
64 years old

Director
PRINGLE, Jacqueline
Resigned: 30 March 1992
75 years old

Persons With Significant Control

Mr Paul White
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dennis Heslop
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

CONTINUOUS DESIGN LTD. Events

30 Dec 2016
Confirmation statement made on 19 December 2016 with updates
14 Oct 2016
Registration of charge 025696180003, created on 30 September 2016
07 Oct 2016
Satisfaction of charge 2 in full
22 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 33,800

...
... and 74 more events
06 Mar 1991
Secretary resigned;director resigned;new director appointed

06 Mar 1991
Director resigned;new director appointed

06 Mar 1991
Registered office changed on 06/03/91 from: temple house 20 holywell row london EC2A 4JB

04 Mar 1991
Company name changed golden cock LIMITED\certificate issued on 05/03/91

19 Dec 1990
Incorporation

CONTINUOUS DESIGN LTD. Charges

30 September 2016
Charge code 0256 9618 0003
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
21 September 1998
All assets debenture
Delivered: 29 September 1998
Status: Satisfied on 7 October 2016
Persons entitled: Ge Capital Commercial Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
18 September 1995
Charge
Delivered: 20 September 1995
Status: Satisfied on 8 October 1999
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: First fixed charge on book/other debts and proceeds thereof…