IGNITION STRATEGIC DESIGN LTD.
SOUTH PARADE

Hellopages » Somerset » Bath and North East Somerset » BA2 4AF

Company number 03184312
Status Active
Incorporation Date 11 April 1996
Company Type Private Limited Company
Address THE OLD SCHOOL HOUSE, SAINT JOHNS COURT, SOUTH PARADE, BATH, BA2 4AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100 ; Total exemption small company accounts made up to 31 October 2015; Director's details changed for Mr Timothy Jones on 12 April 2015. The most likely internet sites of IGNITION STRATEGIC DESIGN LTD. are www.ignitionstrategicdesign.co.uk, and www.ignition-strategic-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Ignition Strategic Design Ltd is a Private Limited Company. The company registration number is 03184312. Ignition Strategic Design Ltd has been working since 11 April 1996. The present status of the company is Active. The registered address of Ignition Strategic Design Ltd is The Old School House Saint Johns Court South Parade Bath Ba2 4af. The company`s financial liabilities are £147.79k. It is £-11.79k against last year. The cash in hand is £112.81k. It is £-61.05k against last year. And the total assets are £225.79k, which is £-36.78k against last year. MS BATH SECRETARIES LIMITED is a Secretary of the company. JONES, Timothy is a Director of the company. LLOYD SMITH, Adam is a Director of the company. Secretary MILLS, Gail Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MCQUADE, Melanie Jane has been resigned. Director MILLS, Nigel Clifton John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


ignition strategic design Key Finiance

LIABILITIES £147.79k
-8%
CASH £112.81k
-36%
TOTAL ASSETS £225.79k
-15%
All Financial Figures

Current Directors

Secretary
MS BATH SECRETARIES LIMITED
Appointed Date: 30 June 2008

Director
JONES, Timothy
Appointed Date: 01 July 2008
60 years old

Director
LLOYD SMITH, Adam
Appointed Date: 01 January 2008
56 years old

Resigned Directors

Secretary
MILLS, Gail Mary
Resigned: 30 June 2008
Appointed Date: 25 April 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 April 1996
Appointed Date: 11 April 1996

Director
MCQUADE, Melanie Jane
Resigned: 25 February 2011
Appointed Date: 01 January 2008
58 years old

Director
MILLS, Nigel Clifton John
Resigned: 31 October 2008
Appointed Date: 25 April 1996
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 April 1996
Appointed Date: 11 April 1996

IGNITION STRATEGIC DESIGN LTD. Events

12 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

29 Mar 2016
Total exemption small company accounts made up to 31 October 2015
18 Feb 2016
Director's details changed for Mr Timothy Jones on 12 April 2015
18 Feb 2016
Director's details changed for Adam Lloyd Smith on 12 April 2015
05 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 68 more events
13 May 1996
New director appointed
12 May 1996
Registered office changed on 12/05/96 from: 1 mitchell lane bristol BS1 6BU
12 May 1996
Secretary resigned
12 May 1996
Director resigned
11 Apr 1996
Incorporation

IGNITION STRATEGIC DESIGN LTD. Charges

31 July 1996
Debenture
Delivered: 12 August 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…