NORTHBANK DESIGN LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 5BG

Company number 03667764
Status Active
Incorporation Date 13 November 1998
Company Type Private Limited Company
Address SECOND FLOOR RIVERSIDE NORTH WALCOT YARD, WALCOT STREET, BATH, SOMERSET, BA1 5BG
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 104 . The most likely internet sites of NORTHBANK DESIGN LIMITED are www.northbankdesign.co.uk, and www.northbank-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Northbank Design Limited is a Private Limited Company. The company registration number is 03667764. Northbank Design Limited has been working since 13 November 1998. The present status of the company is Active. The registered address of Northbank Design Limited is Second Floor Riverside North Walcot Yard Walcot Street Bath Somerset Ba1 5bg. . CRYER, Simon Michael is a Secretary of the company. CRYER, Simon Michael is a Director of the company. SHAW, Robert Alan is a Director of the company. Secretary TASKER, John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director STONE, David Gregory has been resigned. Director TASKER, John has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
CRYER, Simon Michael
Appointed Date: 06 December 2001

Director
CRYER, Simon Michael
Appointed Date: 18 October 1999
61 years old

Director
SHAW, Robert Alan
Appointed Date: 13 November 1998
62 years old

Resigned Directors

Secretary
TASKER, John
Resigned: 04 October 2001
Appointed Date: 13 November 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 November 1998
Appointed Date: 13 November 1998

Director
STONE, David Gregory
Resigned: 04 October 2001
Appointed Date: 13 November 1998
60 years old

Director
TASKER, John
Resigned: 04 October 2001
Appointed Date: 13 November 1998
67 years old

Persons With Significant Control

Mr Simon Michael Cryer
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Alan Shaw
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORTHBANK DESIGN LIMITED Events

18 Nov 2016
Confirmation statement made on 13 November 2016 with updates
18 Aug 2016
Total exemption full accounts made up to 31 March 2016
17 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 104

03 Jul 2015
Total exemption full accounts made up to 31 March 2015
24 Nov 2014
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 104

...
... and 47 more events
26 Nov 1999
Return made up to 13/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/11/99

13 Oct 1999
Particulars of mortgage/charge
23 Apr 1999
Accounting reference date shortened from 30/11/99 to 30/06/99
16 Nov 1998
Secretary resigned
13 Nov 1998
Incorporation

NORTHBANK DESIGN LIMITED Charges

11 October 1999
Mortgage debenture
Delivered: 13 October 1999
Status: Satisfied on 23 September 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…