CONSERVATION BY DESIGN LIMITED
BEDFORD

Hellopages » Bedfordshire » Bedford » MK42 7AD

Company number 02695620
Status Active
Incorporation Date 10 March 1992
Company Type Private Limited Company
Address 2 WOLSELEY ROAD, KEMPSTON, BEDFORD, BEDFORDSHIRE, ENGLAND, MK42 7AD
Home Country United Kingdom
Nature of Business 17290 - Manufacture of other articles of paper and paperboard n.e.c., 28990 - Manufacture of other special-purpose machinery n.e.c., 31090 - Manufacture of other furniture, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Appointment of Mr Dirk Jan Hendrickx as a director on 1 December 2016; Full accounts made up to 3 January 2016. The most likely internet sites of CONSERVATION BY DESIGN LIMITED are www.conservationbydesign.co.uk, and www.conservation-by-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Bedford St Johns Rail Station is 2.1 miles; to Bedford Rail Station is 2.3 miles; to Lidlington Rail Station is 5.1 miles; to Flitwick Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Conservation by Design Limited is a Private Limited Company. The company registration number is 02695620. Conservation by Design Limited has been working since 10 March 1992. The present status of the company is Active. The registered address of Conservation by Design Limited is 2 Wolseley Road Kempston Bedford Bedfordshire England Mk42 7ad. . FRASER, Deborah Marion is a Secretary of the company. BROWN, Michael John is a Director of the company. HENDRICKX, Dirk Jan is a Director of the company. VAN PELT, Andrew is a Director of the company. Secretary REED, Linda Margaret has been resigned. Secretary WELCH, Rosemary Elizabeth has been resigned. Secretary WELCH, Stuart Macdonald has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GOODSON, Ralph Bradley has been resigned. Director MCKENZIE, Stephen Eric has been resigned. Director REED, Linda Margaret has been resigned. Director WELCH, Duncan Harry Geoffrey has been resigned. Director WELCH, Rosemary Elizabeth has been resigned. Director WELCH, Stuart Macdonald has been resigned. The company operates in "Manufacture of other articles of paper and paperboard n.e.c.".


Current Directors

Secretary
FRASER, Deborah Marion
Appointed Date: 04 May 2007

Director
BROWN, Michael John
Appointed Date: 04 May 2007
67 years old

Director
HENDRICKX, Dirk Jan
Appointed Date: 01 December 2016
57 years old

Director
VAN PELT, Andrew
Appointed Date: 05 March 2012
45 years old

Resigned Directors

Secretary
REED, Linda Margaret
Resigned: 04 May 2007
Appointed Date: 06 December 2002

Secretary
WELCH, Rosemary Elizabeth
Resigned: 15 February 1997
Appointed Date: 10 March 1992

Secretary
WELCH, Stuart Macdonald
Resigned: 06 December 2002
Appointed Date: 15 February 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 March 1993
Appointed Date: 10 March 1992

Director
GOODSON, Ralph Bradley
Resigned: 06 June 2013
Appointed Date: 04 May 2007
66 years old

Director
MCKENZIE, Stephen Eric
Resigned: 05 March 2012
Appointed Date: 04 May 2007
64 years old

Director
REED, Linda Margaret
Resigned: 04 May 2007
Appointed Date: 06 December 2002
78 years old

Director
WELCH, Duncan Harry Geoffrey
Resigned: 04 May 2007
Appointed Date: 10 March 1992
50 years old

Director
WELCH, Rosemary Elizabeth
Resigned: 15 February 1997
Appointed Date: 10 March 1992
79 years old

Director
WELCH, Stuart Macdonald
Resigned: 04 May 2007
Appointed Date: 15 February 1997
77 years old

Persons With Significant Control

Mr Michael John Brown
Notified on: 1 January 2017
67 years old
Nature of control: Has significant influence or control

Mrs Deborah Marion Fraser
Notified on: 1 January 2017
57 years old
Nature of control: Has significant influence or control

CONSERVATION BY DESIGN LIMITED Events

14 Mar 2017
Confirmation statement made on 10 March 2017 with updates
02 Dec 2016
Appointment of Mr Dirk Jan Hendrickx as a director on 1 December 2016
05 Oct 2016
Full accounts made up to 3 January 2016
22 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100

29 Sep 2015
Full accounts made up to 28 December 2014
...
... and 83 more events
02 Jun 1993
Return made up to 10/03/93; full list of members
08 Nov 1992
Accounting reference date notified as 30/04

05 Aug 1992
Ad 30/06/92--------- £ si 98@1=98 £ ic 2/100
13 Mar 1992
Secretary resigned

10 Mar 1992
Incorporation

CONSERVATION BY DESIGN LIMITED Charges

12 June 2006
Charge of deposit
Delivered: 16 June 2006
Status: Satisfied on 2 February 2012
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
16 December 1998
Legal mortgage
Delivered: 24 December 1998
Status: Satisfied on 18 November 2010
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 5 singer way woburn road industrial…
4 December 1998
Mortgage debenture
Delivered: 14 December 1998
Status: Satisfied on 18 November 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…