DESIGN AND MANAGEMENT CONTRACTORS LIMITED
SIDCUP

Hellopages » Greater London » Bexley » DA14 5EH

Company number 01906852
Status Active
Incorporation Date 19 April 1985
Company Type Private Limited Company
Address CONTRACT HOUSE, 202 NORTH CRAY ROAD, SIDCUP, KENT, DA14 5EH
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Appointment of Ms Donna Quinn as a secretary on 23 August 2016; Full accounts made up to 31 October 2015. The most likely internet sites of DESIGN AND MANAGEMENT CONTRACTORS LIMITED are www.designandmanagementcontractors.co.uk, and www.design-and-management-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Design and Management Contractors Limited is a Private Limited Company. The company registration number is 01906852. Design and Management Contractors Limited has been working since 19 April 1985. The present status of the company is Active. The registered address of Design and Management Contractors Limited is Contract House 202 North Cray Road Sidcup Kent Da14 5eh. . QUINN, Donna is a Secretary of the company. MUNDAY, Colin George is a Director of the company. ROBERTSON, Stewart Milne is a Director of the company. SHORT, Sean Alan is a Director of the company. Secretary COFFEY, Susan Elizabeth has been resigned. Secretary GOODWIN, John Alan has been resigned. Secretary KETTLE, Joan Lilian has been resigned. Secretary PARK, Adam has been resigned. Secretary QUINN, Terry has been resigned. Secretary SHORT, Sean Alan has been resigned. Secretary TURNER, Martin Douglas has been resigned. Director CARE, Colin has been resigned. Director HOOPER, John Anthony has been resigned. Director PARK, Adam Timothy has been resigned. Director ROTHERY, Raymond has been resigned. Director RYAN, Timothy Patrick Anthony has been resigned. Director SPICE, John Alfred has been resigned. Director TURNER, Martin Douglas has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
QUINN, Donna
Appointed Date: 23 August 2016

Director
MUNDAY, Colin George
Appointed Date: 01 October 1998
69 years old

Director
ROBERTSON, Stewart Milne
Appointed Date: 03 March 1997
66 years old

Director
SHORT, Sean Alan
Appointed Date: 01 November 2005
50 years old

Resigned Directors

Secretary
COFFEY, Susan Elizabeth
Resigned: 31 August 1994

Secretary
GOODWIN, John Alan
Resigned: 01 December 2013
Appointed Date: 03 November 2011

Secretary
KETTLE, Joan Lilian
Resigned: 30 April 2009
Appointed Date: 31 August 1994

Secretary
PARK, Adam
Resigned: 25 May 2016
Appointed Date: 01 June 2014

Secretary
QUINN, Terry
Resigned: 30 April 2009
Appointed Date: 30 April 2009

Secretary
SHORT, Sean Alan
Resigned: 03 November 2011
Appointed Date: 30 April 2009

Secretary
TURNER, Martin Douglas
Resigned: 01 June 2014
Appointed Date: 01 December 2013

Director
CARE, Colin
Resigned: 30 April 2009
Appointed Date: 01 June 2005
67 years old

Director
HOOPER, John Anthony
Resigned: 01 May 2005
Appointed Date: 07 February 1992
70 years old

Director
PARK, Adam Timothy
Resigned: 25 May 2016
Appointed Date: 01 November 2011
43 years old

Director
ROTHERY, Raymond
Resigned: 29 October 2004
Appointed Date: 03 March 1997
86 years old

Director
RYAN, Timothy Patrick Anthony
Resigned: 30 November 1998
Appointed Date: 03 March 1997
68 years old

Director
SPICE, John Alfred
Resigned: 31 December 1996
75 years old

Director
TURNER, Martin Douglas
Resigned: 01 May 2014
Appointed Date: 01 June 2005
68 years old

Persons With Significant Control

Design & Management (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DESIGN AND MANAGEMENT CONTRACTORS LIMITED Events

22 Nov 2016
Confirmation statement made on 14 November 2016 with updates
30 Aug 2016
Appointment of Ms Donna Quinn as a secretary on 23 August 2016
04 Aug 2016
Full accounts made up to 31 October 2015
22 Jun 2016
Termination of appointment of Adam Park as a director on 25 May 2016
22 Jun 2016
Termination of appointment of Adam Park as a secretary on 25 May 2016
...
... and 122 more events
08 Apr 1987
Director resigned;new director appointed

23 Mar 1987
Accounting reference date shortened from 31/03 to 31/10

13 Mar 1987
Accounts for a dormant company made up to 31 October 1986

13 Dec 1986
Return made up to 31/10/86; full list of members

19 Apr 1985
Incorporation

DESIGN AND MANAGEMENT CONTRACTORS LIMITED Charges

13 December 2013
Charge code 0190 6852 0008
Delivered: 16 December 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
4 July 2012
Debenture
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Bibby Fianncial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
12 June 2003
Fixed and floating charge
Delivered: 19 June 2003
Status: Outstanding
Persons entitled: Bibby Factors Leicester Limited
Description: (I) by way of fixed charge any present or future debt the…
11 August 1997
Charge over credit balances
Delivered: 21 August 1997
Status: Satisfied on 8 September 2004
Persons entitled: National Westminster Bank PLC
Description: The sum of £11,623.09 together with interest accrued now or…
21 April 1997
Fixed and floating charge
Delivered: 24 April 1997
Status: Satisfied on 8 September 2004
Persons entitled: Anpal Finance Limited
Description: Fixed equitable charge over all purchased debts/other debts…
16 August 1994
Factoring agreement
Delivered: 24 August 1994
Status: Satisfied on 8 September 2004
Persons entitled: Guisepurpose Limited
Description: All book debts and other debts now and in the future due or…
12 March 1992
Charge
Delivered: 24 March 1992
Status: Satisfied on 8 September 2004
Persons entitled: Anpal Finance Limited
Description: All debts, the subject of a factoring agreement all other…
24 July 1990
Mortgage
Delivered: 30 July 1990
Status: Satisfied on 8 September 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…