DESIGN & MANAGEMENT (HOLDINGS) LIMITED
SIDCUP WEB PUBLISHING MADE EASY LIMITED

Hellopages » Greater London » Bexley » DA14 5EH

Company number 03955862
Status Active
Incorporation Date 24 March 2000
Company Type Private Limited Company
Address CONTRACT HOUSE, 202 NORTH CRAY ROAD, SIDCUP, KENT, DA14 5EH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Termination of appointment of Martin Douglas Turner as a director on 23 August 2016; Group of companies' accounts made up to 31 October 2015; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 200 . The most likely internet sites of DESIGN & MANAGEMENT (HOLDINGS) LIMITED are www.designmanagementholdings.co.uk, and www.design-management-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Design Management Holdings Limited is a Private Limited Company. The company registration number is 03955862. Design Management Holdings Limited has been working since 24 March 2000. The present status of the company is Active. The registered address of Design Management Holdings Limited is Contract House 202 North Cray Road Sidcup Kent Da14 5eh. . QUINN, Terry is a Secretary of the company. MCCARTHY, Brian is a Director of the company. QUINN, Terry is a Director of the company. SNELL, Steven is a Director of the company. Secretary HOOPER, Sarah Louise has been resigned. Secretary KETTLE, Joan Lilian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOOPER, John Anthony has been resigned. Director TURNER, Martin Douglas has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
QUINN, Terry
Appointed Date: 30 April 2009

Director
MCCARTHY, Brian
Appointed Date: 01 January 2015
91 years old

Director
QUINN, Terry
Appointed Date: 01 June 2009
81 years old

Director
SNELL, Steven
Appointed Date: 01 January 2015
55 years old

Resigned Directors

Secretary
HOOPER, Sarah Louise
Resigned: 09 September 2004
Appointed Date: 24 March 2000

Secretary
KETTLE, Joan Lilian
Resigned: 30 April 2009
Appointed Date: 09 August 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 2000
Appointed Date: 24 March 2000

Director
HOOPER, John Anthony
Resigned: 16 November 2012
Appointed Date: 24 March 2000
70 years old

Director
TURNER, Martin Douglas
Resigned: 23 August 2016
Appointed Date: 30 June 2010
68 years old

DESIGN & MANAGEMENT (HOLDINGS) LIMITED Events

30 Aug 2016
Termination of appointment of Martin Douglas Turner as a director on 23 August 2016
25 Aug 2016
Group of companies' accounts made up to 31 October 2015
18 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 200

06 Aug 2015
Group of companies' accounts made up to 31 October 2014
14 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 200

...
... and 47 more events
28 Mar 2002
Return made up to 24/03/02; full list of members
25 May 2001
Return made up to 24/03/01; full list of members
23 Apr 2001
Accounts for a dormant company made up to 31 March 2001
24 Mar 2000
Secretary resigned
24 Mar 2000
Incorporation