NIKE DESIGN LIMITED
BRACKNELL

Hellopages » Berkshire » Bracknell Forest » RG12 8TN

Company number 02314872
Status Active
Incorporation Date 9 November 1988
Company Type Private Limited Company
Address JUBILEE HOUSE, JOHN NIKE WAY, BRACKNELL, BERKSHIRE, RG12 8TN
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Full accounts made up to 30 April 2016; Termination of appointment of Leonard John Nike as a director on 1 January 2017; Appointment of Mrs Kathryn Tracy Vickers as a director on 1 January 2017. The most likely internet sites of NIKE DESIGN LIMITED are www.nikedesign.co.uk, and www.nike-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Bagshot Rail Station is 5.5 miles; to Blackwater Rail Station is 5.8 miles; to Burnham (Berks) Rail Station is 9.6 miles; to Ash Vale Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nike Design Limited is a Private Limited Company. The company registration number is 02314872. Nike Design Limited has been working since 09 November 1988. The present status of the company is Active. The registered address of Nike Design Limited is Jubilee House John Nike Way Bracknell Berkshire Rg12 8tn. . LARSSON, Carl Fredrik, Group Financial Controller is a Secretary of the company. NIKE, Christopher John is a Director of the company. VICKERS, Kathryn Tracy is a Director of the company. Secretary DEW-GOSLING, Neil John has been resigned. Secretary NIKE, Christopher John has been resigned. Secretary SANDALL, Anthony Vincent has been resigned. Secretary STAFFORD, Leonard David has been resigned. Secretary STONARD, Nicholas Brent has been resigned. Director FINCH, Roger has been resigned. Director NIKE, Leonard John has been resigned. Director SKILTON, Christopher Mansfield has been resigned. Director STAFFORD, Leonard David has been resigned. Director STONARD, Nicholas Brent has been resigned. Director WILLIAMSON, Fredrick David has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
LARSSON, Carl Fredrik, Group Financial Controller
Appointed Date: 01 September 2016

Director
NIKE, Christopher John
Appointed Date: 01 January 2017
57 years old

Director
VICKERS, Kathryn Tracy
Appointed Date: 01 January 2017
55 years old

Resigned Directors

Secretary
DEW-GOSLING, Neil John
Resigned: 06 November 2015
Appointed Date: 20 October 2014

Secretary
NIKE, Christopher John
Resigned: 28 February 2000
Appointed Date: 05 September 1994

Secretary
SANDALL, Anthony Vincent
Resigned: 04 November 2004
Appointed Date: 28 February 2000

Secretary
STAFFORD, Leonard David
Resigned: 20 October 2014
Appointed Date: 04 November 2004

Secretary
STONARD, Nicholas Brent
Resigned: 05 September 1994

Director
FINCH, Roger
Resigned: 30 June 2004
86 years old

Director
NIKE, Leonard John
Resigned: 01 January 2017
90 years old

Director
SKILTON, Christopher Mansfield
Resigned: 31 March 2013
Appointed Date: 01 January 2004
76 years old

Director
STAFFORD, Leonard David
Resigned: 31 October 2014
Appointed Date: 15 February 1995
76 years old

Director
STONARD, Nicholas Brent
Resigned: 05 September 1994
70 years old

Director
WILLIAMSON, Fredrick David
Resigned: 30 September 1999
100 years old

NIKE DESIGN LIMITED Events

06 Feb 2017
Full accounts made up to 30 April 2016
05 Jan 2017
Termination of appointment of Leonard John Nike as a director on 1 January 2017
04 Jan 2017
Appointment of Mrs Kathryn Tracy Vickers as a director on 1 January 2017
04 Jan 2017
Appointment of Mr Christopher John Nike as a director on 1 January 2017
05 Sep 2016
Appointment of Group Financial Controller Carl Fredrik Larsson as a secretary on 1 September 2016
...
... and 96 more events
19 Jan 1989
Registered office changed on 19/01/89 from: 2 baches street london N1 6UB

18 Jan 1989
Memorandum and Articles of Association
30 Dec 1988
Company name changed zonepull LIMITED\certificate issued on 03/01/89

15 Dec 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Nov 1988
Incorporation

NIKE DESIGN LIMITED Charges

3 March 2010
Debenture
Delivered: 12 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 October 1992
Mortgage debenture
Delivered: 29 October 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…