RETAIL DESIGN SOLUTIONS (CONSULTANCY) LIMITED
EARLS COLNE RETAIL DESIGN SOLUTIONS (UK) LIMITED

Hellopages » Essex » Braintree » CO6 2SB

Company number 04378384
Status Active
Incorporation Date 20 February 2002
Company Type Private Limited Company
Address THE MILL STORE, FOUNDRY LANE, EARLS COLNE, ESSEX, CO6 2SB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registration of charge 043783840002, created on 29 March 2017; Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of RETAIL DESIGN SOLUTIONS (CONSULTANCY) LIMITED are www.retaildesignsolutionsconsultancy.co.uk, and www.retail-design-solutions-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Retail Design Solutions Consultancy Limited is a Private Limited Company. The company registration number is 04378384. Retail Design Solutions Consultancy Limited has been working since 20 February 2002. The present status of the company is Active. The registered address of Retail Design Solutions Consultancy Limited is The Mill Store Foundry Lane Earls Colne Essex Co6 2sb. . KENT, Kay Margaret is a Secretary of the company. KENT, Antony Joseph is a Director of the company. KENT, David Paul is a Director of the company. KENT, Kenneth Paul is a Director of the company. Secretary KENT, David Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
KENT, Kay Margaret
Appointed Date: 24 February 2009

Director
KENT, Antony Joseph
Appointed Date: 31 January 2006
58 years old

Director
KENT, David Paul
Appointed Date: 31 January 2006
45 years old

Director
KENT, Kenneth Paul
Appointed Date: 20 February 2002
68 years old

Resigned Directors

Secretary
KENT, David Paul
Resigned: 24 February 2009
Appointed Date: 20 February 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 February 2002
Appointed Date: 20 February 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 February 2002
Appointed Date: 20 February 2002

Persons With Significant Control

Mrs Kay Margaret Kent
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Kenneth Paul Kent
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RETAIL DESIGN SOLUTIONS (CONSULTANCY) LIMITED Events

29 Mar 2017
Registration of charge 043783840002, created on 29 March 2017
20 Feb 2017
Confirmation statement made on 20 February 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 30 April 2016
11 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 950

13 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 42 more events
13 May 2002
New director appointed
13 May 2002
Registered office changed on 13/05/02 from: chy nyverow, newham road truro cornwall TR1 2DP
07 May 2002
Secretary resigned
07 May 2002
Director resigned
20 Feb 2002
Incorporation

RETAIL DESIGN SOLUTIONS (CONSULTANCY) LIMITED Charges

29 March 2017
Charge code 0437 8384 0002
Delivered: 29 March 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: N/A…
9 March 2007
Legal charge
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H the mill store foundry lane earls colne essex t/nos…