CARTER DESIGN LIMITED
NORWICH CDG LIMITED MILESOUTH LIMITED

Hellopages » Norfolk » Broadland » NR8 6AH

Company number 04760753
Status Active
Incorporation Date 12 May 2003
Company Type Private Limited Company
Address 9-11 DRAYTON HIGH ROAD, DRAYTON, NORWICH, NR8 6AH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 12 May 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 12 May 2016 Statement of capital on 2016-05-18 GBP 1 . The most likely internet sites of CARTER DESIGN LIMITED are www.carterdesign.co.uk, and www.carter-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Carter Design Limited is a Private Limited Company. The company registration number is 04760753. Carter Design Limited has been working since 12 May 2003. The present status of the company is Active. The registered address of Carter Design Limited is 9 11 Drayton High Road Drayton Norwich Nr8 6ah. . GIBBINS, Jonathan Martin is a Secretary of the company. COVENTRY, David James Bruce is a Director of the company. Secretary DANIELS, Gerald William Victor has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director NEALE, Brian Henry has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GIBBINS, Jonathan Martin
Appointed Date: 30 July 2014

Director
COVENTRY, David James Bruce
Appointed Date: 26 May 2010
73 years old

Resigned Directors

Secretary
DANIELS, Gerald William Victor
Resigned: 30 July 2014
Appointed Date: 06 June 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 June 2003
Appointed Date: 12 May 2003

Director
NEALE, Brian Henry
Resigned: 26 May 2010
Appointed Date: 06 June 2003
77 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 June 2003
Appointed Date: 12 May 2003

Persons With Significant Control

R.G. Carter Construction Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARTER DESIGN LIMITED Events

17 May 2017
Confirmation statement made on 12 May 2017 with updates
13 Sep 2016
Accounts for a dormant company made up to 31 December 2015
18 May 2016
Annual return made up to 12 May 2016
Statement of capital on 2016-05-18
  • GBP 1

11 Jan 2016
Company name changed cdg LIMITED\certificate issued on 11/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-11

19 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 34 more events
30 Jun 2003
Registered office changed on 30/06/03 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
30 Jun 2003
Secretary resigned
30 Jun 2003
Director resigned
13 Jun 2003
Company name changed milesouth LIMITED\certificate issued on 13/06/03
12 May 2003
Incorporation