AUTOGRAPH DESIGN LIMITED
BIGGIN HILL

Hellopages » Greater London » Bromley » TN16 3BA

Company number 03040865
Status Active
Incorporation Date 3 April 1995
Company Type Private Limited Company
Address BANK CHAMBERS, 156 MAIN ROAD, BIGGIN HILL, KENT, TN16 3BA
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 28 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 4 . The most likely internet sites of AUTOGRAPH DESIGN LIMITED are www.autographdesign.co.uk, and www.autograph-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Clock House Rail Station is 7.6 miles; to Beckenham Hill Rail Station is 8.2 miles; to Catford Rail Station is 9.7 miles; to Crofton Park Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Autograph Design Limited is a Private Limited Company. The company registration number is 03040865. Autograph Design Limited has been working since 03 April 1995. The present status of the company is Active. The registered address of Autograph Design Limited is Bank Chambers 156 Main Road Biggin Hill Kent Tn16 3ba. . TAPSTER, Carole Sheila Anne is a Secretary of the company. PARRY, Richard is a Director of the company. Secretary LANGLEY, Avril has been resigned. Secretary OSBORNE, Judith Hannah has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director OSBORNE, Mark has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
TAPSTER, Carole Sheila Anne
Appointed Date: 30 November 2004

Director
PARRY, Richard
Appointed Date: 05 May 2000
71 years old

Resigned Directors

Secretary
LANGLEY, Avril
Resigned: 30 November 2004
Appointed Date: 19 October 2001

Secretary
OSBORNE, Judith Hannah
Resigned: 10 February 2001
Appointed Date: 03 April 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 April 1995
Appointed Date: 03 April 1995

Director
OSBORNE, Mark
Resigned: 19 October 2001
Appointed Date: 03 April 1995
76 years old

Persons With Significant Control

Mr Richard Stanford Parry
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

AUTOGRAPH DESIGN LIMITED Events

12 May 2017
Confirmation statement made on 28 April 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 4

04 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4

...
... and 46 more events
03 Dec 1996
Accounts for a small company made up to 30 June 1996
22 Apr 1996
Return made up to 03/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

16 Nov 1995
Accounting reference date notified as 30/06
07 Apr 1995
Secretary resigned
03 Apr 1995
Incorporation