FIREDOG DESIGN LIMITED
HERTS

Hellopages » Hertfordshire » Broxbourne » SG13 7NY

Company number 04442435
Status Active
Incorporation Date 20 May 2002
Company Type Private Limited Company
Address REDFIN WEST BUSH HOUSE HAILEY LANE, HERTFORD HEATH, HERTS, SG13 7NY
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 1,002 ; Registered office address changed from 43-44 Hoxton Square London N1 6PB to Redfin West Bush House Hailey Lane Hertford Heath Herts SG13 7NY on 3 June 2016. The most likely internet sites of FIREDOG DESIGN LIMITED are www.firedogdesign.co.uk, and www.firedog-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Waltham Cross Rail Station is 6.5 miles; to Turkey Street Rail Station is 7.5 miles; to Gordon Hill Rail Station is 8.7 miles; to Southbury Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Firedog Design Limited is a Private Limited Company. The company registration number is 04442435. Firedog Design Limited has been working since 20 May 2002. The present status of the company is Active. The registered address of Firedog Design Limited is Redfin West Bush House Hailey Lane Hertford Heath Herts Sg13 7ny. . BOOBYER, Clifford Graham is a Director of the company. Secretary BLACK, Fraser Neil Buchanan has been resigned. Secretary CHILDS, Maureen Anne has been resigned. Secretary PHILP, Andrew George has been resigned. Director BLACK, Fraser Neil Buchanan has been resigned. Director CHILDS, Maureen Anne has been resigned. Director PAYNE, Brian John has been resigned. Director PHILP, Andrew George has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
BOOBYER, Clifford Graham
Appointed Date: 20 May 2002
51 years old

Resigned Directors

Secretary
BLACK, Fraser Neil Buchanan
Resigned: 24 August 2009
Appointed Date: 09 December 2004

Secretary
CHILDS, Maureen Anne
Resigned: 20 May 2002
Appointed Date: 20 May 2002

Secretary
PHILP, Andrew George
Resigned: 09 December 2004
Appointed Date: 20 May 2002

Director
BLACK, Fraser Neil Buchanan
Resigned: 24 August 2009
Appointed Date: 01 August 2003
52 years old

Director
CHILDS, Maureen Anne
Resigned: 20 May 2002
Appointed Date: 20 May 2002
89 years old

Director
PAYNE, Brian John
Resigned: 20 May 2002
Appointed Date: 20 May 2002
81 years old

Director
PHILP, Andrew George
Resigned: 09 December 2004
Appointed Date: 20 May 2002
55 years old

FIREDOG DESIGN LIMITED Events

19 Aug 2016
Total exemption small company accounts made up to 30 November 2015
15 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,002

03 Jun 2016
Registered office address changed from 43-44 Hoxton Square London N1 6PB to Redfin West Bush House Hailey Lane Hertford Heath Herts SG13 7NY on 3 June 2016
23 Sep 2015
Current accounting period extended from 31 May 2015 to 30 November 2015
01 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,002

...
... and 40 more events
28 May 2002
New director appointed
28 May 2002
Registered office changed on 28/05/02 from: 1 high street mews wimbledon village london SW19 7RG
28 May 2002
Nc inc already adjusted 20/05/02
28 May 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

20 May 2002
Incorporation