FINE DESIGN PRODUCTS LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Calderdale » HD6 1AQ

Company number 02603504
Status Active
Incorporation Date 19 April 1991
Company Type Private Limited Company
Address 58 COMMERCIAL STREET, BRIGHOUSE, WEST YORKSHIRE, HD6 1AQ
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 500 ; Director's details changed for Edmund David Peter Michael Kingston on 1 April 2016. The most likely internet sites of FINE DESIGN PRODUCTS LIMITED are www.finedesignproducts.co.uk, and www.fine-design-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Fine Design Products Limited is a Private Limited Company. The company registration number is 02603504. Fine Design Products Limited has been working since 19 April 1991. The present status of the company is Active. The registered address of Fine Design Products Limited is 58 Commercial Street Brighouse West Yorkshire Hd6 1aq. . KINGSTON, Edmund David Peter Michael is a Director of the company. Nominee Secretary HUNT, Jennifer Irene has been resigned. Secretary KINGSTON, Angela has been resigned. Secretary KINGSTON, Edmund David Peter Michael has been resigned. Secretary KINGSTON, Edward Damian Richard Maurice has been resigned. Secretary KINGSTON, Peter Maurice has been resigned. Secretary ROWLAND, Jeremy has been resigned. Director KINGSTON, Edward Damian Richard Maurice has been resigned. Director KINGSTON, Peter Maurice has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


Current Directors

Director
KINGSTON, Edmund David Peter Michael
Appointed Date: 19 April 1991
57 years old

Resigned Directors

Nominee Secretary
HUNT, Jennifer Irene
Resigned: 19 April 1991
Appointed Date: 19 April 1991

Secretary
KINGSTON, Angela
Resigned: 03 May 2012
Appointed Date: 28 March 2004

Secretary
KINGSTON, Edmund David Peter Michael
Resigned: 28 March 2004
Appointed Date: 05 March 2001

Secretary
KINGSTON, Edward Damian Richard Maurice
Resigned: 01 April 1992
Appointed Date: 19 April 1991

Secretary
KINGSTON, Peter Maurice
Resigned: 01 May 1995
Appointed Date: 01 April 1992

Secretary
ROWLAND, Jeremy
Resigned: 09 January 2001
Appointed Date: 01 May 1995

Director
KINGSTON, Edward Damian Richard Maurice
Resigned: 01 April 1992
Appointed Date: 19 April 1991
57 years old

Director
KINGSTON, Peter Maurice
Resigned: 28 February 1994
Appointed Date: 19 April 1991
93 years old

Nominee Director
REDDING, Diana Elizabeth
Resigned: 19 April 1991
Appointed Date: 19 April 1991
73 years old

FINE DESIGN PRODUCTS LIMITED Events

28 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 500

05 May 2016
Director's details changed for Edmund David Peter Michael Kingston on 1 April 2016
08 Oct 2015
Total exemption small company accounts made up to 30 April 2015
28 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 500

...
... and 62 more events
15 May 1991
Director resigned;new director appointed

15 May 1991
New director appointed

15 May 1991
Registered office changed on 15/05/91 from: reddings oakridge lane sidcot winscombe avon BS25 1LZ

19 Apr 1991
Incorporation
19 Apr 1991
Incorporation

FINE DESIGN PRODUCTS LIMITED Charges

8 March 1994
Fixed and floating charge
Delivered: 12 March 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…