FLUID DESIGN LIMITED
LONDON

Hellopages » Greater London » Camden » WC1X 8TA

Company number 03166163
Status Active
Incorporation Date 29 February 1996
Company Type Private Limited Company
Address NEW DERWENT HOUSE, 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100 . The most likely internet sites of FLUID DESIGN LIMITED are www.fluiddesign.co.uk, and www.fluid-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fluid Design Limited is a Private Limited Company. The company registration number is 03166163. Fluid Design Limited has been working since 29 February 1996. The present status of the company is Active. The registered address of Fluid Design Limited is New Derwent House 69 73 Theobalds Road London Wc1x 8ta. . MCADAM, Steven Johnson is a Secretary of the company. MCADAM, Steven Johnson is a Director of the company. NORTON, Christina is a Director of the company. Nominee Secretary HARBEN REGISTRARS LIMITED has been resigned. Nominee Director HARBEN NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MCADAM, Steven Johnson
Appointed Date: 29 February 1996

Director
MCADAM, Steven Johnson
Appointed Date: 29 February 1996
70 years old

Director
NORTON, Christina
Appointed Date: 29 February 1996
66 years old

Resigned Directors

Nominee Secretary
HARBEN REGISTRARS LIMITED
Resigned: 29 February 1996
Appointed Date: 29 February 1996

Nominee Director
HARBEN NOMINEES LIMITED
Resigned: 29 February 1996
Appointed Date: 29 February 1996

Persons With Significant Control

Mr Steve Mcadam
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Christina Norton
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLUID DESIGN LIMITED Events

02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100

...
... and 44 more events
11 Mar 1996
Director resigned
11 Mar 1996
New director appointed
11 Mar 1996
New secretary appointed;new director appointed
11 Mar 1996
Registered office changed on 11/03/96 from: 37 warren street london W1P 5PD
29 Feb 1996
Incorporation

FLUID DESIGN LIMITED Charges

16 September 2004
Debenture
Delivered: 22 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…