NICK DAWSON DESIGNS LIMITED
CANTERBURY RIVERDALE INTERIORS (2001) LIMITED

Hellopages » Kent » Canterbury » CT2 7FG

Company number 04239733
Status Active
Incorporation Date 22 June 2001
Company Type Private Limited Company
Address 49 CANTERBURY INNOVATION CENTRE, UNIVERSITY ROAD, CANTERBURY, KENT, ENGLAND, CT2 7FG
Home Country United Kingdom
Nature of Business 13921 - Manufacture of soft furnishings
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of NICK DAWSON DESIGNS LIMITED are www.nickdawsondesigns.co.uk, and www.nick-dawson-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Nick Dawson Designs Limited is a Private Limited Company. The company registration number is 04239733. Nick Dawson Designs Limited has been working since 22 June 2001. The present status of the company is Active. The registered address of Nick Dawson Designs Limited is 49 Canterbury Innovation Centre University Road Canterbury Kent England Ct2 7fg. . DAWSON, Anna Maria is a Secretary of the company. BECKLEY, Brian is a Director of the company. DAWSON, Nicholas is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary DALE, Amanda Jane has been resigned. Secretary DAWSON, Derek has been resigned. Secretary DAWSON, Derek has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. The company operates in "Manufacture of soft furnishings".


Current Directors

Secretary
DAWSON, Anna Maria
Appointed Date: 27 February 2007

Director
BECKLEY, Brian
Appointed Date: 01 November 2006
57 years old

Director
DAWSON, Nicholas
Appointed Date: 26 June 2001
57 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 26 June 2001
Appointed Date: 22 June 2001

Secretary
DALE, Amanda Jane
Resigned: 15 February 2003
Appointed Date: 19 December 2001

Secretary
DAWSON, Derek
Resigned: 27 February 2007
Appointed Date: 15 February 2003

Secretary
DAWSON, Derek
Resigned: 19 December 2001
Appointed Date: 26 June 2001

Nominee Director
AR NOMINEES LIMITED
Resigned: 26 June 2001
Appointed Date: 22 June 2001

NICK DAWSON DESIGNS LIMITED Events

22 Nov 2016
Micro company accounts made up to 30 June 2016
22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000

25 Feb 2016
Total exemption small company accounts made up to 30 June 2015
20 Oct 2015
Registered office address changed from 20 Innovation Centre University Road Canterbury Kent CT2 7FG to 49 Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG on 20 October 2015
22 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000

...
... and 43 more events
15 Aug 2001
Secretary resigned
15 Aug 2001
Ad 26/06/01--------- £ si 998@1=998 £ ic 2/1000
14 Aug 2001
New secretary appointed
27 Jun 2001
Company name changed riverdale interiors (2001) limit ed\certificate issued on 27/06/01
22 Jun 2001
Incorporation

NICK DAWSON DESIGNS LIMITED Charges

13 February 2002
Debenture
Delivered: 21 February 2002
Status: Outstanding
Persons entitled: Derek Dawson and Ruth Dawson
Description: The l/h property k/a 26 joseph wilson industrial estate…
3 December 2001
Debenture
Delivered: 6 December 2001
Status: Satisfied on 10 September 2004
Persons entitled: Riverdale Interiors Limited
Description: The leasehold property referred to in the schedule to this…