FERNLEIGH DESIGN LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 5DU
Company number 02883525
Status Active
Incorporation Date 23 December 1993
Company Type Private Limited Company
Address UNIT 5 PARC TY GLAS, LLANISHEN, CARDIFF, CF14 5DU
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of James Creemer as a director on 29 March 2016. The most likely internet sites of FERNLEIGH DESIGN LIMITED are www.fernleighdesign.co.uk, and www.fernleigh-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Cardiff Queen Street Rail Station is 3 miles; to Cardiff Central Rail Station is 3.3 miles; to Barry Docks Rail Station is 8.9 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fernleigh Design Limited is a Private Limited Company. The company registration number is 02883525. Fernleigh Design Limited has been working since 23 December 1993. The present status of the company is Active. The registered address of Fernleigh Design Limited is Unit 5 Parc Ty Glas Llanishen Cardiff Cf14 5du. . ADAMS, Jane-Marie is a Director of the company. JONES, Barrie is a Director of the company. ROTHWELL, John Simon is a Director of the company. SUTTON, Anthony is a Director of the company. Secretary DAVIES, Gillian Sarah has been resigned. Secretary SUTTON, Elayne Patricia has been resigned. Director CREEMER, James has been resigned. Director MORGAN, Meryl Denise has been resigned. Director SUTTON, Elayne Patricia has been resigned. The company operates in "specialised design activities".


Current Directors

Director
ADAMS, Jane-Marie
Appointed Date: 22 March 2016
50 years old

Director
JONES, Barrie
Appointed Date: 22 March 2016
66 years old

Director
ROTHWELL, John Simon
Appointed Date: 23 February 1994
67 years old

Director
SUTTON, Anthony
Appointed Date: 22 March 2016
72 years old

Resigned Directors

Secretary
DAVIES, Gillian Sarah
Resigned: 23 February 1994
Appointed Date: 23 December 1993

Secretary
SUTTON, Elayne Patricia
Resigned: 30 June 2015
Appointed Date: 23 February 1994

Director
CREEMER, James
Resigned: 29 March 2016
Appointed Date: 23 February 1994
72 years old

Director
MORGAN, Meryl Denise
Resigned: 23 February 1994
Appointed Date: 23 December 1993
68 years old

Director
SUTTON, Elayne Patricia
Resigned: 30 June 2015
Appointed Date: 23 February 1994
76 years old

Persons With Significant Control

Fd02 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FERNLEIGH DESIGN LIMITED Events

20 Dec 2016
Confirmation statement made on 2 August 2016 with updates
23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Mar 2016
Termination of appointment of James Creemer as a director on 29 March 2016
22 Mar 2016
Appointment of Mr Barrie Jones as a director on 22 March 2016
22 Mar 2016
Appointment of Mr Anthony Sutton as a director on 22 March 2016
...
... and 55 more events
08 Mar 1994
Registered office changed on 08/03/94 from: bradley court park place cardiff CF1 3DP

08 Mar 1994
Ad 23/02/94--------- £ si 98@1=98 £ ic 2/100

08 Mar 1994
Accounting reference date notified as 31/03

04 Mar 1994
Company name changed M.B.H.12 LIMITED\certificate issued on 07/03/94

23 Dec 1993
Incorporation