MIKE SMITH DESIGNS LIMITED
CHELTENHAM STRAPIAN LIMITED

Hellopages » Gloucestershire » Cheltenham » GL50 1DY

Company number 03847683
Status Liquidation
Incorporation Date 24 September 1999
Company Type Private Limited Company
Address 17 BERKELEY MEWS, 29 HIGH STREET, CHELTENHAM, GL50 1DY
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Satisfaction of charge 2 in full; Satisfaction of charge 1 in full. The most likely internet sites of MIKE SMITH DESIGNS LIMITED are www.mikesmithdesigns.co.uk, and www.mike-smith-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mike Smith Designs Limited is a Private Limited Company. The company registration number is 03847683. Mike Smith Designs Limited has been working since 24 September 1999. The present status of the company is Liquidation. The registered address of Mike Smith Designs Limited is 17 Berkeley Mews 29 High Street Cheltenham Gl50 1dy. . RAYNER, Robin is a Secretary of the company. RAYNER, Ian is a Director of the company. RAYNER, Robin is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Secretary WRIGHT, Francis Duncan has been resigned. Director RAYNER, David, Dr has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WRIGHT, Francis Duncan has been resigned. The company operates in "Manufacture of electric lighting equipment".


Current Directors

Secretary
RAYNER, Robin
Appointed Date: 01 March 2001

Director
RAYNER, Ian
Appointed Date: 08 October 1999
57 years old

Director
RAYNER, Robin
Appointed Date: 01 March 2001
88 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 08 October 1999
Appointed Date: 24 September 1999

Secretary
WRIGHT, Francis Duncan
Resigned: 01 March 2001
Appointed Date: 08 October 1999

Director
RAYNER, David, Dr
Resigned: 30 June 2008
Appointed Date: 01 August 2004
61 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 08 October 1999
Appointed Date: 24 September 1999
63 years old

Director
WRIGHT, Francis Duncan
Resigned: 18 January 2002
Appointed Date: 08 October 1999
60 years old

Persons With Significant Control

Mr Ian Rayner
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Robin Rayner
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIKE SMITH DESIGNS LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 October 2016
03 Jan 2017
Satisfaction of charge 2 in full
03 Jan 2017
Satisfaction of charge 1 in full
03 Jan 2017
Satisfaction of charge 038476830003 in full
06 Oct 2016
Confirmation statement made on 24 September 2016 with updates
...
... and 54 more events
20 Oct 1999
Secretary resigned
20 Oct 1999
Director resigned
20 Oct 1999
New secretary appointed;new director appointed
20 Oct 1999
New director appointed
24 Sep 1999
Incorporation

MIKE SMITH DESIGNS LIMITED Charges

1 November 2013
Charge code 0384 7683 0003
Delivered: 14 November 2013
Status: Satisfied on 3 January 2017
Persons entitled: Skipton Business Finance LTD
Description: 'I. All freehold or leasehold property of the company with…
23 April 2001
Debenture
Delivered: 27 April 2001
Status: Satisfied on 3 January 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 1999
Debenture
Delivered: 6 November 1999
Status: Satisfied on 3 January 2017
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…