DIJON EXHIBITION DESIGN COMPANY LIMITED(THE)
DEDDINGTON

Hellopages » Oxfordshire » Cherwell » OX15 0TP

Company number 01735777
Status Active
Incorporation Date 30 June 1983
Company Type Private Limited Company
Address SUITE 1 FIELD BARNS CASTLE FARM, CLIFTON ROAD, DEDDINGTON, OXFORDSHIRE, OX15 0TP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Registration of charge 017357770005, created on 27 February 2017; Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of DIJON EXHIBITION DESIGN COMPANY LIMITED(THE) are www.dijonexhibitiondesigncompany.co.uk, and www.dijon-exhibition-design-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Heyford Rail Station is 4.5 miles; to Banbury Rail Station is 5.4 miles; to Tackley Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dijon Exhibition Design Company Limited The is a Private Limited Company. The company registration number is 01735777. Dijon Exhibition Design Company Limited The has been working since 30 June 1983. The present status of the company is Active. The registered address of Dijon Exhibition Design Company Limited The is Suite 1 Field Barns Castle Farm Clifton Road Deddington Oxfordshire Ox15 0tp. . BAXTER, Amanda Jayne is a Secretary of the company. BAXTER, Amanda Jayne is a Director of the company. BAXTER, Simon Dominique is a Director of the company. Secretary BAXTER, Valerie Jean has been resigned. Secretary SAEDNEJAD, Behzad has been resigned. Director BAXTER, John William has been resigned. Director BAXTER, Valerie Jean has been resigned. Director SAEDNEJAD, Behzad has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BAXTER, Amanda Jayne
Appointed Date: 23 April 2008

Director
BAXTER, Amanda Jayne
Appointed Date: 24 September 2007
55 years old

Director
BAXTER, Simon Dominique
Appointed Date: 23 April 2000
56 years old

Resigned Directors

Secretary
BAXTER, Valerie Jean
Resigned: 23 April 2008
Appointed Date: 29 April 1992

Secretary
SAEDNEJAD, Behzad
Resigned: 29 April 1992

Director
BAXTER, John William
Resigned: 28 February 2003
75 years old

Director
BAXTER, Valerie Jean
Resigned: 23 April 2008
67 years old

Director
SAEDNEJAD, Behzad
Resigned: 29 April 1992
71 years old

Persons With Significant Control

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

DIJON EXHIBITION DESIGN COMPANY LIMITED(THE) Events

28 Feb 2017
Registration of charge 017357770005, created on 27 February 2017
09 Nov 2016
Confirmation statement made on 7 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 June 2016
17 Nov 2015
Total exemption small company accounts made up to 30 June 2015
17 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

...
... and 95 more events
04 Jun 1986
Secretary resigned;new secretary appointed
04 Jun 1986
Registered office changed on 04/06/86 from: 9 cavendish square london W1M odu midlands DY7 5DP

29 Mar 1986
New secretary appointed

28 Feb 1986
Accounts made up to 31 August 1984

30 Jun 1983
Incorporation

DIJON EXHIBITION DESIGN COMPANY LIMITED(THE) Charges

27 February 2017
Charge code 0173 5777 0005
Delivered: 28 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
17 September 2008
Guarantee & debenture
Delivered: 25 September 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 October 2005
Debenture
Delivered: 20 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 August 1994
Debenture
Delivered: 1 September 1994
Status: Satisfied on 19 July 2008
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
8 November 1988
Single debenture
Delivered: 14 November 1988
Status: Satisfied on 20 July 1995
Persons entitled: Lloyds Bank PLC
Description: (Including book debts). Fixed and floating charges over the…