T & H DESIGN LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK10 1JQ

Company number 04304909
Status Active
Incorporation Date 16 October 2001
Company Type Private Limited Company
Address SUITE 1A, BAILEY COURT, GREEN STREET, MACCLESFIELD, CHESHIRE, ENGLAND, SK10 1JQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registered office address changed from C/O Suite 20 Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP to Suite 1a, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ on 21 February 2017; Registration of charge 043049090009, created on 8 December 2016; Confirmation statement made on 16 October 2016 with updates. The most likely internet sites of T & H DESIGN LIMITED are www.thdesign.co.uk, and www.t-h-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Poynton Rail Station is 6.4 miles; to Middlewood Rail Station is 7.2 miles; to Styal Rail Station is 8 miles; to Gatley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T H Design Limited is a Private Limited Company. The company registration number is 04304909. T H Design Limited has been working since 16 October 2001. The present status of the company is Active. The registered address of T H Design Limited is Suite 1a Bailey Court Green Street Macclesfield Cheshire England Sk10 1jq. . BOZMAN, Sally Anne is a Secretary of the company. BOZMAN, Michael Steven is a Director of the company. BOZMAN, Sally Anne is a Director of the company. IRISH, Roy is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BOZMAN, Sally Anne
Appointed Date: 16 October 2001

Director
BOZMAN, Michael Steven
Appointed Date: 16 October 2001
68 years old

Director
BOZMAN, Sally Anne
Appointed Date: 16 October 2001
65 years old

Director
IRISH, Roy
Appointed Date: 01 December 2014
70 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 16 October 2001
Appointed Date: 16 October 2001

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 16 October 2001
Appointed Date: 16 October 2001

Persons With Significant Control

Mr Michael Steven Bozman
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T & H DESIGN LIMITED Events

21 Feb 2017
Registered office address changed from C/O Suite 20 Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP to Suite 1a, Bailey Court Green Street Macclesfield Cheshire SK10 1JQ on 21 February 2017
12 Dec 2016
Registration of charge 043049090009, created on 8 December 2016
31 Oct 2016
Confirmation statement made on 16 October 2016 with updates
29 Sep 2016
Micro company accounts made up to 31 December 2015
23 Aug 2016
Satisfaction of charge 043049090007 in full
...
... and 60 more events
23 Nov 2001
New secretary appointed;new director appointed
23 Nov 2001
New director appointed
23 Nov 2001
Secretary resigned
23 Nov 2001
Director resigned
16 Oct 2001
Incorporation

T & H DESIGN LIMITED Charges

8 December 2016
Charge code 0430 4909 0009
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: Bcrs Business Loans Limited
Description: All plant, machinery, implements, utensils, chattels…
20 June 2016
Charge code 0430 4909 0008
Delivered: 20 June 2016
Status: Outstanding
Persons entitled: Trade and Export Finance Group Limited
Description: Contains fixed charge…
23 December 2014
Charge code 0430 4909 0007
Delivered: 12 January 2015
Status: Satisfied on 23 August 2016
Persons entitled: Thincats Loan Syndicates Limited
Description: All present and future property…
30 April 2014
Charge code 0430 4909 0006
Delivered: 30 April 2014
Status: Satisfied on 22 June 2016
Persons entitled: Ultimate Invoice Finance Limited
Description: All monetary and all obligations and liabilities whether…
13 March 2014
Charge code 0430 4909 0005
Delivered: 14 March 2014
Status: Satisfied on 22 June 2016
Persons entitled: Ultimate Trade Finance Limited
Description: All assets debenture. All monetary and all obligations and…
14 June 2013
Charge code 0430 4909 0004
Delivered: 5 July 2013
Status: Satisfied on 28 July 2015
Persons entitled: Mantua Capital Limited
Description: Notification of addition to or amendment of charge…
12 April 2013
Charge code 0430 4909 0003
Delivered: 18 April 2013
Status: Satisfied on 28 July 2015
Persons entitled: Mantua Capital (UK) LP Acting by Its General Partner Mantua Investments Limited
Description: N/A. notification of addition to or amendment of charge…
28 September 2006
Invoice finance agreement
Delivered: 30 September 2006
Status: Satisfied on 20 April 2013
Persons entitled: Davenham Trade Finance Limited
Description: By way of all book and other debts revenues and claims both…
28 September 2006
Debenture
Delivered: 30 September 2006
Status: Satisfied on 20 April 2013
Persons entitled: Davenham Trade Finance Limited
Description: By way of fixed equitable charge all estate or interest in…