DESIGNMIX DEVELOPMENTS LTD
CHESTER J.V. DESIGN AND DEVELOPMENT LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH1 4EB

Company number 02828893
Status Active
Incorporation Date 21 June 1993
Company Type Private Limited Company
Address 4 HUNTERS WALK, CANAL STREET, CHESTER, CH1 4EB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of DESIGNMIX DEVELOPMENTS LTD are www.designmixdevelopments.co.uk, and www.designmix-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Designmix Developments Ltd is a Private Limited Company. The company registration number is 02828893. Designmix Developments Ltd has been working since 21 June 1993. The present status of the company is Active. The registered address of Designmix Developments Ltd is 4 Hunters Walk Canal Street Chester Ch1 4eb. . JONES, Elwyn Vaughan is a Director of the company. Secretary JONES, Elwyn Vaughan has been resigned. Secretary VAUGHAN JONES, Sian Michaela has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FRENCH, Anita Janet Frances has been resigned. Director FRENCH, John James has been resigned. Director VAUGHAN JONES, Sian Michaela has been resigned. Director VOAS, Phillip David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
JONES, Elwyn Vaughan
Appointed Date: 21 June 1993
69 years old

Resigned Directors

Secretary
JONES, Elwyn Vaughan
Resigned: 20 May 2002
Appointed Date: 21 June 1993

Secretary
VAUGHAN JONES, Sian Michaela
Resigned: 08 June 2009
Appointed Date: 20 May 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 June 1993
Appointed Date: 21 June 1993

Director
FRENCH, Anita Janet Frances
Resigned: 31 January 2014
Appointed Date: 28 May 2002
69 years old

Director
FRENCH, John James
Resigned: 31 January 2014
Appointed Date: 28 May 2002
68 years old

Director
VAUGHAN JONES, Sian Michaela
Resigned: 08 June 2009
Appointed Date: 31 July 1996
60 years old

Director
VOAS, Phillip David
Resigned: 31 July 1996
Appointed Date: 21 June 1993
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 June 1993
Appointed Date: 21 June 1993

DESIGNMIX DEVELOPMENTS LTD Events

16 Sep 2016
Total exemption small company accounts made up to 30 June 2016
29 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

06 Aug 2015
Total exemption small company accounts made up to 30 June 2015
22 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

12 Nov 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 57 more events
15 Jun 1994
Secretary's particulars changed;director's particulars changed

15 Jun 1994
Return made up to 21/06/94; full list of members

28 Feb 1994
Accounting reference date notified as 30/06

23 Jun 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Jun 1993
Incorporation

DESIGNMIX DEVELOPMENTS LTD Charges

27 November 2007
Legal charge
Delivered: 5 March 2009
Status: Satisfied on 7 June 2013
Persons entitled: National Westminster Bank PLC
Description: 17 manchester road tytherington macclesfield cheshire by…
16 May 2005
Third party legal charge
Delivered: 20 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 and 2 baytree cottages back lane duddon tarporley…