DESIGN MASTERS (SALES) LIMITED
CHESHAM

Hellopages » Buckinghamshire » Chiltern » HP5 1UR

Company number 03481367
Status Active
Incorporation Date 16 December 1997
Company Type Private Limited Company
Address MILTON COTTAGES, LEY HILL, CHESHAM, BUCKINGHAMSHIRE, HP5 1UR
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 2 . The most likely internet sites of DESIGN MASTERS (SALES) LIMITED are www.designmasterssales.co.uk, and www.design-masters-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Design Masters Sales Limited is a Private Limited Company. The company registration number is 03481367. Design Masters Sales Limited has been working since 16 December 1997. The present status of the company is Active. The registered address of Design Masters Sales Limited is Milton Cottages Ley Hill Chesham Buckinghamshire Hp5 1ur. . PETERSON, Sarah Elizabeth is a Secretary of the company. PETERSON, David John is a Director of the company. Secretary PETERSON, David John has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director RAMSBOTTOM, Peter James has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
PETERSON, Sarah Elizabeth
Appointed Date: 01 December 2001

Director
PETERSON, David John
Appointed Date: 16 December 1997
73 years old

Resigned Directors

Secretary
PETERSON, David John
Resigned: 06 January 2002
Appointed Date: 16 December 1997

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 16 December 1997
Appointed Date: 16 December 1997

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 16 December 1997
Appointed Date: 16 December 1997

Director
RAMSBOTTOM, Peter James
Resigned: 01 February 2001
Appointed Date: 16 December 1997
73 years old

Persons With Significant Control

Mr David John Peterson
Notified on: 1 December 2016
73 years old
Nature of control: Has significant influence or control

DESIGN MASTERS (SALES) LIMITED Events

21 Dec 2016
Confirmation statement made on 16 December 2016 with updates
18 Nov 2016
Total exemption small company accounts made up to 31 December 2015
31 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2

27 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Dec 2014
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2

...
... and 37 more events
06 Mar 1998
New director appointed
06 Mar 1998
New secretary appointed;new director appointed
08 Jan 1998
Secretary resigned
08 Jan 1998
Director resigned
16 Dec 1997
Incorporation

DESIGN MASTERS (SALES) LIMITED Charges

10 March 1999
Debenture
Delivered: 17 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…