442 DESIGN LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH6 6SA
Company number SC237282
Status Active
Incorporation Date 24 September 2002
Company Type Private Limited Company
Address 40 MARITIME STREET, LEITH, EDINBURGH, MIDLOTHIAN, EH6 6SA
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Termination of appointment of Valerie Anne Wishart as a director on 31 January 2017; Termination of appointment of Valerie Anne Wishart as a secretary on 31 January 2017; Confirmation statement made on 10 September 2016 with updates. The most likely internet sites of 442 DESIGN LIMITED are www.442design.co.uk, and www.442-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. 442 Design Limited is a Private Limited Company. The company registration number is SC237282. 442 Design Limited has been working since 24 September 2002. The present status of the company is Active. The registered address of 442 Design Limited is 40 Maritime Street Leith Edinburgh Midlothian Eh6 6sa. . DUNN, David is a Director of the company. FORBES, Tracey Corrigan is a Director of the company. FOX, Peter is a Director of the company. Secretary SMITH, Laurence Alexander has been resigned. Secretary WISHART, Valerie Anne has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director FOX, Peter has been resigned. Director PEEL, Nicholas Gerard has been resigned. Director RETTIE, Kevin has been resigned. Director SMITH, Laurence Alexander has been resigned. Director WISHART, Valerie Anne has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
DUNN, David
Appointed Date: 24 September 2002
56 years old

Director
FORBES, Tracey Corrigan
Appointed Date: 25 June 2010
47 years old

Director
FOX, Peter
Appointed Date: 01 January 2014
57 years old

Resigned Directors

Secretary
SMITH, Laurence Alexander
Resigned: 30 April 2009
Appointed Date: 24 September 2002

Secretary
WISHART, Valerie Anne
Resigned: 31 January 2017
Appointed Date: 01 May 2009

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 24 September 2002
Appointed Date: 24 September 2002

Director
FOX, Peter
Resigned: 03 January 2008
Appointed Date: 24 September 2002
57 years old

Director
PEEL, Nicholas Gerard
Resigned: 10 August 2012
Appointed Date: 13 November 2006
65 years old

Director
RETTIE, Kevin
Resigned: 29 June 2012
Appointed Date: 24 September 2002
55 years old

Director
SMITH, Laurence Alexander
Resigned: 03 January 2008
Appointed Date: 24 September 2002
60 years old

Director
WISHART, Valerie Anne
Resigned: 31 January 2017
Appointed Date: 13 November 2006
61 years old

442 DESIGN LIMITED Events

03 Feb 2017
Termination of appointment of Valerie Anne Wishart as a director on 31 January 2017
03 Feb 2017
Termination of appointment of Valerie Anne Wishart as a secretary on 31 January 2017
27 Sep 2016
Confirmation statement made on 10 September 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 45 more events
16 Apr 2003
Partic of mort/charge *
02 Apr 2003
Ad 24/03/03--------- £ si 399@1=399 £ ic 1/400
07 Feb 2003
Registered office changed on 07/02/03 from: 22 rothes drive murieston livingston west lothian EH54 9HR
24 Sep 2002
Secretary resigned
24 Sep 2002
Incorporation

442 DESIGN LIMITED Charges

10 April 2003
Bond & floating charge
Delivered: 16 April 2003
Status: Satisfied on 22 March 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…