ANTIQUE DESIGNS LIMITED
NR HOLSWORTHY WOODFIELD TRADING LIMITED

Hellopages » Cornwall » Cornwall » EX22 6SA
Company number 04291043
Status Active
Incorporation Date 20 September 2001
Company Type Private Limited Company
Address NORTH TAMERTON HOUSE, NORTH TAMERTON, NR HOLSWORTHY, DEVON, EX22 6SA
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-09-20 GBP 21,000 . The most likely internet sites of ANTIQUE DESIGNS LIMITED are www.antiquedesigns.co.uk, and www.antique-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Calstock Rail Station is 19.2 miles; to Bere Alston Rail Station is 20.1 miles; to Bere Ferrers Rail Station is 22.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Antique Designs Limited is a Private Limited Company. The company registration number is 04291043. Antique Designs Limited has been working since 20 September 2001. The present status of the company is Active. The registered address of Antique Designs Limited is North Tamerton House North Tamerton Nr Holsworthy Devon Ex22 6sa. . COLEGROVE, Michael Peter is a Secretary of the company. WRIGHT, David Vaughan is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
COLEGROVE, Michael Peter
Appointed Date: 20 December 2001

Director
WRIGHT, David Vaughan
Appointed Date: 20 December 2001
74 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 20 December 2001
Appointed Date: 20 September 2001

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 20 December 2001
Appointed Date: 20 September 2001

Persons With Significant Control

Mr David Vaughan Wright
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

ANTIQUE DESIGNS LIMITED Events

26 Sep 2016
Confirmation statement made on 20 September 2016 with updates
15 Apr 2016
Total exemption full accounts made up to 31 January 2016
20 Sep 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-20
  • GBP 21,000

05 Jun 2015
Total exemption full accounts made up to 31 January 2015
03 Oct 2014
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 21,000

...
... and 37 more events
07 Jan 2002
Secretary resigned
07 Jan 2002
Registered office changed on 07/01/02 from: temple house 20 holywell row london EC2A 4XH
07 Jan 2002
New director appointed
07 Jan 2002
New secretary appointed
20 Sep 2001
Incorporation