DESIGN HEADWEAR LTD
STOW IN THE WOLD

Hellopages » Gloucestershire » Cotswold » GL54 1AF

Company number 03199917
Status Active
Incorporation Date 16 May 1996
Company Type Private Limited Company
Address ROSS HOUSE, THE SQUARE, STOW IN THE WOLD, GLOUCESTERSHIRE, GL54 1AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Audited abridged accounts made up to 31 December 2015; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 100 ; Registration of charge 031999170003, created on 22 April 2016. The most likely internet sites of DESIGN HEADWEAR LTD are www.designheadwear.co.uk, and www.design-headwear.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Kingham Rail Station is 4.4 miles; to Shipton Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Design Headwear Ltd is a Private Limited Company. The company registration number is 03199917. Design Headwear Ltd has been working since 16 May 1996. The present status of the company is Active. The registered address of Design Headwear Ltd is Ross House The Square Stow in The Wold Gloucestershire Gl54 1af. . GOYENS DE HEUSCH, Bruno is a Secretary of the company. GOYENS DE HEUSCH, Bruno is a Director of the company. Secretary BEATTIE, Penelope Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEATTIE, Ian Christopher has been resigned. Director VERO, Everitt William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GOYENS DE HEUSCH, Bruno
Appointed Date: 22 May 2007

Director
GOYENS DE HEUSCH, Bruno
Appointed Date: 22 May 2007
66 years old

Resigned Directors

Secretary
BEATTIE, Penelope Jane
Resigned: 22 May 2007
Appointed Date: 16 May 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 May 1996
Appointed Date: 16 May 1996

Director
BEATTIE, Ian Christopher
Resigned: 22 May 2007
Appointed Date: 16 May 1996
77 years old

Director
VERO, Everitt William
Resigned: 04 December 2014
Appointed Date: 16 May 1996
82 years old

DESIGN HEADWEAR LTD Events

10 Jan 2017
Audited abridged accounts made up to 31 December 2015
18 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100

25 Apr 2016
Registration of charge 031999170003, created on 22 April 2016
09 Oct 2015
Accounts for a small company made up to 31 December 2014
27 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100

...
... and 46 more events
21 Jan 1997
Accounting reference date shortened from 31/05 to 31/03
11 Jul 1996
Company name changed design headware LTD.\certificate issued on 12/07/96
05 Jun 1996
Particulars of mortgage/charge
23 May 1996
Secretary resigned
16 May 1996
Incorporation

DESIGN HEADWEAR LTD Charges

22 April 2016
Charge code 0319 9917 0003
Delivered: 25 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
18 July 2007
Debenture
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 1996
Debenture
Delivered: 5 June 1996
Status: Satisfied on 9 November 2007
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…