DESIGN & DEVELOPMENT CONSULTANCY INTERNATIONAL LIMITED
BEXLEY

Hellopages » Kent » Dartford » DA5 2EL

Company number 03356802
Status Active
Incorporation Date 21 April 1997
Company Type Private Limited Company
Address 18 WOODLANDS PARK, BEXLEY, ENGLAND, DA5 2EL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Registered office address changed from First Floor East Wing Priory Buildings Church Hill Orpington Kent BR6 0HH to 18 Woodlands Park Bexley DA5 2EL on 22 September 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 2 . The most likely internet sites of DESIGN & DEVELOPMENT CONSULTANCY INTERNATIONAL LIMITED are www.designdevelopmentconsultancyinternational.co.uk, and www.design-development-consultancy-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Design Development Consultancy International Limited is a Private Limited Company. The company registration number is 03356802. Design Development Consultancy International Limited has been working since 21 April 1997. The present status of the company is Active. The registered address of Design Development Consultancy International Limited is 18 Woodlands Park Bexley England Da5 2el. . NADLER, Christine is a Secretary of the company. BALDWIN, Roger is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director EVERTON, Timothy has been resigned. Director GIBSON, Andrew has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
NADLER, Christine
Appointed Date: 01 May 1998

Director
BALDWIN, Roger
Appointed Date: 01 May 1998
86 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 30 April 1997
Appointed Date: 21 April 1997

Director
EVERTON, Timothy
Resigned: 02 December 2005
Appointed Date: 01 May 1998
95 years old

Director
GIBSON, Andrew
Resigned: 29 May 1998
Appointed Date: 30 April 1997
73 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 30 April 1997
Appointed Date: 21 April 1997

DESIGN & DEVELOPMENT CONSULTANCY INTERNATIONAL LIMITED Events

28 Jan 2017
Accounts for a dormant company made up to 30 April 2016
22 Sep 2016
Registered office address changed from First Floor East Wing Priory Buildings Church Hill Orpington Kent BR6 0HH to 18 Woodlands Park Bexley DA5 2EL on 22 September 2016
15 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2

11 Jan 2016
Accounts for a dormant company made up to 30 April 2015
26 Jun 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2

...
... and 43 more events
28 May 1997
Director resigned
20 May 1997
New director appointed
20 May 1997
Registered office changed on 20/05/97 from: 120 east road london N1 6AA
15 May 1997
Company name changed libragrid LIMITED\certificate issued on 16/05/97
21 Apr 1997
Incorporation