2 FOLD DESIGN LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 2BU

Company number 03953519
Status Active
Incorporation Date 22 March 2000
Company Type Private Limited Company
Address 1, DERWENT BUSINESS CENTRE, CLARKE STREET, DERBY, DE1 2BU
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 100 . The most likely internet sites of 2 FOLD DESIGN LIMITED are www.2folddesign.co.uk, and www.2-fold-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. 2 Fold Design Limited is a Private Limited Company. The company registration number is 03953519. 2 Fold Design Limited has been working since 22 March 2000. The present status of the company is Active. The registered address of 2 Fold Design Limited is 1 Derwent Business Centre Clarke Street Derby De1 2bu. . MCCARTHY, Katherine Jane is a Secretary of the company. HANDLEY, Kevin is a Director of the company. Secretary HANDLEY, Kevin has been resigned. Secretary MUSTILL, Richard John Edward has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DEMETRIOU, Antony has been resigned. Director GALLAGHER, Robert has been resigned. Director HANDLEY, Graham has been resigned. Director MUSTILL, Richard John Edward has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
MCCARTHY, Katherine Jane
Appointed Date: 31 March 2013

Director
HANDLEY, Kevin
Appointed Date: 22 March 2000
50 years old

Resigned Directors

Secretary
HANDLEY, Kevin
Resigned: 31 March 2013
Appointed Date: 01 January 2002

Secretary
MUSTILL, Richard John Edward
Resigned: 01 January 2002
Appointed Date: 22 March 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 March 2000
Appointed Date: 22 March 2000

Director
DEMETRIOU, Antony
Resigned: 01 January 2002
Appointed Date: 06 April 2000
61 years old

Director
GALLAGHER, Robert
Resigned: 01 January 2002
Appointed Date: 22 March 2000
77 years old

Director
HANDLEY, Graham
Resigned: 31 March 2013
Appointed Date: 22 March 2000
50 years old

Director
MUSTILL, Richard John Edward
Resigned: 01 January 2002
Appointed Date: 22 March 2000
66 years old

Persons With Significant Control

Mr Kevin Handley
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

2 FOLD DESIGN LIMITED Events

23 Mar 2017
Confirmation statement made on 22 March 2017 with updates
23 Feb 2017
Total exemption small company accounts made up to 30 April 2016
18 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

03 Dec 2015
Total exemption small company accounts made up to 30 April 2015
24 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100

...
... and 40 more events
31 May 2000
New director appointed
18 May 2000
Accounting reference date extended from 31/03/01 to 30/04/01
18 May 2000
Ad 22/03/00--------- £ si 99@1=99 £ ic 1/100
22 Mar 2000
Secretary resigned
22 Mar 2000
Incorporation