TRIMMINGS BY DESIGN LIMITED
TRIMMINGS BY DESIGNS LIMITED TASKREADY LIMITED

Hellopages » Derbyshire » Derby » DE24 8AW

Company number 03865853
Status Active
Incorporation Date 26 October 1999
Company Type Private Limited Company
Address GRESHAM ROAD, DERBY, DE24 8AW
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name ; Confirmation statement made on 26 October 2016 with updates. The most likely internet sites of TRIMMINGS BY DESIGN LIMITED are www.trimmingsbydesign.co.uk, and www.trimmings-by-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Derby Rail Station is 1.1 miles; to Willington Rail Station is 5.4 miles; to Duffield Rail Station is 6.1 miles; to Langley Mill Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trimmings by Design Limited is a Private Limited Company. The company registration number is 03865853. Trimmings by Design Limited has been working since 26 October 1999. The present status of the company is Active. The registered address of Trimmings by Design Limited is Gresham Road Derby De24 8aw. . CORKETT, Richard Arthur John is a Secretary of the company. CHAPMAN, David George is a Director of the company. FOWLER, Gary Andrew is a Director of the company. REDFERN, Grant Michael is a Director of the company. Secretary JOHNSON, Jean Anne has been resigned. Secretary TILLCOCK, David John has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director JOHNSON, Peter David has been resigned. Director TAYLOR, John Ramsden has been resigned. Director TILLCOCK, David John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


Current Directors

Secretary
CORKETT, Richard Arthur John
Appointed Date: 29 September 2000

Director
CHAPMAN, David George
Appointed Date: 29 November 1999
85 years old

Director
FOWLER, Gary Andrew
Appointed Date: 29 November 1999
65 years old

Director
REDFERN, Grant Michael
Appointed Date: 29 November 1999
56 years old

Resigned Directors

Secretary
JOHNSON, Jean Anne
Resigned: 29 September 2000
Appointed Date: 29 November 1999

Secretary
TILLCOCK, David John
Resigned: 29 November 1999
Appointed Date: 19 November 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 November 1999
Appointed Date: 26 October 1999

Director
JOHNSON, Peter David
Resigned: 29 November 1999
Appointed Date: 19 November 1999
75 years old

Director
TAYLOR, John Ramsden
Resigned: 08 July 2014
Appointed Date: 24 December 1999
81 years old

Director
TILLCOCK, David John
Resigned: 29 November 1999
Appointed Date: 19 November 1999
70 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 November 1999
Appointed Date: 26 October 1999

Persons With Significant Control

Mr Grant Michael Redfern
Notified on: 10 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRIMMINGS BY DESIGN LIMITED Events

12 Jan 2017
Change of share class name or designation
12 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

02 Nov 2016
Confirmation statement made on 26 October 2016 with updates
31 Aug 2016
Satisfaction of charge 1 in full
31 Aug 2016
Satisfaction of charge 3 in full
...
... and 86 more events
30 Nov 1999
Registered office changed on 30/11/99 from: 12 york place leeds west yorkshire LS1 2DS
30 Nov 1999
New director appointed
30 Nov 1999
Director resigned
30 Nov 1999
Secretary resigned
26 Oct 1999
Incorporation

TRIMMINGS BY DESIGN LIMITED Charges

17 August 2016
Charge code 0386 5853 0005
Delivered: 23 August 2016
Status: Outstanding
Persons entitled: Siemens Financial Services Limited
Description: Contains fixed charge…
24 December 1999
Debenture
Delivered: 12 January 2000
Status: Satisfied on 12 March 2013
Persons entitled: Jerome Group PLC
Description: Fixed and floating charges over the undertaking and all…
24 December 1999
Fixed charge over chattels
Delivered: 7 January 2000
Status: Satisfied on 31 August 2016
Persons entitled: Nmb-Heller Limited
Description: Pursuant to the deed the company with full title guarantee…
24 December 1999
Legal charge
Delivered: 4 January 2000
Status: Satisfied on 15 January 2015
Persons entitled: Nmb-Heller Limited
Description: Portland mills and queen mill queen street staffordshire…
24 December 1999
Fixed and floating charge
Delivered: 5 January 2000
Status: Satisfied on 31 August 2016
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…