UNIVERSITY OF DERBY CREATIVE LIMITED
DERBY UNIVERSITY ESTATES LIMITED

Hellopages » Derbyshire » Derby » DE22 1GB
Company number 02802736
Status Active
Incorporation Date 23 March 1993
Company Type Private Limited Company
Address KEDLESTON ROAD, DERBY, DE22 1GB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 20 January 2017 with updates; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 2 . The most likely internet sites of UNIVERSITY OF DERBY CREATIVE LIMITED are www.universityofderbycreative.co.uk, and www.university-of-derby-creative.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Peartree Rail Station is 3 miles; to Duffield Rail Station is 3.4 miles; to Willington Rail Station is 6.5 miles; to Burton-on-Trent Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.University of Derby Creative Limited is a Private Limited Company. The company registration number is 02802736. University of Derby Creative Limited has been working since 23 March 1993. The present status of the company is Active. The registered address of University of Derby Creative Limited is Kedleston Road Derby De22 1gb. . AMBLER, Susan Jane is a Secretary of the company. PUNCHIHEWA, Harindra Deepal is a Director of the company. Secretary BRIDGES, Paul Howard, Professor has been resigned. Secretary BUNN, Alan Stuart has been resigned. Secretary FRY, Jennifer Mary has been resigned. Secretary GILLIS, Richard has been resigned. Nominee Secretary MANDERS, Douglas Nigel has been resigned. Secretary VICKERS, Clare Helene has been resigned. Nominee Director BOWCOCK, David Norman has been resigned. Director COYNE, John has been resigned. Director CRAWFORD, Patricia Mary has been resigned. Director HALL, Michael Robert has been resigned. Nominee Director MANDERS, Douglas Nigel has been resigned. Director POWERS, Jonathan Hugh, Professor has been resigned. Director VICKERS, Clare Helene has been resigned. Director WATERHOUSE, Roger William, Professor has been resigned. Director WILD, David William has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
AMBLER, Susan Jane
Appointed Date: 18 April 2008

Director
PUNCHIHEWA, Harindra Deepal
Appointed Date: 01 August 2002
64 years old

Resigned Directors

Secretary
BRIDGES, Paul Howard, Professor
Resigned: 06 September 2004
Appointed Date: 18 March 2003

Secretary
BUNN, Alan Stuart
Resigned: 18 April 2008
Appointed Date: 06 September 2004

Secretary
FRY, Jennifer Mary
Resigned: 04 July 1995
Appointed Date: 03 May 1994

Secretary
GILLIS, Richard
Resigned: 31 October 2002
Appointed Date: 04 July 1995

Nominee Secretary
MANDERS, Douglas Nigel
Resigned: 01 October 1993
Appointed Date: 23 March 1993

Secretary
VICKERS, Clare Helene
Resigned: 03 May 1994
Appointed Date: 01 October 1993

Nominee Director
BOWCOCK, David Norman
Resigned: 01 October 1993
Appointed Date: 23 March 1993
57 years old

Director
COYNE, John
Resigned: 31 July 2015
Appointed Date: 06 September 2004
74 years old

Director
CRAWFORD, Patricia Mary
Resigned: 31 July 1995
Appointed Date: 03 May 1994
69 years old

Director
HALL, Michael Robert
Resigned: 31 July 2002
Appointed Date: 03 May 1994
83 years old

Nominee Director
MANDERS, Douglas Nigel
Resigned: 01 October 1993
Appointed Date: 23 March 1993
96 years old

Director
POWERS, Jonathan Hugh, Professor
Resigned: 31 July 1997
Appointed Date: 03 May 1994
82 years old

Director
VICKERS, Clare Helene
Resigned: 03 May 1994
Appointed Date: 01 October 1993
58 years old

Director
WATERHOUSE, Roger William, Professor
Resigned: 06 September 2004
Appointed Date: 03 May 1994
85 years old

Director
WILD, David William
Resigned: 03 May 1994
Appointed Date: 01 October 1993
69 years old

UNIVERSITY OF DERBY CREATIVE LIMITED Events

19 Apr 2017
Accounts for a dormant company made up to 31 July 2016
25 Jan 2017
Confirmation statement made on 20 January 2017 with updates
26 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2

19 Jan 2016
Company name changed derby university estates LIMITED\certificate issued on 19/01/16
  • RES15 ‐ Change company name resolution on 2015-12-17

19 Jan 2016
Change of name with request to seek comments from relevant body
...
... and 85 more events
25 Oct 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Oct 1993
Registered office changed on 20/10/93 from: ground floor 10 newhall street birmingham B3 3LX

20 Oct 1993
Accounting reference date notified as 31/07

15 Oct 1993
Company name changed foray 544 LIMITED\certificate issued on 15/10/93

23 Mar 1993
Incorporation

UNIVERSITY OF DERBY CREATIVE LIMITED Charges

18 January 1995
Fixed charge over contracts
Delivered: 24 January 1995
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed charge over a building contract dated 1 august 1993…
18 January 1995
Legal charge
Delivered: 24 January 1995
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: The property k/as land and buildings at bridge street derby…