DERBYSHIRE DALES DESIGN AND PRINT LIMITED
ASHBOURNE SOLAR PRESS LIMITED

Hellopages » Derbyshire » Derbyshire Dales » DE6 1BW

Company number 02605737
Status Active
Incorporation Date 29 April 1991
Company Type Private Limited Company
Address COMPTON OFFICES, KING EDWARD STREET, ASHBOURNE, DERBYSHIRE, ENGLAND, DE6 1BW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 3 ; Secretary's details changed for Mr Mark Gregory Parsons on 17 April 2016. The most likely internet sites of DERBYSHIRE DALES DESIGN AND PRINT LIMITED are www.derbyshiredalesdesignandprint.co.uk, and www.derbyshire-dales-design-and-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Derbyshire Dales Design and Print Limited is a Private Limited Company. The company registration number is 02605737. Derbyshire Dales Design and Print Limited has been working since 29 April 1991. The present status of the company is Active. The registered address of Derbyshire Dales Design and Print Limited is Compton Offices King Edward Street Ashbourne Derbyshire England De6 1bw. . PARSONS, Mark Gregory is a Secretary of the company. COOPER, Paul is a Director of the company. Secretary DUFFY, Ian has been resigned. Secretary KIRK, Laura Jane has been resigned. Director DUFFY, Ian has been resigned. Director MCLEAN, Edward Charles Oconnell has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PARSONS, Mark Gregory
Appointed Date: 10 March 2005

Director
COOPER, Paul

63 years old

Resigned Directors

Secretary
DUFFY, Ian
Resigned: 01 June 1995

Secretary
KIRK, Laura Jane
Resigned: 10 March 2005
Appointed Date: 28 April 1996

Director
DUFFY, Ian
Resigned: 01 June 1995
66 years old

Director
MCLEAN, Edward Charles Oconnell
Resigned: 01 June 1995
73 years old

DERBYSHIRE DALES DESIGN AND PRINT LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
20 Jun 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 3

20 Jun 2016
Secretary's details changed for Mr Mark Gregory Parsons on 17 April 2016
20 Jun 2016
Director's details changed for Mr Paul Cooper on 17 April 2016
20 Jun 2016
Registered office address changed from Unit 1F Wirksworth Industrial Estate, Ravenstor Road Wirksworth Matlock Derbyshire DE4 4FY to Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BW on 20 June 2016
...
... and 55 more events
21 Oct 1992
Registered office changed on 21/10/92 from: suite 2C,north mill,bridgefoot belper derbyshire DE5 1YD

10 Mar 1992
Accounting reference date extended from 30/04 to 31/05

19 Dec 1991
Accounting reference date notified as 30/04

10 May 1991
Secretary resigned

29 Apr 1991
Incorporation