DANDELION DESIGN LIMITED
DEAL

Hellopages » Kent » Dover » CT14 6EY

Company number 04349776
Status Active
Incorporation Date 9 January 2002
Company Type Private Limited Company
Address 45 QUEEN STREET, DEAL, ENGLAND, CT14 6EY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Registered office address changed from 62 Kings Road Long Ditton Surbiton Surrey KT6 5JF to 45 Queen Street Deal CT14 6EY on 17 February 2017; Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of DANDELION DESIGN LIMITED are www.dandeliondesign.co.uk, and www.dandelion-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Walmer Rail Station is 1.5 miles; to Sandwich Rail Station is 4.1 miles; to Ramsgate Rail Station is 8.2 miles; to Dumpton Park Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dandelion Design Limited is a Private Limited Company. The company registration number is 04349776. Dandelion Design Limited has been working since 09 January 2002. The present status of the company is Active. The registered address of Dandelion Design Limited is 45 Queen Street Deal England Ct14 6ey. . COWDEROY, Claire Jean is a Director of the company. Secretary DUNNE, Christine Elizabeth has been resigned. Secretary GRAHAM HARVEY has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
COWDEROY, Claire Jean
Appointed Date: 22 April 2002
67 years old

Resigned Directors

Secretary
DUNNE, Christine Elizabeth
Resigned: 18 July 2002
Appointed Date: 22 April 2002

Secretary
GRAHAM HARVEY
Resigned: 18 October 2010
Appointed Date: 18 July 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 April 2002
Appointed Date: 09 January 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 April 2002
Appointed Date: 09 January 2002

Persons With Significant Control

Mrs Claire Jean Cowderoy
Notified on: 2 September 2016
67 years old
Nature of control: Has significant influence or control

DANDELION DESIGN LIMITED Events

17 Feb 2017
Registered office address changed from 62 Kings Road Long Ditton Surbiton Surrey KT6 5JF to 45 Queen Street Deal CT14 6EY on 17 February 2017
17 Jan 2017
Confirmation statement made on 9 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 January 2016
04 Feb 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1

18 Sep 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 40 more events
26 Apr 2002
New director appointed
26 Apr 2002
Registered office changed on 26/04/02 from: 102 albert road southsea portsmouth hampshire PO5 2SN
26 Apr 2002
New secretary appointed
18 Apr 2002
Registered office changed on 18/04/02 from: 788-790 finchley road london NW11 7TJ
09 Jan 2002
Incorporation