DESIGNERPAINT LIMITED
EAST SUSSEX

Hellopages » East Sussex » Eastbourne » BN21 3TR

Company number 04876195
Status Active
Incorporation Date 22 August 2003
Company Type Private Limited Company
Address ALBANY HOUSE, ASHFORD ROAD, EASTBOURNE, EAST SUSSEX, BN21 3TR
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 22 August 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of DESIGNERPAINT LIMITED are www.designerpaint.co.uk, and www.designerpaint.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Pevensey & Westham Rail Station is 3.5 miles; to Pevensey Bay Rail Station is 4 miles; to Berwick (Sussex) Rail Station is 7.2 miles; to Cooden Beach Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Designerpaint Limited is a Private Limited Company. The company registration number is 04876195. Designerpaint Limited has been working since 22 August 2003. The present status of the company is Active. The registered address of Designerpaint Limited is Albany House Ashford Road Eastbourne East Sussex Bn21 3tr. . SHOESMITH, Adam Charles is a Secretary of the company. BREWER, Mark Adrian is a Director of the company. HISLOP, Brian Leslie is a Director of the company. LAWFIELD, Alison Rachel is a Director of the company. Secretary BRADLEY, Roger Philip has been resigned. Secretary DOBBS, Richard Alexander Edwin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Secretary
SHOESMITH, Adam Charles
Appointed Date: 01 October 2012

Director
BREWER, Mark Adrian
Appointed Date: 22 August 2003
68 years old

Director
HISLOP, Brian Leslie
Appointed Date: 22 August 2003
78 years old

Director
LAWFIELD, Alison Rachel
Appointed Date: 22 August 2003
69 years old

Resigned Directors

Secretary
BRADLEY, Roger Philip
Resigned: 31 December 2007
Appointed Date: 22 August 2003

Secretary
DOBBS, Richard Alexander Edwin
Resigned: 30 September 2012
Appointed Date: 01 January 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 August 2003
Appointed Date: 22 August 2003

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 August 2003
Appointed Date: 22 August 2003

Persons With Significant Control

C Brewer & Sons Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DESIGNERPAINT LIMITED Events

18 Sep 2016
Accounts for a dormant company made up to 31 December 2015
24 Aug 2016
Confirmation statement made on 22 August 2016 with updates
16 Sep 2015
Accounts for a dormant company made up to 31 December 2014
28 Aug 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100

28 Aug 2014
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100

...
... and 35 more events
02 Sep 2003
New director appointed
02 Sep 2003
New director appointed
22 Aug 2003
Secretary resigned
22 Aug 2003
Director resigned
22 Aug 2003
Incorporation