DESIGN OBJECTIVES WORLDWIDE LIMITED
LOUGHTON DESIGN OBJECTIVES NEWCO LIMITED

Hellopages » Essex » Epping Forest » IG10 1LB

Company number 09094135
Status Active
Incorporation Date 19 June 2014
Company Type Private Limited Company
Address 62 CHURCH HILL, LOUGHTON, ESSEX, ENGLAND, IG10 1LB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Satisfaction of charge 090941350002 in full; Registered office address changed from Unit 90 Woolsbridge Industrial Estate Three Legged Cross Wimborne Dorset BH21 6SP to 62 Church Hill Loughton Essex IG10 1LB on 9 January 2017; Termination of appointment of Kevin Antony Joy as a secretary on 30 September 2016. The most likely internet sites of DESIGN OBJECTIVES WORLDWIDE LIMITED are www.designobjectivesworldwide.co.uk, and www.design-objectives-worldwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. The distance to to Chadwell Heath Rail Station is 6.5 miles; to Barking Rail Station is 7.8 miles; to Clapton Rail Station is 8 miles; to Bethnal Green Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Design Objectives Worldwide Limited is a Private Limited Company. The company registration number is 09094135. Design Objectives Worldwide Limited has been working since 19 June 2014. The present status of the company is Active. The registered address of Design Objectives Worldwide Limited is 62 Church Hill Loughton Essex England Ig10 1lb. . BARBER, Stephen David is a Director of the company. CROSSLEY, Peter is a Director of the company. Secretary JOY, Kevin Antony has been resigned. Director DALEY, Clive Frederick has been resigned. Director JOY, Kevin Antony has been resigned. Director SHUREY, Vanessa has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BARBER, Stephen David
Appointed Date: 19 June 2014
73 years old

Director
CROSSLEY, Peter
Appointed Date: 19 June 2014
75 years old

Resigned Directors

Secretary
JOY, Kevin Antony
Resigned: 30 September 2016
Appointed Date: 15 June 2015

Director
DALEY, Clive Frederick
Resigned: 16 December 2015
Appointed Date: 19 June 2014
57 years old

Director
JOY, Kevin Antony
Resigned: 30 September 2016
Appointed Date: 20 August 2015
52 years old

Director
SHUREY, Vanessa
Resigned: 27 March 2015
Appointed Date: 19 June 2014
58 years old

DESIGN OBJECTIVES WORLDWIDE LIMITED Events

08 Feb 2017
Satisfaction of charge 090941350002 in full
09 Jan 2017
Registered office address changed from Unit 90 Woolsbridge Industrial Estate Three Legged Cross Wimborne Dorset BH21 6SP to 62 Church Hill Loughton Essex IG10 1LB on 9 January 2017
30 Sep 2016
Termination of appointment of Kevin Antony Joy as a secretary on 30 September 2016
30 Sep 2016
Termination of appointment of Kevin Antony Joy as a director on 30 September 2016
15 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 175.9

...
... and 14 more events
29 Aug 2014
Registration of charge 090941350001, created on 15 August 2014
05 Aug 2014
Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-29

05 Aug 2014
Company name changed design objectives newco LIMITED\certificate issued on 05/08/14
05 Aug 2014
Change of name notice
19 Jun 2014
Incorporation
Statement of capital on 2014-06-19
  • GBP 51
  • MODEL ARTICLES ‐ Model articles adopted

DESIGN OBJECTIVES WORLDWIDE LIMITED Charges

14 July 2015
Charge code 0909 4135 0002
Delivered: 14 July 2015
Status: Satisfied on 8 February 2017
Persons entitled: Leumi Abl Limited (Company Number 00620951)
Description: Contains fixed charge…
15 August 2014
Charge code 0909 4135 0001
Delivered: 29 August 2014
Status: Satisfied on 12 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…