Company number 02517374
Status Active - Proposal to Strike off
Incorporation Date 2 July 1990
Company Type Private Limited Company
Address NIGHTINGALE HOUSE, 46-48 EAST STREET, EPSOM, SURREY, UNITED KINGDOM, KT17 1HQ
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 2 July 2016 with updates; Director's details changed; Secretary's details changed for Christopher Dewar Dixon on 1 July 2016. The most likely internet sites of FOUR IV DESIGN CONSULTANTS LIMITED are www.fourivdesignconsultants.co.uk, and www.four-iv-design-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. The distance to to Balham Rail Station is 8.8 miles; to Barnes Bridge Rail Station is 9.4 miles; to Clapham Junction Rail Station is 9.7 miles; to Battersea Park Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Four Iv Design Consultants Limited is a Private Limited Company.
The company registration number is 02517374. Four Iv Design Consultants Limited has been working since 02 July 1990.
The present status of the company is Active - Proposal to Strike off. The registered address of Four Iv Design Consultants Limited is Nightingale House 46 48 East Street Epsom Surrey United Kingdom Kt17 1hq. . BONE, Andrew Eric is a Secretary of the company. DEWAR DIXON, Christopher is a Secretary of the company. BARKER, Michele is a Director of the company. BONE, Andrew Eric is a Director of the company. DEWAR DIXON, Christopher is a Director of the company. MCDONALD, Andrew is a Director of the company. Secretary GRIFFITHS, Gareth has been resigned. Director BLURTON, Anthony John has been resigned. Director FENDLEY, Georgina Alexandra has been resigned. Director JACKSON, Gregor Mark has been resigned. Director REWSE-DAVIES, Jeremy Vyvyan has been resigned. Director THOMPSON, Simon Rutland has been resigned. The company operates in "Artistic creation".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Andrew Eric Bone
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Christopher Dewar-Dixon
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
FOUR IV DESIGN CONSULTANTS LIMITED Events
13 Jul 2016
Confirmation statement made on 2 July 2016 with updates
11 Jul 2016
Director's details changed
11 Jul 2016
Secretary's details changed for Christopher Dewar Dixon on 1 July 2016
08 Jul 2016
Secretary's details changed for Andrew Eric Bone on 1 July 2016
08 Jul 2016
Director's details changed for Andrew Eric Bone on 1 July 2016
...
... and 93 more events
13 Aug 1990
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
10 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
26 Jul 1990
Registered office changed on 26/07/90 from: classic house 174-180 old street london EC1V 9BP
02 Jul 1990
Incorporation
11 August 2011
Debenture
Delivered: 19 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 February 2006
Rent deposit deed
Delivered: 11 February 2006
Status: Outstanding
Persons entitled: East City Investments Limited
Description: The sum of £22,333.00 paid by the company to the mortgagee…
12 December 1991
Rent deposit deed
Delivered: 13 December 1991
Status: Outstanding
Persons entitled: Colebrook Estates Limited
Description: All funds standing to the credit of the deposit a/c held on…
5 December 1990
Debenture
Delivered: 13 December 1990
Status: Satisfied
on 9 May 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…