HIGHBURY DESIGN LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG5 7JD

Company number 06535662
Status Active
Incorporation Date 17 March 2008
Company Type Private Limited Company
Address 3 CATTON ROAD, ARNOLD, NOTTINGHAM, NG5 7JD
Home Country United Kingdom
Nature of Business 13921 - Manufacture of soft furnishings
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100 . The most likely internet sites of HIGHBURY DESIGN LIMITED are www.highburydesign.co.uk, and www.highbury-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Highbury Design Limited is a Private Limited Company. The company registration number is 06535662. Highbury Design Limited has been working since 17 March 2008. The present status of the company is Active. The registered address of Highbury Design Limited is 3 Catton Road Arnold Nottingham Ng5 7jd. . FLYNN, Nicholas Francis is a Director of the company. MCKENNA, Stephanie Joan is a Director of the company. Secretary FLYNN, Eleanor Frances has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. Director FLYNN, Antoinette Rita has been resigned. Director FLYNN, Eleanor Frances has been resigned. The company operates in "Manufacture of soft furnishings".


Current Directors

Director
FLYNN, Nicholas Francis
Appointed Date: 17 March 2008
75 years old

Director
MCKENNA, Stephanie Joan
Appointed Date: 17 March 2008
71 years old

Resigned Directors

Secretary
FLYNN, Eleanor Frances
Resigned: 01 April 2009
Appointed Date: 17 March 2008

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 March 2008
Appointed Date: 17 March 2008

Director
COMPANY DIRECTORS LIMITED
Resigned: 17 March 2008
Appointed Date: 17 March 2008

Director
FLYNN, Antoinette Rita
Resigned: 29 February 2012
Appointed Date: 17 March 2008
82 years old

Director
FLYNN, Eleanor Frances
Resigned: 01 April 2009
Appointed Date: 17 March 2008
50 years old

Persons With Significant Control

Mr Nicholas Francis Flynn
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Stephanie Joan Mckenna
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HIGHBURY DESIGN LIMITED Events

21 Mar 2017
Confirmation statement made on 17 March 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100

...
... and 20 more events
14 Apr 2008
Director appointed eleanor frances flynn
14 Apr 2008
Appointment terminated secretary temple secretaries LIMITED
14 Apr 2008
Appointment terminated director company directors LIMITED
10 Apr 2008
Ad 19/03/08\gbp si 100@1=100\gbp ic 1/101\
17 Mar 2008
Incorporation