WAVE DESIGN LTD
HASTINGS

Hellopages » East Sussex » Hastings » TN34 1DT

Company number 02160065
Status Active
Incorporation Date 1 September 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 49-51 CAMBRIDGE ROAD, HASTINGS, EAST SUSSEX, ENGLAND, TN34 1DT
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Miss Francesca Juliet Roy as a director on 1 March 2016. The most likely internet sites of WAVE DESIGN LTD are www.wavedesign.co.uk, and www.wave-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Three Oaks Rail Station is 3.5 miles; to Battle Rail Station is 5.3 miles; to Cooden Beach Rail Station is 6.7 miles; to Robertsbridge Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wave Design Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02160065. Wave Design Ltd has been working since 01 September 1987. The present status of the company is Active. The registered address of Wave Design Ltd is 49 51 Cambridge Road Hastings East Sussex England Tn34 1dt. . LOZANO, Felix is a Secretary of the company. BEAL, Karen is a Director of the company. COATES, Julian is a Director of the company. DONOVAN, Nadiya is a Director of the company. HARMAN, Diana Katharine is a Director of the company. HUMPHREY, David is a Director of the company. LOZANO, Felix is a Director of the company. MONO, Tony is a Director of the company. ROY, Francesca Juliet is a Director of the company. Director BRITT, Kirsten has been resigned. Director BUCKLEY, Tim has been resigned. Director CRUMP, Stephen Hammond has been resigned. Director DOWNES, Anthony has been resigned. Director GATELY, Sharon Louise has been resigned. Director KIRKWOOD, Louise Jane has been resigned. Director LAMPITT, Sally Anne has been resigned. Director LOZANO, Felix has been resigned. Director MACBETH, Sarah has been resigned. Director MULLIS, Danielle Louise has been resigned. Director NORRIE, Hannah Lucinda has been resigned. Director RAYAN, Nadiya has been resigned. Director ROSS, Natalie Danielle has been resigned. Director SOMERVILLE-PERKINS, Clare Elizabeth has been resigned. Director WHARTON, Carolyn Isabel has been resigned. Director WHITMORE, Joanne has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary

Director
BEAL, Karen

64 years old

Director
COATES, Julian
Appointed Date: 30 March 1997
64 years old

Director
DONOVAN, Nadiya
Appointed Date: 01 January 2006
51 years old

Director
HARMAN, Diana Katharine
Appointed Date: 01 July 2006
60 years old

Director
HUMPHREY, David
Appointed Date: 19 January 2000
62 years old

Director
LOZANO, Felix
Appointed Date: 14 July 1991
63 years old

Director
MONO, Tony
Appointed Date: 25 January 1996
65 years old

Director
ROY, Francesca Juliet
Appointed Date: 01 March 2016
45 years old

Resigned Directors

Director
BRITT, Kirsten
Resigned: 07 November 2007
Appointed Date: 01 January 2005
50 years old

Director
BUCKLEY, Tim
Resigned: 12 April 1996
Appointed Date: 05 October 1992
57 years old

Director
CRUMP, Stephen Hammond
Resigned: 28 May 2009
Appointed Date: 01 May 2008
46 years old

Director
DOWNES, Anthony
Resigned: 16 April 1998
61 years old

Director
GATELY, Sharon Louise
Resigned: 19 August 1996
Appointed Date: 15 August 1994
56 years old

Director
KIRKWOOD, Louise Jane
Resigned: 31 August 2007
Appointed Date: 07 April 2000
57 years old

Director
LAMPITT, Sally Anne
Resigned: 30 September 2009
Appointed Date: 13 February 2003
61 years old

Director
LOZANO, Felix
Resigned: 01 January 2008
Appointed Date: 01 January 2008
57 years old

Director
MACBETH, Sarah
Resigned: 16 April 2010
Appointed Date: 01 January 2008
57 years old

Director
MULLIS, Danielle Louise
Resigned: 11 October 2012
Appointed Date: 01 May 2011
39 years old

Director
NORRIE, Hannah Lucinda
Resigned: 19 November 1999
Appointed Date: 01 December 1998
52 years old

Director
RAYAN, Nadiya
Resigned: 22 August 2002
Appointed Date: 01 December 1999
51 years old

Director
ROSS, Natalie Danielle
Resigned: 11 June 1999
Appointed Date: 14 July 1997
55 years old

Director
SOMERVILLE-PERKINS, Clare Elizabeth
Resigned: 28 July 2015
Appointed Date: 01 December 2005
53 years old

Director
WHARTON, Carolyn Isabel
Resigned: 31 December 2007
Appointed Date: 01 April 2003
57 years old

Director
WHITMORE, Joanne
Resigned: 26 March 1993
58 years old

WAVE DESIGN LTD Events

09 Feb 2017
Confirmation statement made on 8 February 2017 with updates
31 May 2016
Total exemption small company accounts made up to 31 December 2015
16 Mar 2016
Appointment of Miss Francesca Juliet Roy as a director on 1 March 2016
16 Feb 2016
Annual return made up to 8 February 2016 no member list
29 Sep 2015
Termination of appointment of Clare Elizabeth Somerville-Perkins as a director on 28 July 2015
...
... and 141 more events
19 May 1989
Annual return made up to 27/04/89

15 May 1989
Registered office changed on 15/05/89 from: 18 cornwallis gdns hastings east sussex TN34 1LP

18 Feb 1988
Accounting reference date notified as 30/11

08 Dec 1987
Particulars of mortgage/charge

01 Sep 1987
Incorporation

WAVE DESIGN LTD Charges

31 January 2006
Supplemental deed
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: Industrial Common Ownership Fund PLC
Description: Fixed and floating assets.
26 July 2000
Chattel mortgage
Delivered: 27 July 2000
Status: Outstanding
Persons entitled: Industrial Common Ownership Fund PLC
Description: Fixed charge over the assets as detailed in the schedula…
15 August 1997
Chattel mortgage
Delivered: 19 August 1997
Status: Satisfied on 17 August 2005
Persons entitled: Industrial Common Ownership Fund PLC
Description: Fixed assets as per attached list. See the mortgage charge…
5 January 1996
Single debenture
Delivered: 11 January 1996
Status: Satisfied on 3 July 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 August 1995
Chattel mortgage
Delivered: 26 August 1995
Status: Satisfied on 17 August 2005
Persons entitled: Industrial Common Ownership Fund PLC
Description: 1 x power mac, 8100/100, 32MB ram & 700MB hard disc serial…
27 July 1993
Chattel mortgage
Delivered: 27 July 1993
Status: Outstanding
Persons entitled: Ico Fund PLC
Description: Quadra 800 serial no.1000000011432 (For full details see…
1 February 1992
Charge
Delivered: 3 February 1992
Status: Satisfied on 17 August 2005
Persons entitled: Industrial Common Ownership Fund PLC
Description: Fixed plus fixed and floating assets canon 230 facsimile…
30 November 1989
Agreement for loan
Delivered: 8 December 1989
Status: Satisfied on 17 August 2005
Persons entitled: Hastings Borough Council
Description: Machintosh SE 2/20 computer.
1 December 1987
Legal charge
Delivered: 8 December 1987
Status: Satisfied on 17 August 2005
Persons entitled: Hastings Borough Council
Description: Photocopier at robert tressell workshops, devonshire road…