CORPORATE INTERIOR DESIGN (UK) LTD
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO7 7AN

Company number 03131015
Status Active
Incorporation Date 27 November 1995
Company Type Private Limited Company
Address WELLESLEY HOUSE, 204 LONDON ROAD, WATERLOOVILLE, HAMPSHIRE, PO7 7AN
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 30 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CORPORATE INTERIOR DESIGN (UK) LTD are www.corporateinteriordesignuk.co.uk, and www.corporate-interior-design-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. Corporate Interior Design Uk Ltd is a Private Limited Company. The company registration number is 03131015. Corporate Interior Design Uk Ltd has been working since 27 November 1995. The present status of the company is Active. The registered address of Corporate Interior Design Uk Ltd is Wellesley House 204 London Road Waterlooville Hampshire Po7 7an. The company`s financial liabilities are £297.71k. It is £-138.46k against last year. The cash in hand is £46.84k. It is £19.67k against last year. And the total assets are £202.91k, which is £63.91k against last year. WELLESLEY SERVICES LIMITED is a Secretary of the company. GULLEY, Clive Anthony is a Director of the company. Secretary GILL, Kim Elaine has been resigned. Secretary GULLEY, Caroline Frances has been resigned. Secretary GULLEY, Clive has been resigned. Secretary GULLEY, Clive Anthony has been resigned. Nominee Secretary SILVERSTONE, Alexandra has been resigned. Director BEAUMONT, Carl John has been resigned. Director GULLEY, Caroline Frances has been resigned. Nominee Director SILVERSTONE, Michael Sheldon has been resigned. The company operates in "Other construction installation".


corporate interior design (uk) Key Finiance

LIABILITIES £297.71k
-32%
CASH £46.84k
+72%
TOTAL ASSETS £202.91k
+45%
All Financial Figures

Current Directors

Secretary
WELLESLEY SERVICES LIMITED
Appointed Date: 20 November 2014

Director
GULLEY, Clive Anthony
Appointed Date: 29 November 1995
62 years old

Resigned Directors

Secretary
GILL, Kim Elaine
Resigned: 07 May 2013
Appointed Date: 20 March 2002

Secretary
GULLEY, Caroline Frances
Resigned: 20 March 2002
Appointed Date: 14 June 1996

Secretary
GULLEY, Clive
Resigned: 20 November 2014
Appointed Date: 07 May 2013

Secretary
GULLEY, Clive Anthony
Resigned: 14 June 1996
Appointed Date: 29 November 1995

Nominee Secretary
SILVERSTONE, Alexandra
Resigned: 29 November 1995
Appointed Date: 27 November 1995

Director
BEAUMONT, Carl John
Resigned: 18 October 2013
Appointed Date: 20 March 2002
55 years old

Director
GULLEY, Caroline Frances
Resigned: 14 June 1996
Appointed Date: 29 November 1995
62 years old

Nominee Director
SILVERSTONE, Michael Sheldon
Resigned: 29 November 1995
Appointed Date: 27 November 1995
72 years old

Persons With Significant Control

Mr Clive Gulley
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

CORPORATE INTERIOR DESIGN (UK) LTD Events

19 Dec 2016
Confirmation statement made on 21 November 2016 with updates
07 Dec 2016
Total exemption small company accounts made up to 30 September 2016
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 65 more events
18 Dec 1995
Accounting reference date notified as 30/12
18 Dec 1995
Ad 29/11/95--------- £ si 99@1=99 £ ic 1/100
18 Dec 1995
New director appointed
18 Dec 1995
New secretary appointed;new director appointed
27 Nov 1995
Incorporation

CORPORATE INTERIOR DESIGN (UK) LTD Charges

7 March 2006
Debenture
Delivered: 11 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 2000
Debenture
Delivered: 9 March 2000
Status: Satisfied on 29 June 2006
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…