K.P.J. DESIGN & DRAUGHTING LIMITED
GLOSSOP

Hellopages » Derbyshire » High Peak » SK13 8BH

Company number 01948963
Status Active
Incorporation Date 20 September 1985
Company Type Private Limited Company
Address 34 HIGH STREET WEST, GLOSSOP, DERBYSHIRE, ENGLAND, SK13 8BH
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Registered office address changed from Etherow House Woolley Bridge Road Glossop SK13 2NS to 34 High Street West Glossop Derbyshire SK13 8BH on 14 December 2016; Appointment of Mrs Ruth Howbrook-Archer as a director on 1 June 2016. The most likely internet sites of K.P.J. DESIGN & DRAUGHTING LIMITED are www.kpjdesigndraughting.co.uk, and www.k-p-j-design-draughting.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Greenfield Rail Station is 7.1 miles; to Edale Rail Station is 7.8 miles; to Middlewood Rail Station is 7.9 miles; to Chapel-en-le-Frith Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K P J Design Draughting Limited is a Private Limited Company. The company registration number is 01948963. K P J Design Draughting Limited has been working since 20 September 1985. The present status of the company is Active. The registered address of K P J Design Draughting Limited is 34 High Street West Glossop Derbyshire England Sk13 8bh. . DILIBERO, Patricia Mary is a Secretary of the company. DILIBERO, Giuseppe is a Director of the company. HOWBROOK-ARCHER, Ruth is a Director of the company. Secretary BLOOD, Michael James has been resigned. Secretary JUMP, Kenneth Joseph has been resigned. Secretary RICKSON SECRETARIAL SERVICES LIMITED has been resigned. Secretary DWF SECRETARIAL SERVICES LIMITED has been resigned. Director JUMP, Kenneth Joseph has been resigned. Director MEREDITH, Peter Thomas has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
DILIBERO, Patricia Mary
Appointed Date: 01 January 2004

Director
DILIBERO, Giuseppe
Appointed Date: 01 October 1996
77 years old

Director
HOWBROOK-ARCHER, Ruth
Appointed Date: 01 June 2016
55 years old

Resigned Directors

Secretary
BLOOD, Michael James
Resigned: 07 January 2000
Appointed Date: 22 May 1998

Secretary
JUMP, Kenneth Joseph
Resigned: 12 June 1998

Secretary
RICKSON SECRETARIAL SERVICES LIMITED
Resigned: 06 March 2002
Appointed Date: 15 March 2000

Secretary
DWF SECRETARIAL SERVICES LIMITED
Resigned: 01 January 2004
Appointed Date: 21 May 2001

Director
JUMP, Kenneth Joseph
Resigned: 12 June 1998
95 years old

Director
MEREDITH, Peter Thomas
Resigned: 12 June 1998
86 years old

Persons With Significant Control

Mr Giuseppe Dilibero
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

K.P.J. DESIGN & DRAUGHTING LIMITED Events

26 Jan 2017
Confirmation statement made on 20 January 2017 with updates
14 Dec 2016
Registered office address changed from Etherow House Woolley Bridge Road Glossop SK13 2NS to 34 High Street West Glossop Derbyshire SK13 8BH on 14 December 2016
16 Aug 2016
Appointment of Mrs Ruth Howbrook-Archer as a director on 1 June 2016
25 Jul 2016
Total exemption small company accounts made up to 31 December 2015
22 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10,000

...
... and 70 more events
06 May 1988
Accounts for a small company made up to 30 September 1987

06 May 1988
Return made up to 13/04/88; full list of members

11 Apr 1987
Accounts for a small company made up to 30 September 1986

11 Apr 1987
Return made up to 03/02/87; full list of members

20 Sep 1985
Incorporation

K.P.J. DESIGN & DRAUGHTING LIMITED Charges

12 June 1998
Guarantee & debenture
Delivered: 19 June 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 1998
Deed of charge
Delivered: 28 May 1998
Status: Outstanding
Persons entitled: Barclays Commercial Services Limited
Description: Fixed equitable charge all debts purchased or purported to…