Company number 02780675
Status Active
Incorporation Date 18 January 1993
Company Type Private Limited Company
Address HIGHBRIDGE HIGHBRIDGE INDUSTRIAL ESTATE, OXFORD ROAD, UXBRIDGE, MIDDLESEX, ENGLAND, UB8 1HR
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-03-30
GBP 300
; Director's details changed for Mr Adrian Knapp Harms on 18 January 2016. The most likely internet sites of BITE DESIGN LIMITED are www.bitedesign.co.uk, and www.bite-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Bite Design Limited is a Private Limited Company.
The company registration number is 02780675. Bite Design Limited has been working since 18 January 1993.
The present status of the company is Active. The registered address of Bite Design Limited is Highbridge Highbridge Industrial Estate Oxford Road Uxbridge Middlesex England Ub8 1hr. . GIRLING, Adrian is a Secretary of the company. GILL, John Howard is a Director of the company. HARMS, Adrian Knapp is a Director of the company. Secretary GILL, John Howard has been resigned. Secretary HENDER, Derek has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director HENDER, Derek has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Secretary
HENDER, Derek
Resigned: 08 February 1995
Appointed Date: 29 January 1993
Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 29 January 1993
Appointed Date: 18 January 1993
Director
HENDER, Derek
Resigned: 08 February 1995
Appointed Date: 29 January 1993
93 years old
Nominee Director
L & A REGISTRARS LIMITED
Resigned: 29 January 1993
Appointed Date: 18 January 1993
BITE DESIGN LIMITED Events
03 Apr 2017
Total exemption small company accounts made up to 30 June 2016
30 Mar 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-03-30
30 Mar 2016
Director's details changed for Mr Adrian Knapp Harms on 18 January 2016
30 Mar 2016
Director's details changed for Mr John Howard Gill on 18 January 2016
22 Oct 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 56 more events
11 Feb 1993
Secretary resigned;new secretary appointed;director resigned
11 Feb 1993
Registered office changed on 11/02/93 from: 31 corsham street london N1 6DR
28 Jan 1993
Company name changed bite designs LIMITED\certificate issued on 29/01/93
18 Jan 1993
Incorporation