INFORMATION BY DESIGN LTD
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU6 7TQ

Company number 03655439
Status Active
Incorporation Date 23 October 1998
Company Type Private Limited Company
Address UNIT 11 NEWLANDS HOUSE, INGLEMIRE LANE, HULL, E. YORKS, HU6 7TQ
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 62030 - Computer facilities management activities, 73200 - Market research and public opinion polling, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 150 . The most likely internet sites of INFORMATION BY DESIGN LTD are www.informationbydesign.co.uk, and www.information-by-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Information by Design Ltd is a Private Limited Company. The company registration number is 03655439. Information by Design Ltd has been working since 23 October 1998. The present status of the company is Active. The registered address of Information by Design Ltd is Unit 11 Newlands House Inglemire Lane Hull E Yorks Hu6 7tq. . MARSHALL, Kathryn Elizabeth is a Secretary of the company. MARSHALL, Kathryn Elizabeth is a Director of the company. WISHER, Stephen John, Dr. is a Director of the company. Secretary EASTWOOD, Roma Allison has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MILLS, Steven Charles has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
MARSHALL, Kathryn Elizabeth
Appointed Date: 30 September 2000

Director
MARSHALL, Kathryn Elizabeth
Appointed Date: 23 October 1998
66 years old

Director
WISHER, Stephen John, Dr.
Appointed Date: 09 February 2000
73 years old

Resigned Directors

Secretary
EASTWOOD, Roma Allison
Resigned: 30 September 2000
Appointed Date: 23 October 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 October 1998
Appointed Date: 23 October 1998

Director
MILLS, Steven Charles
Resigned: 31 December 2009
Appointed Date: 01 November 2000
71 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 October 1998
Appointed Date: 23 October 1998

Persons With Significant Control

Ms Kathryn Elizabeth Marshall
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Stephen John Wisher
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Charles Mills
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INFORMATION BY DESIGN LTD Events

01 Nov 2016
Confirmation statement made on 23 October 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 November 2015
03 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 150

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
31 Oct 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 150

...
... and 52 more events
05 Nov 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Nov 1998
New director appointed
05 Nov 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Nov 1998
Ad 29/10/98--------- £ si 98@1=98 £ ic 2/100
23 Oct 1998
Incorporation

INFORMATION BY DESIGN LTD Charges

12 September 2011
Debenture
Delivered: 16 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 February 2005
Fixed charge on book debts and other debts
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All book debts and other debts of the company present and…