THE DESIGN BANK LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 1SE
Company number 04662754
Status Active
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address HEADROW HOUSE, OLD LEEDS ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD1 1SE
Home Country United Kingdom
Nature of Business 62030 - Computer facilities management activities, 73110 - Advertising agencies, 74201 - Portrait photographic activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Register inspection address has been changed from C/O C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL England to C/O C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield West Yorks HD1 1RA; Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of THE DESIGN BANK LIMITED are www.thedesignbank.co.uk, and www.the-design-bank.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The Design Bank Limited is a Private Limited Company. The company registration number is 04662754. The Design Bank Limited has been working since 11 February 2003. The present status of the company is Active. The registered address of The Design Bank Limited is Headrow House Old Leeds Road Huddersfield West Yorkshire Hd1 1se. . CARTER, Margaret Rose is a Secretary of the company. CARTER, Richard is a Director of the company. ROBINSON, John Edmund is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Computer facilities management activities".


Current Directors

Secretary
CARTER, Margaret Rose
Appointed Date: 11 February 2003

Director
CARTER, Richard
Appointed Date: 11 February 2003
79 years old

Director
ROBINSON, John Edmund
Appointed Date: 11 February 2003
64 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Persons With Significant Control

Mr John Edmund Robinson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Carter
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE DESIGN BANK LIMITED Events

15 Feb 2017
Register inspection address has been changed from C/O C/O Walter Dawson & Son Revenue Chambers St Peters Street Huddersfield West Yorkshire HD1 1DL England to C/O C/O Walter Dawson & Son St Peters Building Primitive Street Huddersfield West Yorks HD1 1RA
15 Feb 2017
Confirmation statement made on 11 February 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000

17 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 36 more events
24 Feb 2003
New secretary appointed
24 Feb 2003
Director resigned
24 Feb 2003
Secretary resigned
24 Feb 2003
Registered office changed on 24/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP
11 Feb 2003
Incorporation