DESIGN & FORM LIMITED
LANCASHIRE

Hellopages » Lancashire » Lancaster » LA3 3BT

Company number 01719687
Status Active
Incorporation Date 29 April 1983
Company Type Private Limited Company
Address WHITEGATE, MORECAMBE, LANCASHIRE, ENGLAND, LA3 3BT
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Statement of capital following an allotment of shares on 7 January 2016 GBP 33,496 ; Statement of capital following an allotment of shares on 27 March 2015 GBP 31,496 . The most likely internet sites of DESIGN & FORM LIMITED are www.designform.co.uk, and www.design-form.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Design Form Limited is a Private Limited Company. The company registration number is 01719687. Design Form Limited has been working since 29 April 1983. The present status of the company is Active. The registered address of Design Form Limited is Whitegate Morecambe Lancashire England La3 3bt. . NASH, Regina Marie is a Secretary of the company. GRIBBLE, David John is a Director of the company. MURRAY, John Robey is a Director of the company. NASH, Regina Marie is a Director of the company. PONTIN, Anthony Charles is a Director of the company. PONTIN, Jason Matthew Daniel is a Director of the company. Secretary HARRISON, Jeffrey Frank has been resigned. Director HARRISON, Jeffrey Frank has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
NASH, Regina Marie
Appointed Date: 01 March 1992

Director
GRIBBLE, David John
Appointed Date: 01 May 2004
63 years old

Director
MURRAY, John Robey
Appointed Date: 01 March 1992
87 years old

Director
NASH, Regina Marie
Appointed Date: 26 May 1993
82 years old

Director

Director
PONTIN, Jason Matthew Daniel
Appointed Date: 01 February 2016
58 years old

Resigned Directors

Secretary
HARRISON, Jeffrey Frank
Resigned: 28 February 1992

Director
HARRISON, Jeffrey Frank
Resigned: 12 May 1993
90 years old

Persons With Significant Control

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

DESIGN & FORM LIMITED Events

13 Feb 2017
Confirmation statement made on 24 November 2016 with updates
08 Feb 2017
Statement of capital following an allotment of shares on 7 January 2016
  • GBP 33,496

02 Feb 2017
Statement of capital following an allotment of shares on 27 March 2015
  • GBP 31,496

04 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 Apr 2016
Appointment of Mr Jason Matthew Daniel Pontin as a director on 1 February 2016
...
... and 103 more events
24 May 1988
Return made up to 02/12/87; full list of members

06 Feb 1987
Accounts for a small company made up to 30 April 1986

06 Feb 1987
Return made up to 23/10/86; full list of members

18 Aug 1986
Return made up to 27/09/85; full list of members

26 Jun 1986
Accounts for a small company made up to 30 April 1985

DESIGN & FORM LIMITED Charges

7 December 1993
Mortgage debenture
Delivered: 15 December 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 July 1983
Legal mortgage
Delivered: 21 July 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a whitegate white lund morecombe and the…
12 May 1983
Legal charge
Delivered: 14 May 1983
Status: Outstanding
Persons entitled: The City Council of Lancaster
Description: Property at whitegate morcambe.