DLA DESIGN GROUP OF COMPANIES LIMITED
LEEDS DLA HOLDINGS LIMITED READCO 188 LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2TE

Company number 03651206
Status Active
Incorporation Date 16 October 1998
Company Type Private Limited Company
Address 55 ST. PAULS STREET, LEEDS, LS1 2TE
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Cancellation of shares. Statement of capital on 31 December 2016 GBP 3,000 ; Purchase of own shares.; Group of companies' accounts made up to 31 October 2016. The most likely internet sites of DLA DESIGN GROUP OF COMPANIES LIMITED are www.dladesigngroupofcompanies.co.uk, and www.dla-design-group-of-companies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Dla Design Group of Companies Limited is a Private Limited Company. The company registration number is 03651206. Dla Design Group of Companies Limited has been working since 16 October 1998. The present status of the company is Active. The registered address of Dla Design Group of Companies Limited is 55 St Pauls Street Leeds Ls1 2te. . NASH, Richard James is a Director of the company. ORRELL, John Gareth is a Director of the company. Secretary JACKSON, Guy Collingwood has been resigned. Secretary TAYLOR, John Howard has been resigned. Director BARRANS, Peter has been resigned. Director CROSSLEY, Robert Henry has been resigned. Director JACKSON, Guy Collingwood has been resigned. Director TAYLOR, John Howard has been resigned. Director TAYLOR, Robert Charles has been resigned. Director WOOD, Martin Jeffrey has been resigned. The company operates in "Architectural activities".


Current Directors

Director
NASH, Richard James
Appointed Date: 13 November 1998
66 years old

Director
ORRELL, John Gareth
Appointed Date: 03 March 1999
64 years old

Resigned Directors

Secretary
JACKSON, Guy Collingwood
Resigned: 13 November 1998
Appointed Date: 16 October 1998

Secretary
TAYLOR, John Howard
Resigned: 31 December 2013
Appointed Date: 13 November 1998

Director
BARRANS, Peter
Resigned: 31 December 2013
Appointed Date: 13 November 1998
75 years old

Director
CROSSLEY, Robert Henry
Resigned: 13 November 1998
Appointed Date: 16 October 1998
57 years old

Director
JACKSON, Guy Collingwood
Resigned: 13 November 1998
Appointed Date: 16 October 1998
68 years old

Director
TAYLOR, John Howard
Resigned: 31 December 2013
Appointed Date: 13 November 1998
74 years old

Director
TAYLOR, Robert Charles
Resigned: 26 February 2016
Appointed Date: 13 November 1998
70 years old

Director
WOOD, Martin Jeffrey
Resigned: 24 March 2006
Appointed Date: 13 November 1998
69 years old

DLA DESIGN GROUP OF COMPANIES LIMITED Events

28 Feb 2017
Cancellation of shares. Statement of capital on 31 December 2016
  • GBP 3,000

28 Feb 2017
Purchase of own shares.
20 Feb 2017
Group of companies' accounts made up to 31 October 2016
20 Oct 2016
Confirmation statement made on 16 October 2016 with updates
02 Oct 2016
Cancellation of shares. Statement of capital on 4 July 2016
  • GBP 3,000

...
... and 87 more events
24 Nov 1998
Director resigned
24 Nov 1998
Secretary resigned;director resigned
24 Nov 1998
Registered office changed on 24/11/98 from: trafalgar house 29 park place leeds LS1 2SP
20 Nov 1998
Company name changed readco 188 LIMITED\certificate issued on 23/11/98
16 Oct 1998
Incorporation

DLA DESIGN GROUP OF COMPANIES LIMITED Charges

21 March 2013
Charge of deposit
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
6 September 2010
Charge of deposit
Delivered: 17 September 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: All amounts now and in the future credited to account…
29 July 2004
Debenture
Delivered: 14 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 1998
Mortgage debenture
Delivered: 17 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…