Company number 02604291
Status Active
Incorporation Date 23 April 1991
Company Type Private Limited Company
Address WOODCUT HOUSE, ASHFORD ROAD, HOLLINGBOURNE, KENT, ME17 1XH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 73110 - Advertising agencies, 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of S Q DESIGN LIMITED are www.sqdesign.co.uk, and www.s-q-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Barming Rail Station is 5.5 miles; to Gillingham (Kent) Rail Station is 8.7 miles; to Chatham Rail Station is 8.7 miles; to Rochester Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S Q Design Limited is a Private Limited Company.
The company registration number is 02604291. S Q Design Limited has been working since 23 April 1991.
The present status of the company is Active. The registered address of S Q Design Limited is Woodcut House Ashford Road Hollingbourne Kent Me17 1xh. . HIPWOOD, Christopher Harold is a Secretary of the company. BROACKES, Simon Nigel is a Director of the company. HIPWOOD, Christopher Harold is a Director of the company. Secretary SWEENEY, Jill Lorraine has been resigned. Secretary VAN DRIESSCHE, Inge has been resigned. Director SWEENEY, Peter John has been resigned. Director VAN DRIESSCHE, Guido has been resigned. Director VAN DRIESSCHE, Inge has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
S Q DESIGN LIMITED Events
22 May 2017
Satisfaction of charge 3 in full
22 May 2017
Satisfaction of charge 1 in full
22 May 2017
Satisfaction of charge 2 in full
26 Apr 2017
Confirmation statement made on 23 April 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 30 April 2016
...
... and 59 more events
17 Dec 1991
Registered office changed on 17/12/91 from: 405 the butlers wharf building 36 shad thames london SE1 2YP
03 Jun 1991
Secretary resigned;new secretary appointed;new director appointed
03 Jun 1991
Director resigned;new director appointed
10 May 1991
Ad 24/04/91--------- £ si 98@1=98 £ ic 2/100
25 October 1996
Rent deposit deed
Delivered: 29 October 1996
Status: Satisfied
on 22 May 2017
Persons entitled: Capital & Counties PLC
Description: The sum of £3,ooo.
1 July 1992
Counterpart lease
Delivered: 11 July 1992
Status: Satisfied
on 22 May 2017
Persons entitled: Greenhaven Securities Limited
Description: The deposit of £4,995 together with all interest accruing.
16 January 1992
Counterpart lease
Delivered: 22 January 1992
Status: Satisfied
on 22 May 2017
Persons entitled: Greenhaven Securities Limited
Description: The sum of £4,192.75 to be deposited with the chargee.