INC. DESIGN LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 2JA

Company number 02862845
Status Active
Incorporation Date 15 October 1993
Company Type Private Limited Company
Address 1ST FLOOR, BLACKFRIARS HOUSE, PARSONAGE, MANCHESTER, ENGLAND, M3 2JA
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Registered office address changed from 1 North Parade Parsonage Gardens Manchester M3 2NH to 1st Floor, Blackfriars House Parsonage Manchester M3 2JA on 8 November 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of INC. DESIGN LIMITED are www.incdesign.co.uk, and www.inc-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inc Design Limited is a Private Limited Company. The company registration number is 02862845. Inc Design Limited has been working since 15 October 1993. The present status of the company is Active. The registered address of Inc Design Limited is 1st Floor Blackfriars House Parsonage Manchester England M3 2ja. . HOWARTH, Robert Andrew is a Secretary of the company. HOWARTH, Robert Andrew is a Director of the company. HOWARTH, Suzanne Michelle is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary LAD, Ramish has been resigned. Director LAD, Satish has been resigned. Director LAD, Usha has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
HOWARTH, Robert Andrew
Appointed Date: 01 June 1995

Director
HOWARTH, Robert Andrew
Appointed Date: 01 June 1995
61 years old

Director
HOWARTH, Suzanne Michelle
Appointed Date: 01 August 1997
58 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 15 October 1993
Appointed Date: 15 October 1993

Secretary
LAD, Ramish
Resigned: 31 May 1995
Appointed Date: 15 October 1993

Director
LAD, Satish
Resigned: 31 October 2000
Appointed Date: 15 October 1993
61 years old

Director
LAD, Usha
Resigned: 31 October 2000
Appointed Date: 01 August 1997
57 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 15 October 1993
Appointed Date: 15 October 1993

Persons With Significant Control

Mr Robert Andrew Howarth
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Suzanne Michelle Howarth
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INC. DESIGN LIMITED Events

08 Nov 2016
Confirmation statement made on 15 October 2016 with updates
08 Nov 2016
Registered office address changed from 1 North Parade Parsonage Gardens Manchester M3 2NH to 1st Floor, Blackfriars House Parsonage Manchester M3 2JA on 8 November 2016
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000

16 Oct 2015
Satisfaction of charge 1 in full
...
... and 61 more events
31 Oct 1993
Director resigned;new director appointed

31 Oct 1993
Secretary resigned;new secretary appointed

31 Oct 1993
Registered office changed on 31/10/93 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

15 Oct 1993
Incorporation

15 Oct 1993
Incorporation

INC. DESIGN LIMITED Charges

21 March 1997
Mortgage debenture
Delivered: 27 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 October 1995
Deed of deposit
Delivered: 28 October 1995
Status: Satisfied on 16 October 2015
Persons entitled: P & O Property Holdings Limited
Description: The interest in the deposit (as therein defined). See the…