WORKSPACE DESIGN AND BUILD LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 3LD

Company number 05240252
Status Active
Incorporation Date 24 September 2004
Company Type Private Limited Company
Address MANCHESTER ONE MANCHESTER ONE 21ST FLOOR, 53 PORTLAND STREET, MANCHESTER, ENGLAND, M1 3LD
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 24 September 2016 with updates; Appointment of Mr Peter Anthony Graves as a director on 1 February 2016. The most likely internet sites of WORKSPACE DESIGN AND BUILD LIMITED are www.workspacedesignandbuild.co.uk, and www.workspace-design-and-build.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Burnage Rail Station is 4.1 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Workspace Design and Build Limited is a Private Limited Company. The company registration number is 05240252. Workspace Design and Build Limited has been working since 24 September 2004. The present status of the company is Active. The registered address of Workspace Design and Build Limited is Manchester One Manchester One 21st Floor 53 Portland Street Manchester England M1 3ld. . BARFIELD, David Mason George is a Secretary of the company. BARFIELD, David Mason George is a Director of the company. DAVIS, Russell Michael John is a Director of the company. GRAVES, Peter Anthony is a Director of the company. REYNOLDS, Ian is a Director of the company. Secretary DAVIS, Russell Michael John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GRADDON, Tony has been resigned. Director LAWRENCE, David Alan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BARFIELD, David Mason George
Appointed Date: 11 July 2005

Director
BARFIELD, David Mason George
Appointed Date: 11 July 2005
62 years old

Director
DAVIS, Russell Michael John
Appointed Date: 24 September 2004
54 years old

Director
GRAVES, Peter Anthony
Appointed Date: 01 February 2016
37 years old

Director
REYNOLDS, Ian
Appointed Date: 05 January 2007
53 years old

Resigned Directors

Secretary
DAVIS, Russell Michael John
Resigned: 11 July 2005
Appointed Date: 24 September 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 September 2004
Appointed Date: 24 September 2004

Director
GRADDON, Tony
Resigned: 09 March 2006
Appointed Date: 11 July 2005
65 years old

Director
LAWRENCE, David Alan
Resigned: 09 March 2006
Appointed Date: 24 September 2004
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 September 2004
Appointed Date: 24 September 2004

Persons With Significant Control

Mr Russell Michael John Davis
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr David Mason George Barfield
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WORKSPACE DESIGN AND BUILD LIMITED Events

09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 24 September 2016 with updates
01 Feb 2016
Appointment of Mr Peter Anthony Graves as a director on 1 February 2016
03 Nov 2015
Registered office address changed from Cornwall Buildings 45 - 51 Newhall Street Birmingham West Midlands B3 3QR to Manchester One Manchester One 21st Floor 53 Portland Street Manchester M1 3LD on 3 November 2015
05 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100

...
... and 49 more events
01 Nov 2004
Secretary resigned
01 Nov 2004
Director resigned
01 Nov 2004
New director appointed
01 Nov 2004
New secretary appointed;new director appointed
24 Sep 2004
Incorporation

WORKSPACE DESIGN AND BUILD LIMITED Charges

13 September 2011
Debenture
Delivered: 22 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 September 2011
Mortgage
Delivered: 22 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1 johns avenue mountsorrel leicestershire…
18 January 2010
Legal charge
Delivered: 23 January 2010
Status: Satisfied on 14 September 2011
Persons entitled: Mark William Pollard
Description: The land and premises k/a 5 johns avenue mountsorrel…
13 December 2006
Mortgage deed
Delivered: 22 December 2006
Status: Satisfied on 22 September 2009
Persons entitled: Shepshed Building Society
Description: 13 hall gate diseworth derbyshire.