DESIGNED STORAGE LIMITED
KENT

Hellopages » Kent » Medway » ME7 2YY

Company number 01606188
Status Active
Incorporation Date 31 December 1981
Company Type Private Limited Company
Address 139-141 WATLING STREET, GILLINGHAM, KENT, ME7 2YY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 1,500 . The most likely internet sites of DESIGNED STORAGE LIMITED are www.designedstorage.co.uk, and www.designed-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. Designed Storage Limited is a Private Limited Company. The company registration number is 01606188. Designed Storage Limited has been working since 31 December 1981. The present status of the company is Active. The registered address of Designed Storage Limited is 139 141 Watling Street Gillingham Kent Me7 2yy. . YOUNG, Christopher John is a Director of the company. Secretary ADAMS, Chyril has been resigned. Secretary ALLFREY, Olive has been resigned. Secretary HOCKING, Stephen John has been resigned. Secretary MAYHEW, Alan Ernest has been resigned. Director HOLTER, Anthony Phillip has been resigned. Director MAYHEW, Alan Ernest has been resigned. Director MAYHEW, Carol Ann has been resigned. Director SOUTH, David Malcolm has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director

Resigned Directors

Secretary
ADAMS, Chyril
Resigned: 21 March 2006
Appointed Date: 31 July 2002

Secretary
ALLFREY, Olive
Resigned: 31 July 2002
Appointed Date: 01 February 1999

Secretary
HOCKING, Stephen John
Resigned: 23 October 2010
Appointed Date: 21 March 2006

Secretary
MAYHEW, Alan Ernest
Resigned: 01 February 1999

Director
HOLTER, Anthony Phillip
Resigned: 21 March 2006
Appointed Date: 01 February 1999
72 years old

Director
MAYHEW, Alan Ernest
Resigned: 01 February 1999
86 years old

Director
MAYHEW, Carol Ann
Resigned: 01 February 1999
79 years old

Director
SOUTH, David Malcolm
Resigned: 23 December 2010
Appointed Date: 01 February 1999
75 years old

Persons With Significant Control

Mr Christopher John Young
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

DESIGNED STORAGE LIMITED Events

06 Dec 2016
Confirmation statement made on 6 December 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,500

27 Oct 2015
Total exemption small company accounts made up to 31 March 2015
10 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,500

...
... and 74 more events
09 Nov 1987
Accounts for a small company made up to 30 April 1987

09 Nov 1987
Return made up to 08/09/87; full list of members

09 Sep 1986
Company name changed destore LIMITED\certificate issued on 09/09/86

22 Aug 1986
Full accounts made up to 30 April 1986

22 Aug 1986
Return made up to 21/07/86; full list of members