CREAM DESIGN LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1ST

Company number 00589742
Status Active
Incorporation Date 2 September 1957
Company Type Private Limited Company
Address 7-11 CROSS STREET, READING, RG1 1ST
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 1,600 ; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CREAM DESIGN LIMITED are www.creamdesign.co.uk, and www.cream-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and one months. Cream Design Limited is a Private Limited Company. The company registration number is 00589742. Cream Design Limited has been working since 02 September 1957. The present status of the company is Active. The registered address of Cream Design Limited is 7 11 Cross Street Reading Rg1 1st. . LINKLETER, Neil Arthur is a Secretary of the company. FIRTH, Barnaby James is a Director of the company. WARING, Helen Geraldine is a Director of the company. Director HEARD, Michael Frederick has been resigned. Director KING, Michael James has been resigned. Director ROBINSON, Simon James Harvey has been resigned. Director SYMES, Roger Charles has been resigned. The company operates in "specialised design activities".


Current Directors


Director
FIRTH, Barnaby James
Appointed Date: 28 July 1997
54 years old

Director
WARING, Helen Geraldine
Appointed Date: 28 July 1997
69 years old

Resigned Directors

Director
HEARD, Michael Frederick
Resigned: 31 January 2009
72 years old

Director
KING, Michael James
Resigned: 31 January 2009
79 years old

Director
ROBINSON, Simon James Harvey
Resigned: 31 January 2009
Appointed Date: 28 July 1997
58 years old

Director
SYMES, Roger Charles
Resigned: 31 October 1992
82 years old

CREAM DESIGN LIMITED Events

05 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,600

26 May 2016
Total exemption small company accounts made up to 31 December 2015
23 Jul 2015
Total exemption small company accounts made up to 31 December 2014
23 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,600

01 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 92 more events
28 Apr 1988
Full accounts made up to 30 November 1986

11 Jan 1988
Wd 02/12/87 ad 13/11/87--------- £ si 898@1=898 £ ic 102/1000

30 Oct 1987
Return made up to 31/12/86; full list of members

31 Dec 1986
Accounts for a small company made up to 30 November 1985

23 Dec 1986
Registered office changed on 23/12/86 from: ulph hse 85 northbrook st newbury berks

CREAM DESIGN LIMITED Charges

31 March 2009
Rent deposit deed
Delivered: 16 April 2009
Status: Outstanding
Persons entitled: Norman Henry Brown David Kenneth Clark Peter Richard Clark and Andrew Robert Clark
Description: £3,750 see image for full details.
31 October 2005
Debenture
Delivered: 8 November 2005
Status: Satisfied on 29 July 2009
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 October 2002
Debenture
Delivered: 12 October 2002
Status: Satisfied on 3 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
30 May 1991
Letter of offset
Delivered: 17 June 1991
Status: Satisfied on 3 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Sums in accounts held by the bank.