CONTRACT DESIGN STUDIO LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B97 6DY

Company number 04179674
Status Active
Incorporation Date 14 March 2001
Company Type Private Limited Company
Address BRUNSWICK HOUSE, BIRMINGHAM ROAD, REDDITCH, WORCESTERSHIRE, B97 6DY
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Satisfaction of charge 041796740005 in full; Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of CONTRACT DESIGN STUDIO LIMITED are www.contractdesignstudio.co.uk, and www.contract-design-studio.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Contract Design Studio Limited is a Private Limited Company. The company registration number is 04179674. Contract Design Studio Limited has been working since 14 March 2001. The present status of the company is Active. The registered address of Contract Design Studio Limited is Brunswick House Birmingham Road Redditch Worcestershire B97 6dy. . KNIGHT, Brenda Joan is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary CONLOH, Breda has been resigned. Secretary HORTON, Kevin has been resigned. Secretary KNIGHT, Janet Rosemary has been resigned. Secretary TAYLOR, Jason has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director DAMJI, Mohamed Gulamali has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
KNIGHT, Brenda Joan
Appointed Date: 02 March 2007
76 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 14 March 2001
Appointed Date: 14 March 2001

Secretary
CONLOH, Breda
Resigned: 13 March 2002
Appointed Date: 28 March 2001

Secretary
HORTON, Kevin
Resigned: 15 October 2009
Appointed Date: 16 March 2007

Secretary
KNIGHT, Janet Rosemary
Resigned: 09 May 2016
Appointed Date: 04 August 2009

Secretary
TAYLOR, Jason
Resigned: 16 March 2007
Appointed Date: 13 March 2002

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 14 March 2001
Appointed Date: 14 March 2001

Director
DAMJI, Mohamed Gulamali
Resigned: 16 March 2007
Appointed Date: 28 March 2001
77 years old

Persons With Significant Control

Ms Brenda Joan Knight
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

CONTRACT DESIGN STUDIO LIMITED Events

25 Mar 2017
Satisfaction of charge 041796740005 in full
24 Mar 2017
Confirmation statement made on 14 March 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
28 Jun 2016
Registration of charge 041796740006, created on 10 June 2016
09 May 2016
Termination of appointment of Janet Rosemary Knight as a secretary on 9 May 2016
...
... and 54 more events
03 Apr 2001
New secretary appointed
03 Apr 2001
Registered office changed on 03/04/01 from: 47-49 green lane northwood middlesex HA6 3AE
21 Mar 2001
Secretary resigned
21 Mar 2001
Director resigned
14 Mar 2001
Incorporation

CONTRACT DESIGN STUDIO LIMITED Charges

10 June 2016
Charge code 0417 9674 0006
Delivered: 28 June 2016
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: By way of first legal mortgage, all land (as defined below)…
28 May 2013
Charge code 0417 9674 0005
Delivered: 3 June 2013
Status: Satisfied on 25 March 2017
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
10 February 2010
Debenture
Delivered: 20 February 2010
Status: Satisfied on 1 July 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 March 2007
Debenture
Delivered: 7 April 2007
Status: Satisfied on 1 July 2013
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
2 May 2003
All assets debenture
Delivered: 3 May 2003
Status: Satisfied on 4 February 2013
Persons entitled: Alliance Trade Finance LTD
Description: All f/h and l/h property, plant & machinery, all monies…
24 May 2002
Debenture
Delivered: 10 June 2002
Status: Satisfied on 1 July 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…