AH DESIGN DEVELOPMENT LTD
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 7AN

Company number 04940047
Status Active
Incorporation Date 22 October 2003
Company Type Private Limited Company
Address HAMILTON HOUSE, 87-89 BELL STREET, REIGATE, SURREY, RH2 7AN
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registered office address changed from 12-14 High Street Caterham Surrey CR3 5UA to Hamilton House 87-89 Bell Street Reigate Surrey RH2 7AN on 1 December 2015. The most likely internet sites of AH DESIGN DEVELOPMENT LTD are www.ahdesigndevelopment.co.uk, and www.ah-design-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Ah Design Development Ltd is a Private Limited Company. The company registration number is 04940047. Ah Design Development Ltd has been working since 22 October 2003. The present status of the company is Active. The registered address of Ah Design Development Ltd is Hamilton House 87 89 Bell Street Reigate Surrey Rh2 7an. . HOLMES, Caroline Elizabeth is a Secretary of the company. HOLMES, Angus Christopher Rayleigh is a Director of the company. HOLMES, Caroline Elizabeth is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
HOLMES, Caroline Elizabeth
Appointed Date: 22 October 2003

Director
HOLMES, Angus Christopher Rayleigh
Appointed Date: 22 October 2003
72 years old

Director
HOLMES, Caroline Elizabeth
Appointed Date: 22 October 2003
73 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 October 2003
Appointed Date: 22 October 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 October 2003
Appointed Date: 22 October 2003

Persons With Significant Control

Mr Angus Christopher Rayleigh Holmes
Notified on: 1 June 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Caroline Elizabeth Holmes
Notified on: 1 June 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AH DESIGN DEVELOPMENT LTD Events

24 Oct 2016
Confirmation statement made on 22 October 2016 with updates
21 Jul 2016
Total exemption small company accounts made up to 31 October 2015
01 Dec 2015
Registered office address changed from 12-14 High Street Caterham Surrey CR3 5UA to Hamilton House 87-89 Bell Street Reigate Surrey RH2 7AN on 1 December 2015
11 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100

01 May 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 28 more events
07 Nov 2003
Secretary resigned
07 Nov 2003
Director resigned
07 Nov 2003
New director appointed
07 Nov 2003
New secretary appointed;new director appointed
22 Oct 2003
Incorporation