PROPERTY DESIGN AND DRAW LIMITED
TWICKENHAM COMPLETE CONSTRUCTION SERVICES LIMITED

Hellopages » Greater London » Richmond upon Thames » TW1 4AF

Company number 03974146
Status Active
Incorporation Date 17 April 2000
Company Type Private Limited Company
Address FREEMAN CARR, KESTREL HOUSE, 111 HEATH ROAD, TWICKENHAM, ENGLAND, TW1 4AF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-03-20 ; Micro company accounts made up to 30 April 2016. The most likely internet sites of PROPERTY DESIGN AND DRAW LIMITED are www.propertydesignanddraw.co.uk, and www.property-design-and-draw.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Property Design and Draw Limited is a Private Limited Company. The company registration number is 03974146. Property Design and Draw Limited has been working since 17 April 2000. The present status of the company is Active. The registered address of Property Design and Draw Limited is Freeman Carr Kestrel House 111 Heath Road Twickenham England Tw1 4af. . COLEMAN, Eugene Patrick is a Director of the company. Secretary BAKER, Lucy has been resigned. Secretary COLEMAN, Kerry has been resigned. Secretary COLEMAN, Margaret has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Development of building projects".


Current Directors

Director
COLEMAN, Eugene Patrick
Appointed Date: 17 April 2000
57 years old

Resigned Directors

Secretary
BAKER, Lucy
Resigned: 25 April 2007
Appointed Date: 04 March 2003

Secretary
COLEMAN, Kerry
Resigned: 01 April 2003
Appointed Date: 17 April 2000

Secretary
COLEMAN, Margaret
Resigned: 01 May 2013
Appointed Date: 25 April 2007

Nominee Secretary
GRAEME, Dorothy May
Resigned: 17 April 2000
Appointed Date: 17 April 2000

Nominee Director
GRAEME, Lesley Joyce
Resigned: 17 April 2000
Appointed Date: 17 April 2000
71 years old

Persons With Significant Control

Mr Eugene Patrick Coleman
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

PROPERTY DESIGN AND DRAW LIMITED Events

25 May 2017
Confirmation statement made on 17 April 2017 with updates
21 Mar 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-20

25 Jan 2017
Micro company accounts made up to 30 April 2016
04 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10

04 May 2016
Registered office address changed from C/O Freeman Carr Freeman Carr House 58 58 Crown Road Twickenham TW1 3EH to C/O Freeman Carr Kestrel House 111 Heath Road Twickenham TW1 4AF on 4 May 2016
...
... and 44 more events
20 Apr 2000
Director resigned
20 Apr 2000
New secretary appointed
20 Apr 2000
New director appointed
20 Apr 2000
Registered office changed on 20/04/00 from: 61 fairview avenue gillingham kent ME8 0QP
17 Apr 2000
Incorporation