DESIGNCOM UK LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV23 0WN

Company number 03416858
Status Active
Incorporation Date 8 August 1997
Company Type Private Limited Company
Address 10 COTON PARK DRIVE, RUGBY, ENGLAND, CV23 0WN
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Registered office address changed from PO Box HD2 2HH 35 Kennedy Avenue 35 Kennedy Avenue Huddersfield HD2 2HH United Kingdom to 10 Coton Park Drive Rugby CV23 0WN on 7 February 2017; Registered office address changed from Dolphin House 102 Welsh Row Nantwich Cheshire CW5 5ET to PO Box HD2 2HH 35 Kennedy Avenue 35 Kennedy Avenue Huddersfield HD2 2HH on 20 November 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of DESIGNCOM UK LIMITED are www.designcomuk.co.uk, and www.designcom-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Hinckley Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Designcom Uk Limited is a Private Limited Company. The company registration number is 03416858. Designcom Uk Limited has been working since 08 August 1997. The present status of the company is Active. The registered address of Designcom Uk Limited is 10 Coton Park Drive Rugby England Cv23 0wn. . THORNTON, Hugh Wyatt is a Director of the company. Secretary ASHMORE, Lyn, Dr has been resigned. Secretary FOX, Shirley Elaine has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Director
THORNTON, Hugh Wyatt
Appointed Date: 08 August 1997
81 years old

Resigned Directors

Secretary
ASHMORE, Lyn, Dr
Resigned: 03 April 2013
Appointed Date: 10 August 2003

Secretary
FOX, Shirley Elaine
Resigned: 10 August 2003
Appointed Date: 08 August 1997

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 08 August 1997
Appointed Date: 08 August 1997

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 08 August 1997
Appointed Date: 08 August 1997

Persons With Significant Control

Mr Hugh Wyatt Thornton
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

DESIGNCOM UK LIMITED Events

07 Feb 2017
Registered office address changed from PO Box HD2 2HH 35 Kennedy Avenue 35 Kennedy Avenue Huddersfield HD2 2HH United Kingdom to 10 Coton Park Drive Rugby CV23 0WN on 7 February 2017
20 Nov 2016
Registered office address changed from Dolphin House 102 Welsh Row Nantwich Cheshire CW5 5ET to PO Box HD2 2HH 35 Kennedy Avenue 35 Kennedy Avenue Huddersfield HD2 2HH on 20 November 2016
14 Sep 2016
Total exemption small company accounts made up to 31 October 2015
19 Aug 2016
Confirmation statement made on 8 August 2016 with updates
08 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2

...
... and 40 more events
28 Aug 1997
New secretary appointed
28 Aug 1997
New director appointed
28 Aug 1997
Director resigned
28 Aug 1997
Secretary resigned
08 Aug 1997
Incorporation