TRUE DESIGN LTD
NOTTINGHAM JUPITER DESIGN LIMITED

Hellopages » Nottinghamshire » Rushcliffe » NG11 6DS

Company number 03310200
Status Active
Incorporation Date 30 January 1997
Company Type Private Limited Company
Address RUDDINGTON MANOR, RUDDINGTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG11 6DS
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 112 . The most likely internet sites of TRUE DESIGN LTD are www.truedesign.co.uk, and www.true-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Carlton Rail Station is 5.8 miles; to Radcliffe (Notts) Rail Station is 6.2 miles; to Bulwell Rail Station is 7.5 miles; to Barrow upon Soar Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.True Design Ltd is a Private Limited Company. The company registration number is 03310200. True Design Ltd has been working since 30 January 1997. The present status of the company is Active. The registered address of True Design Ltd is Ruddington Manor Ruddington Nottingham Nottinghamshire Ng11 6ds. . MAYLED, Katherine Jayne is a Director of the company. PARKER, Michael Anthony is a Director of the company. TURNER, William is a Director of the company. Secretary BLACKNELL, Glenys Susan has been resigned. Nominee Secretary WILLOUGHBY CORPORATE SECRETARIAL LIMITED has been resigned. Director SHAW, Mark Andrew has been resigned. Nominee Director WILLOUGHBY CORPORATE REGISTRARS LIMITED has been resigned. The company operates in "Media representation services".


Current Directors

Director
MAYLED, Katherine Jayne
Appointed Date: 04 December 2009
68 years old

Director
PARKER, Michael Anthony
Appointed Date: 19 August 2015
78 years old

Director
TURNER, William
Appointed Date: 19 August 2015
76 years old

Resigned Directors

Secretary
BLACKNELL, Glenys Susan
Resigned: 28 January 2016
Appointed Date: 10 August 1998

Nominee Secretary
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Resigned: 10 August 1998
Appointed Date: 30 January 1997

Director
SHAW, Mark Andrew
Resigned: 04 December 2009
Appointed Date: 08 April 1997
60 years old

Nominee Director
WILLOUGHBY CORPORATE REGISTRARS LIMITED
Resigned: 08 April 1997
Appointed Date: 30 January 1997

Persons With Significant Control

Ms Katherine Jayne Mayled
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

TRUE DESIGN LTD Events

07 Feb 2017
Confirmation statement made on 30 January 2017 with updates
17 Oct 2016
Accounts for a small company made up to 31 March 2016
02 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 112

02 Feb 2016
Termination of appointment of Glenys Susan Blacknell as a secretary on 28 January 2016
29 Sep 2015
Appointment of Mr William Turner as a director on 19 August 2015
...
... and 68 more events
15 Apr 1997
Director resigned
11 Apr 1997
New director appointed
11 Apr 1997
Registered office changed on 11/04/97 from: express buildings 29 upper parliament street nottingham NG1 2AQ
26 Mar 1997
Company name changed willoughby (119) LIMITED\certificate issued on 27/03/97
30 Jan 1997
Incorporation

TRUE DESIGN LTD Charges

4 December 2009
All assets debenture
Delivered: 22 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 July 2000
Debenture
Delivered: 26 July 2000
Status: Satisfied on 10 December 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…