FOCUS DESIGN PARTNERSHIP LIMITED
SOMERSET PRINCE STREET NUMBER 42 LIMITED

Hellopages » Somerset » Sedgemoor » TA6 3YF

Company number 04363098
Status Active
Incorporation Date 30 January 2002
Company Type Private Limited Company
Address 4 KING SQUARE, BRIDGWATER, SOMERSET, TA6 3YF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Unaudited abridged accounts 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 106 . The most likely internet sites of FOCUS DESIGN PARTNERSHIP LIMITED are www.focusdesignpartnership.co.uk, and www.focus-design-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Focus Design Partnership Limited is a Private Limited Company. The company registration number is 04363098. Focus Design Partnership Limited has been working since 30 January 2002. The present status of the company is Active. The registered address of Focus Design Partnership Limited is 4 King Square Bridgwater Somerset Ta6 3yf. . COLES, Oliver Nicholas is a Secretary of the company. COLES, Oliver Nicholas is a Director of the company. STANLEY, Jon Antony is a Director of the company. Secretary GRAY, Paul Michael has been resigned. Secretary NMGW SECRETARIES LIMITED has been resigned. Director AMIES, Peter William James has been resigned. Director GRAY, Paul Michael has been resigned. Director NMGW DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COLES, Oliver Nicholas
Appointed Date: 31 January 2007

Director
COLES, Oliver Nicholas
Appointed Date: 10 April 2007
49 years old

Director
STANLEY, Jon Antony
Appointed Date: 14 February 2003
59 years old

Resigned Directors

Secretary
GRAY, Paul Michael
Resigned: 31 January 2007
Appointed Date: 23 May 2003

Secretary
NMGW SECRETARIES LIMITED
Resigned: 22 May 2003
Appointed Date: 30 January 2002

Director
AMIES, Peter William James
Resigned: 31 January 2007
Appointed Date: 14 February 2003
59 years old

Director
GRAY, Paul Michael
Resigned: 31 January 2007
Appointed Date: 14 February 2003
71 years old

Director
NMGW DIRECTORS LIMITED
Resigned: 14 February 2003
Appointed Date: 30 January 2002

Persons With Significant Control

Mr Jon Antony Stanley
Notified on: 18 January 2017
59 years old
Nature of control: Ownership of shares – 75% or more

FOCUS DESIGN PARTNERSHIP LIMITED Events

30 Jan 2017
Confirmation statement made on 30 January 2017 with updates
22 Nov 2016
Unaudited abridged accounts 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 106

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 106

...
... and 47 more events
07 Mar 2003
New director appointed
07 Mar 2003
Ad 14/02/03--------- £ si 2@1=2 £ ic 1/3
04 Mar 2003
Return made up to 30/01/03; full list of members
27 Feb 2003
Company name changed prince street number 42 LIMITED\certificate issued on 27/02/03
30 Jan 2002
Incorporation