MENDIP DESIGN LIMITED
SOMERSET ST CUTHBERT CONSERVATION LIMITED

Hellopages » Somerset » Sedgemoor » TA6 3YD

Company number 02466777
Status Active
Incorporation Date 5 February 1990
Company Type Private Limited Company
Address 34 NORTH STREET, BRIDGWATER, SOMERSET, TA6 3YD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Accounts for a dormant company made up to 31 July 2016; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of MENDIP DESIGN LIMITED are www.mendipdesign.co.uk, and www.mendip-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Mendip Design Limited is a Private Limited Company. The company registration number is 02466777. Mendip Design Limited has been working since 05 February 1990. The present status of the company is Active. The registered address of Mendip Design Limited is 34 North Street Bridgwater Somerset Ta6 3yd. . GODFREY, Kim Elizabeth is a Secretary of the company. QUINN, Paul Charles is a Director of the company. Secretary HONEYBUN, Judith Hilary has been resigned. Secretary QUINN, Grania Adelade has been resigned. Secretary SCARBOROUGH, Marie Louise has been resigned. Director QUINN, Grania Adelade has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GODFREY, Kim Elizabeth
Appointed Date: 06 January 1999

Director
QUINN, Paul Charles

74 years old

Resigned Directors

Secretary
HONEYBUN, Judith Hilary
Resigned: 29 January 1996

Secretary
QUINN, Grania Adelade
Resigned: 06 January 1999
Appointed Date: 09 July 1997

Secretary
SCARBOROUGH, Marie Louise
Resigned: 09 July 1997
Appointed Date: 30 January 1996

Director
QUINN, Grania Adelade
Resigned: 06 January 1999
73 years old

Persons With Significant Control

Mr Paul Charles Quinn
Notified on: 2 February 2017
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MENDIP DESIGN LIMITED Events

07 Feb 2017
Confirmation statement made on 2 February 2017 with updates
30 Sep 2016
Accounts for a dormant company made up to 31 July 2016
09 Feb 2016
Accounts for a dormant company made up to 31 July 2015
08 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 5,300

04 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 5,300

...
... and 74 more events
26 Apr 1990
Company name changed oval (588) LIMITED\certificate issued on 27/04/90

02 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Mar 1990
Registered office changed on 02/03/90 from: 30 queen charlotte street bristol BS99 7QQ

02 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Feb 1990
Incorporation

MENDIP DESIGN LIMITED Charges

30 November 1994
Single debenture
Delivered: 6 December 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…