DESIGN CONSULTING UK LIMITED
CASTLE BROMWICH HAYLOCK DESIGN LIMITED

Hellopages » West Midlands » Solihull » B36 9DE

Company number 04742052
Status Active
Incorporation Date 23 April 2003
Company Type Private Limited Company
Address THE LODGE CASTLE BROMWICH HALL, CHESTER ROAD, CASTLE BROMWICH, WEST MIDLANDS, B36 9DE
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 100 ; Annual return made up to 23 April 2015 with full list of shareholders Statement of capital on 2015-06-11 GBP 100 . The most likely internet sites of DESIGN CONSULTING UK LIMITED are www.designconsultinguk.co.uk, and www.design-consulting-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Design Consulting Uk Limited is a Private Limited Company. The company registration number is 04742052. Design Consulting Uk Limited has been working since 23 April 2003. The present status of the company is Active. The registered address of Design Consulting Uk Limited is The Lodge Castle Bromwich Hall Chester Road Castle Bromwich West Midlands B36 9de. . SUTHERLAND, Glen is a Director of the company. Secretary CARNELL, Sallie has been resigned. Secretary COLLINS, Nigel John has been resigned. Secretary MEDAWAR, Alexander has been resigned. Secretary WHITAKER, Anne Michelle has been resigned. Director HAYLOCK, Quentin John has been resigned. Director WHITAKER, Anne Michelle has been resigned. Director WHITAKER, Robert Alston has been resigned. The company operates in "specialised design activities".


Current Directors

Director
SUTHERLAND, Glen
Appointed Date: 13 June 2007
66 years old

Resigned Directors

Secretary
CARNELL, Sallie
Resigned: 13 June 2007
Appointed Date: 23 April 2003

Secretary
COLLINS, Nigel John
Resigned: 22 April 2014
Appointed Date: 14 December 2007

Secretary
MEDAWAR, Alexander
Resigned: 14 December 2007
Appointed Date: 13 June 2007

Secretary
WHITAKER, Anne Michelle
Resigned: 23 April 2003
Appointed Date: 23 April 2003

Director
HAYLOCK, Quentin John
Resigned: 14 June 2007
Appointed Date: 23 April 2003
57 years old

Director
WHITAKER, Anne Michelle
Resigned: 23 April 2003
Appointed Date: 23 April 2003
74 years old

Director
WHITAKER, Robert Alston
Resigned: 23 April 2003
Appointed Date: 23 April 2003
75 years old

DESIGN CONSULTING UK LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

11 Jun 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100

20 May 2015
Total exemption small company accounts made up to 31 December 2014
18 Jun 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 39 more events
22 May 2003
Director resigned
22 May 2003
New secretary appointed
22 May 2003
Registered office changed on 22/05/03 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
22 May 2003
New director appointed
23 Apr 2003
Incorporation