IAN PROCTOR DESIGNS LIMITED
TOTNES

Hellopages » Devon » South Hams » TQ9 6QY

Company number 02822024
Status Active
Incorporation Date 27 May 1993
Company Type Private Limited Company
Address FERRY HOUSE DUNCANNON, STOKE GABRIEL, TOTNES, DEVON, TQ9 6QY
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of IAN PROCTOR DESIGNS LIMITED are www.ianproctordesigns.co.uk, and www.ian-proctor-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Ian Proctor Designs Limited is a Private Limited Company. The company registration number is 02822024. Ian Proctor Designs Limited has been working since 27 May 1993. The present status of the company is Active. The registered address of Ian Proctor Designs Limited is Ferry House Duncannon Stoke Gabriel Totnes Devon Tq9 6qy. The company`s financial liabilities are £13.38k. It is £9.06k against last year. The cash in hand is £56.04k. It is £7.92k against last year. . DAVIES, Jill is a Secretary of the company. DAVIES, Jill is a Director of the company. PROCTOR, Keith Tredwen is a Director of the company. PROCTOR, Roger Simon is a Director of the company. Nominee Secretary DATASEARCH CORPORATE SECRETARIES LIMITED has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary SANTRY, Owen John has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Nominee Director DATASEARCH NOMINEES LIMITED has been resigned. Director PROCTOR, Brian Graham has been resigned. Director PROCTOR, Elizabeth Anne Gifford has been resigned. Director PROCTOR, Margaret has been resigned. Director PROCTOR, Margaret has been resigned. Director TOON, Kathleen Sarah has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


ian proctor designs Key Finiance

LIABILITIES £13.38k
+209%
CASH £56.04k
+16%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DAVIES, Jill
Appointed Date: 01 October 1993

Director
DAVIES, Jill
Appointed Date: 01 October 1993
76 years old

Director
PROCTOR, Keith Tredwen
Appointed Date: 15 September 1993
79 years old

Director
PROCTOR, Roger Simon
Appointed Date: 15 September 1993
69 years old

Resigned Directors

Nominee Secretary
DATASEARCH CORPORATE SECRETARIES LIMITED
Resigned: 28 July 1993
Appointed Date: 28 July 1993

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 28 July 1993
Appointed Date: 27 May 1993

Secretary
SANTRY, Owen John
Resigned: 15 September 1993
Appointed Date: 28 July 1993

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 28 July 1993
Appointed Date: 27 May 1993

Nominee Director
DATASEARCH NOMINEES LIMITED
Resigned: 28 July 1993
Appointed Date: 28 July 1993

Director
PROCTOR, Brian Graham
Resigned: 19 August 1997
Appointed Date: 30 December 1996
73 years old

Director
PROCTOR, Elizabeth Anne Gifford
Resigned: 11 April 1994
Appointed Date: 01 October 1993
107 years old

Director
PROCTOR, Margaret
Resigned: 01 January 2003
Appointed Date: 19 August 1997
73 years old

Director
PROCTOR, Margaret
Resigned: 30 December 1996
Appointed Date: 15 September 1993
73 years old

Director
TOON, Kathleen Sarah
Resigned: 15 September 1993
Appointed Date: 28 July 1993
65 years old

IAN PROCTOR DESIGNS LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 30 September 2016
09 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

29 Apr 2016
Total exemption small company accounts made up to 30 September 2015
07 Jul 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100

18 May 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 69 more events
05 Aug 1993
Company name changed meadford LIMITED\certificate issued on 06/08/93

03 Aug 1993
Registered office changed on 03/08/93 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX

03 Aug 1993
Secretary resigned

03 Aug 1993
Director resigned

27 May 1993
Incorporation