DESIGN RULE LIMITED
SILVERSTONE

Hellopages » Northamptonshire » South Northamptonshire » NN12 8GX

Company number 02715857
Status Active
Incorporation Date 19 May 1992
Company Type Private Limited Company
Address INNOVATION CENTRE, SILVERSTONE TECHNOLOGY PARK, SILVERSTONE, ENGLAND, NN12 8GX
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
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 31 May 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 10,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of DESIGN RULE LIMITED are www.designrule.co.uk, and www.design-rule.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Milton Keynes Central Rail Station is 11 miles; to Kings Sutton Rail Station is 11.6 miles; to Bicester North Rail Station is 13.2 miles; to Tackley Rail Station is 17.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Design Rule Limited is a Private Limited Company. The company registration number is 02715857. Design Rule Limited has been working since 19 May 1992. The present status of the company is Active. The registered address of Design Rule Limited is Innovation Centre Silverstone Technology Park Silverstone England Nn12 8gx. . HILLIER, Maha is a Secretary of the company. HILLIER, Maha is a Director of the company. HILLIER, Robert Stephen is a Director of the company. Secretary NUNN, Gillian Nancy has been resigned. Secretary RIBBANDS, Ann has been resigned. Secretary WALKER, Phillida Frances has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALLEN, Martin Christopher has been resigned. Director MUIR, Calum Douglas Robert, Dr has been resigned. Director NUNN, Gillian Nancy has been resigned. Director RIBBANDS, Nigel Edward Alexander has been resigned. Director WALKER, William Michael has been resigned. Director WALKER, William Michael has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
HILLIER, Maha
Appointed Date: 21 May 1999

Director
HILLIER, Maha
Appointed Date: 21 May 1999
62 years old

Director
HILLIER, Robert Stephen
Appointed Date: 25 September 1995
69 years old

Resigned Directors

Secretary
NUNN, Gillian Nancy
Resigned: 21 May 1999
Appointed Date: 25 September 1995

Secretary
RIBBANDS, Ann
Resigned: 30 April 1993
Appointed Date: 19 May 1992

Secretary
WALKER, Phillida Frances
Resigned: 25 September 1995
Appointed Date: 30 April 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 May 1992
Appointed Date: 19 May 1992

Director
ALLEN, Martin Christopher
Resigned: 21 November 1997
Appointed Date: 25 September 1995
69 years old

Director
MUIR, Calum Douglas Robert, Dr
Resigned: 31 August 2007
Appointed Date: 03 January 2001
58 years old

Director
NUNN, Gillian Nancy
Resigned: 25 September 1995
Appointed Date: 20 October 1994
71 years old

Director
RIBBANDS, Nigel Edward Alexander
Resigned: 30 April 1993
Appointed Date: 19 May 1992
66 years old

Director
WALKER, William Michael
Resigned: 10 January 1997
Appointed Date: 25 September 1995
82 years old

Director
WALKER, William Michael
Resigned: 20 October 1994
Appointed Date: 30 April 1993
82 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 19 May 1992
Appointed Date: 19 May 1992

DESIGN RULE LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 31 May 2016
22 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000

27 Feb 2016
Total exemption small company accounts made up to 31 May 2015
17 Jul 2015
Registered office address changed from Unit L32 Mk Two Business Centre Barton Road Milton Keynes Bucks MK2 3HU to Innovation Centre Silverstone Technology Park Silverstone NN12 8GX on 17 July 2015
19 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10,000

...
... and 69 more events
01 Jun 1993
Secretary resigned;new secretary appointed

01 Jun 1993
Director resigned;new director appointed

01 Jun 1993
Return made up to 19/05/93; full list of members
  • 363(288) ‐ Secretary resigned;director resigned

01 Jun 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 May 1992
Incorporation

DESIGN RULE LIMITED Charges

22 July 2014
Charge code 0271 5857 0003
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: Calverton Finance Limited
Description: To secure payment and performance as provided for in clause…
25 October 2000
Debenture
Delivered: 28 October 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 December 1996
Fixed charge on receivables and related rights
Delivered: 13 December 1996
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: Fixed equitable charge over all debts purchased by the…