D.I. DESIGN & DEVELOPMENT CONSULTANTS (U.K.) LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 3LW

Company number 01913450
Status Active
Incorporation Date 14 May 1985
Company Type Private Limited Company
Address 163 TOWER BRIDGE ROAD, LONDON, ENGLAND, SE1 3LW
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Director's details changed for Lucio Guerra on 3 January 2017; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 5,000 ; Accounts for a small company made up to 31 October 2015. The most likely internet sites of D.I. DESIGN & DEVELOPMENT CONSULTANTS (U.K.) LIMITED are www.didesigndevelopmentconsultantsuk.co.uk, and www.d-i-design-development-consultants-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. D I Design Development Consultants U K Limited is a Private Limited Company. The company registration number is 01913450. D I Design Development Consultants U K Limited has been working since 14 May 1985. The present status of the company is Active. The registered address of D I Design Development Consultants U K Limited is 163 Tower Bridge Road London England Se1 3lw. . MOLLE, Paul Alexander Brooks is a Secretary of the company. GUERRA, Lucio is a Director of the company. PADOA, Davide Gabriele is a Director of the company. Secretary MARSHALL, Mark Edward has been resigned. Secretary MOLLE, Paul Alexander Brooks has been resigned. Director MARSHALL, Mark Edward has been resigned. Director MOLLE, Paul Alexander Brooks has been resigned. Director STEPHENS, Colin Charles has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
MOLLE, Paul Alexander Brooks
Appointed Date: 10 April 2006

Director
GUERRA, Lucio
Appointed Date: 03 April 2009
52 years old

Director
PADOA, Davide Gabriele
Appointed Date: 31 October 2002
55 years old

Resigned Directors

Secretary
MARSHALL, Mark Edward
Resigned: 10 April 2006
Appointed Date: 31 October 2002

Secretary
MOLLE, Paul Alexander Brooks
Resigned: 31 October 2002

Director
MARSHALL, Mark Edward
Resigned: 10 April 2006
Appointed Date: 31 October 2002
55 years old

Director
MOLLE, Paul Alexander Brooks
Resigned: 31 October 2002
85 years old

Director
STEPHENS, Colin Charles
Resigned: 31 October 2002
94 years old

D.I. DESIGN & DEVELOPMENT CONSULTANTS (U.K.) LIMITED Events

04 Jan 2017
Director's details changed for Lucio Guerra on 3 January 2017
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5,000

23 Jun 2016
Accounts for a small company made up to 31 October 2015
02 Jul 2015
Registered office address changed from 20-22 Stukeley Street London WC2B 5LR to 163 Tower Bridge Road London SE1 3LW on 2 July 2015
30 Jun 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 5,000

...
... and 86 more events
07 Sep 1987
New director appointed
05 May 1987
Accounting reference date shortened from 30/09 to 31/03
14 Nov 1986
Return made up to 07/11/86; full list of members
18 Jul 1985
Company name changed\certificate issued on 18/07/85
14 May 1985
Incorporation

D.I. DESIGN & DEVELOPMENT CONSULTANTS (U.K.) LIMITED Charges

15 November 2013
Charge code 0191 3450 0003
Delivered: 20 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
29 March 2006
Rent security deposit deed
Delivered: 10 April 2006
Status: Outstanding
Persons entitled: Staffordshire County Council
Description: The deposit.
22 May 1990
Mortgage debenture
Delivered: 25 May 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…