DUFF DESIGN LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 1ES
Company number 03714441
Status Active
Incorporation Date 17 February 1999
Company Type Private Limited Company
Address UNITS A&D, FLAT IRON YARD SOUTHWARK BRIDGE BUSINESS CENTRE, AYRES STREET, LONDON, ENGLAND, SE1 1ES
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Appointment of Mr Dane Whitehurst as a director on 6 December 2016; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of DUFF DESIGN LIMITED are www.duffdesign.co.uk, and www.duff-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Duff Design Limited is a Private Limited Company. The company registration number is 03714441. Duff Design Limited has been working since 17 February 1999. The present status of the company is Active. The registered address of Duff Design Limited is Units A D Flat Iron Yard Southwark Bridge Business Centre Ayres Street London England Se1 1es. . REARDON, Rosemary Helen is a Director of the company. WHARTON, Burgo John is a Director of the company. WHITEHURST, Dane is a Director of the company. Secretary ALLIBONE, Rupert Henry has been resigned. Secretary CANNING, John Daniel has been resigned. Secretary EVANS, Steven Gareth has been resigned. Secretary HEININGER, Patrick has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary TOOSEY, Charlotte has been resigned. Director BARNARD, Anne Elizabeth has been resigned. Director BLUETT, Charles Alexander has been resigned. Director CLARKE, Timothy David Sydenham has been resigned. Director EVANS, Haydn has been resigned. Director EVANS, Steven Gareth has been resigned. Director EVANS, Trefor Haydn has been resigned. Director FORBES, Angus has been resigned. Director HEININGER, John Patrick has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WHARTON, Burgo John has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Director
REARDON, Rosemary Helen
Appointed Date: 13 May 2008
46 years old

Director
WHARTON, Burgo John
Appointed Date: 27 September 2006
49 years old

Director
WHITEHURST, Dane
Appointed Date: 06 December 2016
44 years old

Resigned Directors

Secretary
ALLIBONE, Rupert Henry
Resigned: 30 June 2004
Appointed Date: 17 February 1999

Secretary
CANNING, John Daniel
Resigned: 09 March 2010
Appointed Date: 27 September 2006

Secretary
EVANS, Steven Gareth
Resigned: 05 May 2005
Appointed Date: 30 June 2004

Secretary
HEININGER, Patrick
Resigned: 11 January 2012
Appointed Date: 09 March 2010

Nominee Secretary
THOMAS, Howard
Resigned: 17 February 1999
Appointed Date: 17 February 1999

Secretary
TOOSEY, Charlotte
Resigned: 27 September 2006
Appointed Date: 05 May 2005

Director
BARNARD, Anne Elizabeth
Resigned: 05 May 2005
Appointed Date: 17 February 1999
77 years old

Director
BLUETT, Charles Alexander
Resigned: 31 May 2007
Appointed Date: 27 September 2006
61 years old

Director
CLARKE, Timothy David Sydenham
Resigned: 25 March 2014
Appointed Date: 13 May 2008
63 years old

Director
EVANS, Haydn
Resigned: 05 May 2005
Appointed Date: 12 March 1999
87 years old

Director
EVANS, Steven Gareth
Resigned: 05 May 2005
Appointed Date: 17 April 2000
57 years old

Director
EVANS, Trefor Haydn
Resigned: 05 May 2005
Appointed Date: 17 April 2000
59 years old

Director
FORBES, Angus
Resigned: 27 September 2006
Appointed Date: 05 May 2005
60 years old

Director
HEININGER, John Patrick
Resigned: 11 January 2012
Appointed Date: 27 September 2006
83 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 17 February 1999
Appointed Date: 17 February 1999
63 years old

Director
WHARTON, Burgo John
Resigned: 05 May 2005
Appointed Date: 17 February 1999
49 years old

Persons With Significant Control

Burgopak Holdings Limited
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

DUFF DESIGN LIMITED Events

17 Feb 2017
Confirmation statement made on 17 February 2017 with updates
06 Dec 2016
Appointment of Mr Dane Whitehurst as a director on 6 December 2016
15 Nov 2016
Total exemption small company accounts made up to 31 May 2016
20 Oct 2016
Registered office address changed from Thames House 18 Park Street London SE1 9EL to Units a&D, Flat Iron Yard Southwark Bridge Business Centre Ayres Street London SE1 1ES on 20 October 2016
01 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000

...
... and 87 more events
15 Mar 1999
Secretary resigned
15 Mar 1999
Director resigned
15 Mar 1999
New secretary appointed
15 Mar 1999
Registered office changed on 15/03/99 from: 16 st john street, london, EC1M 4AY
17 Feb 1999
Incorporation