DESIGNA (UK) LIMITED
SUNBURY-ON-THAMES

Hellopages » Surrey » Spelthorne » TW16 7DY

Company number 03464488
Status Active
Incorporation Date 12 November 1997
Company Type Private Limited Company
Address UNIT 11 WINDMILL BUSINESS, VILLAGE, BROOKLANDS CLOSE, SUNBURY-ON-THAMES, MIDDLESEX, TW16 7DY
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Full accounts made up to 29 February 2016; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 100,000 . The most likely internet sites of DESIGNA (UK) LIMITED are www.designauk.co.uk, and www.designa-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Fulwell Rail Station is 3.6 miles; to Byfleet & New Haw Rail Station is 5.2 miles; to Chessington North Rail Station is 6.7 miles; to Brentford Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Designa Uk Limited is a Private Limited Company. The company registration number is 03464488. Designa Uk Limited has been working since 12 November 1997. The present status of the company is Active. The registered address of Designa Uk Limited is Unit 11 Windmill Business Village Brooklands Close Sunbury On Thames Middlesex Tw16 7dy. . MILLER, Ewan Stephen is a Secretary of the company. MILLER, Ewan Stephen is a Director of the company. WAIBEL, Thomas, Dr is a Director of the company. Secretary COULTER, Phillip John has been resigned. Secretary MATTHEWS, Janet Marjorie Grace has been resigned. Secretary SANGSTER, Richard John has been resigned. Secretary WHITTINGTON, Sally Louise has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director COOPER, Ritchie Alexander has been resigned. Director COULTER, Phillip John has been resigned. Director GRADNITZER, Michael has been resigned. Director GROTE, Klaus Dieter has been resigned. Director HAMMER, Thomas has been resigned. Director KAMSCHAL, Margherita has been resigned. Director RENNER, Uwe Reinhold has been resigned. Director WHELAN, Anthony has been resigned. Director WHELAN, Anthony has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
MILLER, Ewan Stephen
Appointed Date: 31 May 2007

Director
MILLER, Ewan Stephen
Appointed Date: 31 May 2007
74 years old

Director
WAIBEL, Thomas, Dr
Appointed Date: 18 January 2007
68 years old

Resigned Directors

Secretary
COULTER, Phillip John
Resigned: 12 August 2004
Appointed Date: 01 April 2002

Secretary
MATTHEWS, Janet Marjorie Grace
Resigned: 26 January 2007
Appointed Date: 29 October 2005

Secretary
SANGSTER, Richard John
Resigned: 31 March 2002
Appointed Date: 12 November 1997

Secretary
WHITTINGTON, Sally Louise
Resigned: 28 October 2005
Appointed Date: 12 August 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 12 November 1997
Appointed Date: 12 November 1997

Director
COOPER, Ritchie Alexander
Resigned: 10 December 1997
Appointed Date: 12 November 1997
58 years old

Director
COULTER, Phillip John
Resigned: 19 October 2007
Appointed Date: 01 February 2002
80 years old

Director
GRADNITZER, Michael
Resigned: 30 June 2006
Appointed Date: 01 April 2001
58 years old

Director
GROTE, Klaus Dieter
Resigned: 30 June 2007
Appointed Date: 18 January 2007
72 years old

Director
HAMMER, Thomas
Resigned: 01 March 2005
Appointed Date: 01 April 2002
59 years old

Director
KAMSCHAL, Margherita
Resigned: 23 June 2015
Appointed Date: 18 January 2007
72 years old

Director
RENNER, Uwe Reinhold
Resigned: 31 March 2001
Appointed Date: 10 December 1997
74 years old

Director
WHELAN, Anthony
Resigned: 14 December 2007
Appointed Date: 25 January 2007
61 years old

Director
WHELAN, Anthony
Resigned: 01 November 2005
Appointed Date: 01 February 2002
61 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 12 November 1997
Appointed Date: 12 November 1997

Persons With Significant Control

Designa Verkehrsleittechnik Gmbh
Notified on: 1 November 2016
Nature of control: Ownership of shares – 75% or more

DESIGNA (UK) LIMITED Events

23 Nov 2016
Confirmation statement made on 12 November 2016 with updates
10 Jun 2016
Full accounts made up to 29 February 2016
20 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100,000

24 Jun 2015
Full accounts made up to 28 February 2015
23 Jun 2015
Termination of appointment of Margherita Kamschal as a director on 23 June 2015
...
... and 93 more events
19 Nov 1997
New secretary appointed
19 Nov 1997
Secretary resigned
19 Nov 1997
Director resigned
19 Nov 1997
Registered office changed on 19/11/97 from: 12 york place leeds LS1 2DS
12 Nov 1997
Incorporation

DESIGNA (UK) LIMITED Charges

11 February 2009
Rent deposit deed
Delivered: 16 February 2009
Status: Outstanding
Persons entitled: Shell Pensions Trust Limited
Description: £12,500 and all the tenant's rights title and interest in…
17 March 2006
Rent deposit deed
Delivered: 3 April 2006
Status: Satisfied on 3 August 2013
Persons entitled: Shell Pensions Trust Limited
Description: A separate interest earning deposit account of £14,687.50.
30 July 2004
Charge of deposit
Delivered: 11 August 2004
Status: Satisfied on 24 February 2014
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £200,000.00 credited to account…
18 February 2004
Deed of security
Delivered: 27 February 2004
Status: Satisfied on 3 August 2013
Persons entitled: Queensgate Trust Limited
Description: The sum of £1,689.06 (being the sum paid into an account…
23 April 2002
Lease
Delivered: 3 May 2002
Status: Satisfied on 3 August 2013
Persons entitled: Mrs Jennifer Caroline Harris and Kay Greaves
Description: Deposit of £2,500.00.
23 January 2002
Rent deposit deed
Delivered: 1 February 2002
Status: Satisfied on 3 August 2013
Persons entitled: Trillium (Prime) Property G.P. Limited
Description: The sum of £4,500 (subject to increase) paid into an…