DESIGNCARE SERVICES LTD.
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL2 3XD

Company number 02506914
Status Active
Incorporation Date 30 May 1990
Company Type Private Limited Company
Address UNIT 1 94 MOUNT PLEASANT LANE, BRICKET WOOD, ST ALBANS, HERTFORDSHIRE, AL2 3XD
Home Country United Kingdom
Nature of Business 81222 - Specialised cleaning services
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 5,000 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 20 May 2015 with full list of shareholders Statement of capital on 2015-06-15 GBP 5,000 . The most likely internet sites of DESIGNCARE SERVICES LTD. are www.designcareservices.co.uk, and www.designcare-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Designcare Services Ltd is a Private Limited Company. The company registration number is 02506914. Designcare Services Ltd has been working since 30 May 1990. The present status of the company is Active. The registered address of Designcare Services Ltd is Unit 1 94 Mount Pleasant Lane Bricket Wood St Albans Hertfordshire Al2 3xd. . WOODHEAD, Jacqueline is a Secretary of the company. WOODHEAD, Jacqueline is a Director of the company. WOODHEAD, Nigel is a Director of the company. Director NICOL, Nicholas has been resigned. The company operates in "Specialised cleaning services".


Current Directors


Director
WOODHEAD, Jacqueline

64 years old

Director
WOODHEAD, Nigel

63 years old

Resigned Directors

Director
NICOL, Nicholas
Resigned: 01 February 1993
67 years old

DESIGNCARE SERVICES LTD. Events

21 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 5,000

20 Jan 2016
Total exemption small company accounts made up to 31 August 2015
15 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5,000

30 Dec 2014
Total exemption small company accounts made up to 31 August 2014
28 May 2014
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 5,000

...
... and 67 more events
06 Sep 1990
Secretary resigned;new secretary appointed

06 Sep 1990
Registered office changed on 06/09/90 from: 110 whitchurch road cardiff CF4 3LY

06 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Aug 1990
Company name changed servagold LIMITED\certificate issued on 28/08/90
30 May 1990
Incorporation