DESIGN CONSORT LTD
STOKE-ON-TRENT COBRIDGE CHINA LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST6 2DQ

Company number 03570755
Status Active
Incorporation Date 27 May 1998
Company Type Private Limited Company
Address MOORCROFT FACTORY SANDBACH ROAD, BUSLEM, STOKE-ON-TRENT, STAFFORDSHIRE, ST6 2DQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-09-01 ; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 1 ; Register(s) moved to registered inspection location C/O W Moorcroft Plc Phoenix Works Nile Street Cobridge Stoke-on-Trent Staffordshire ST6 2BH. The most likely internet sites of DESIGN CONSORT LTD are www.designconsort.co.uk, and www.design-consort.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Design Consort Ltd is a Private Limited Company. The company registration number is 03570755. Design Consort Ltd has been working since 27 May 1998. The present status of the company is Active. The registered address of Design Consort Ltd is Moorcroft Factory Sandbach Road Buslem Stoke On Trent Staffordshire St6 2dq. The cash in hand is £0k. It is £0k against last year. . EDWARDS, Maureen Joyce is a Secretary of the company. EDWARDS, Hugh Richard is a Director of the company. EDWARDS, Maureen Joyce is a Director of the company. Secretary CHELSEA POTTERY LIMITED has been resigned. Secretary EDWARDS, Catherine Mary has been resigned. The company operates in "Dormant Company".


design consort Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
EDWARDS, Maureen Joyce
Appointed Date: 22 February 2005

Director
EDWARDS, Hugh Richard
Appointed Date: 27 May 1998
84 years old

Director
EDWARDS, Maureen Joyce
Appointed Date: 02 June 2010
80 years old

Resigned Directors

Secretary
CHELSEA POTTERY LIMITED
Resigned: 24 May 2001
Appointed Date: 27 May 1998

Secretary
EDWARDS, Catherine Mary
Resigned: 31 January 2005
Appointed Date: 24 May 2001

DESIGN CONSORT LTD Events

01 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01

01 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1

01 Jun 2016
Register(s) moved to registered inspection location C/O W Moorcroft Plc Phoenix Works Nile Street Cobridge Stoke-on-Trent Staffordshire ST6 2BH
25 May 2016
Accounts for a dormant company made up to 31 August 2015
08 Jun 2015
Accounts for a dormant company made up to 31 August 2014
...
... and 50 more events
04 Jun 1998
Accounting reference date extended from 31/05/99 to 31/07/99
04 Jun 1998
Resolutions
  • ELRES ‐ Elective resolution

04 Jun 1998
Resolutions
  • ELRES ‐ Elective resolution

04 Jun 1998
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 May 1998
Incorporation

DESIGN CONSORT LTD Charges

25 July 2009
Debenture
Delivered: 14 August 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…