SCARAMANGA DESIGN LIMITED
SAMBOURNE

Hellopages » Warwickshire » Stratford-on-Avon » B96 6ES

Company number 03581731
Status Active
Incorporation Date 16 June 1998
Company Type Private Limited Company
Address STUDIO 6 CHESTNUT COURT, JILL LANE, SAMBOURNE, WORCS, B96 6ES
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Nicholas James Stevens as a director on 29 July 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 200 . The most likely internet sites of SCARAMANGA DESIGN LIMITED are www.scaramangadesign.co.uk, and www.scaramanga-design.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and four months. Scaramanga Design Limited is a Private Limited Company. The company registration number is 03581731. Scaramanga Design Limited has been working since 16 June 1998. The present status of the company is Active. The registered address of Scaramanga Design Limited is Studio 6 Chestnut Court Jill Lane Sambourne Worcs B96 6es. The company`s financial liabilities are £274.61k. It is £-38.76k against last year. And the total assets are £315.84k, which is £-96.66k against last year. STRAIN, Lucy Ellen is a Secretary of the company. CHILTON, Patricia is a Director of the company. STRAIN, Michael Harry George is a Director of the company. Secretary SCARAMANGA, Elizabeth Anne Sandell has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director SCARAMANGA, Christopher Renny has been resigned. Director SCARAMANGA, Elizabeth Anne Sandell has been resigned. Director STEVENS, Nicholas James has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Architectural activities".


scaramanga design Key Finiance

LIABILITIES £274.61k
-13%
CASH n/a
TOTAL ASSETS £315.84k
-24%
All Financial Figures

Current Directors

Secretary
STRAIN, Lucy Ellen
Appointed Date: 31 August 2006

Director
CHILTON, Patricia
Appointed Date: 14 December 2007
69 years old

Director
STRAIN, Michael Harry George
Appointed Date: 17 January 2001
60 years old

Resigned Directors

Secretary
SCARAMANGA, Elizabeth Anne Sandell
Resigned: 30 August 2006
Appointed Date: 16 June 1998

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 16 June 1998
Appointed Date: 16 June 1998

Director
SCARAMANGA, Christopher Renny
Resigned: 11 September 2006
Appointed Date: 16 June 1998
87 years old

Director
SCARAMANGA, Elizabeth Anne Sandell
Resigned: 11 September 2006
Appointed Date: 16 June 1998
82 years old

Director
STEVENS, Nicholas James
Resigned: 29 July 2016
Appointed Date: 14 December 2007
53 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 16 June 1998
Appointed Date: 16 June 1998

SCARAMANGA DESIGN LIMITED Events

01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
03 Aug 2016
Termination of appointment of Nicholas James Stevens as a director on 29 July 2016
30 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 200

12 Nov 2015
Director's details changed for Michael Harry George Strain on 30 October 2015
12 Nov 2015
Secretary's details changed for Lucy Ellen Strain on 30 October 2015
...
... and 65 more events
26 Jun 1998
Secretary resigned
26 Jun 1998
New secretary appointed;new director appointed
26 Jun 1998
New director appointed
26 Jun 1998
Registered office changed on 26/06/98 from: 16 churchill way cardiff CF1 4DX
16 Jun 1998
Incorporation

SCARAMANGA DESIGN LIMITED Charges

14 March 2008
Debenture
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…