F.S. DESIGN LIMITED
SUNDERLAND ENTERPRISE PARK

Hellopages » Tyne and Wear » Sunderland » SR5 2TA

Company number 04365696
Status Active
Incorporation Date 1 February 2002
Company Type Private Limited Company
Address BUSINESS & INNOVATION CENTRE BUSINESS & INNOVATION CENTRE, WEARFIELD, SUNDERLAND ENTERPRISE PARK, SUNDERLAND, UNITED KINGDOM, SR5 2TA
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Registered office address changed from Business & Innovation Centre Wearfield Sunderland Enterprise Park Sunderland SR5 2TA to Business & Innovation Centre Business & Innovation Centre Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 7 March 2017; Director's details changed for Mrs Clare Head on 7 March 2017. The most likely internet sites of F.S. DESIGN LIMITED are www.fsdesign.co.uk, and www.f-s-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. F S Design Limited is a Private Limited Company. The company registration number is 04365696. F S Design Limited has been working since 01 February 2002. The present status of the company is Active. The registered address of F S Design Limited is Business Innovation Centre Business Innovation Centre Wearfield Sunderland Enterprise Park Sunderland United Kingdom Sr5 2ta. . HEAD, Clare is a Secretary of the company. HEAD, Clare is a Director of the company. MACINTOSH, Shaun Leslie is a Director of the company. Secretary COULSON, Jonathan has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director COULSON, Jonathan has been resigned. Director WESTOE, Margaret Theresa has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
HEAD, Clare
Appointed Date: 18 February 2002

Director
HEAD, Clare
Appointed Date: 18 February 2002
58 years old

Director
MACINTOSH, Shaun Leslie
Appointed Date: 18 February 2002
63 years old

Resigned Directors

Secretary
COULSON, Jonathan
Resigned: 19 February 2002
Appointed Date: 01 February 2002

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 01 February 2002
Appointed Date: 01 February 2002

Director
COULSON, Jonathan
Resigned: 19 February 2002
Appointed Date: 01 February 2002
57 years old

Director
WESTOE, Margaret Theresa
Resigned: 19 February 2002
Appointed Date: 01 February 2002
82 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 01 February 2002
Appointed Date: 01 February 2002

Persons With Significant Control

Mrs Clare Head
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Shaun Leslie Macintosh
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F.S. DESIGN LIMITED Events

20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
07 Mar 2017
Registered office address changed from Business & Innovation Centre Wearfield Sunderland Enterprise Park Sunderland SR5 2TA to Business & Innovation Centre Business & Innovation Centre Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 7 March 2017
07 Mar 2017
Director's details changed for Mrs Clare Head on 7 March 2017
07 Mar 2017
Secretary's details changed for Mrs Clare Head on 7 March 2017
07 Mar 2017
Director's details changed for Mr Shaun Leslie Macintosh on 7 March 2017
...
... and 53 more events
25 Feb 2002
Director resigned
25 Feb 2002
New secretary appointed;new director appointed
25 Feb 2002
New director appointed
25 Feb 2002
Registered office changed on 25/02/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
01 Feb 2002
Incorporation