DEVELOPMENT PLANNING AND DESIGN SERVICES LIMITED
OLD TOWN SWINDON

Hellopages » Wiltshire » Swindon » SN1 4BN
Company number 02091708
Status Active
Incorporation Date 21 January 1987
Company Type Private Limited Company
Address OLD BANK HOUSE, 5 DEVIZES ROAD, OLD TOWN SWINDON, WILTSHIRE, SN1 4BN
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Director's details changed for Mr Stuart James Miles on 5 January 2017; Appointment of Ms Louise Thorne as a director on 1 January 2017; Termination of appointment of Christopher Stephen Lindley as a director on 11 November 2016. The most likely internet sites of DEVELOPMENT PLANNING AND DESIGN SERVICES LIMITED are www.developmentplanninganddesignservices.co.uk, and www.development-planning-and-design-services.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-nine years and one months. Development Planning and Design Services Limited is a Private Limited Company. The company registration number is 02091708. Development Planning and Design Services Limited has been working since 21 January 1987. The present status of the company is Active. The registered address of Development Planning and Design Services Limited is Old Bank House 5 Devizes Road Old Town Swindon Wiltshire Sn1 4bn. The company`s financial liabilities are £60.3k. It is £-47.84k against last year. The cash in hand is £13.31k. It is £-134.7k against last year. And the total assets are £1228.32k, which is £164.29k against last year. ARBON, Neil David is a Director of the company. DURRANT, Leslie Michael is a Director of the company. MILES, Stuart James is a Director of the company. THORNE, Louise is a Director of the company. Secretary DAVIS, Heather has been resigned. Secretary GASHE, Terence Anthony has been resigned. Secretary JAMES, Ian Humphries has been resigned. Secretary MACPHERSON, Angus Stuart has been resigned. Secretary METLISS, Geoffrey has been resigned. Director CHILLINGWORTH, Patrick Cecil Hamilton has been resigned. Director CURRIE, Gordon Andrew Briggs has been resigned. Director GASHE, Terence Anthony has been resigned. Director LINDLEY, Christopher Stephen has been resigned. Director MACDONALD, Alistair has been resigned. Director MCCALLUM, Duncan has been resigned. Director MILES, Roger John has been resigned. Director PAYNE, Nigel Arthur has been resigned. Director SMITH, Graham Macdonald has been resigned. Director SPIVEY, Paul Jonathan has been resigned. Director THAIR, Peter Francis has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


development planning and design services Key Finiance

LIABILITIES £60.3k
-45%
CASH £13.31k
-92%
TOTAL ASSETS £1228.32k
+15%
All Financial Figures

Current Directors

Director
ARBON, Neil David
Appointed Date: 18 December 2012
48 years old

Director

Director
MILES, Stuart James
Appointed Date: 01 May 2016
54 years old

Director
THORNE, Louise
Appointed Date: 01 January 2017
48 years old

Resigned Directors

Secretary
DAVIS, Heather
Resigned: 31 January 2008
Appointed Date: 14 November 2003

Secretary
GASHE, Terence Anthony
Resigned: 04 January 1995

Secretary
JAMES, Ian Humphries
Resigned: 10 December 2013
Appointed Date: 14 March 2008

Secretary
MACPHERSON, Angus Stuart
Resigned: 01 September 1998
Appointed Date: 04 January 1995

Secretary
METLISS, Geoffrey
Resigned: 14 November 2003
Appointed Date: 01 September 1998

Director
CHILLINGWORTH, Patrick Cecil Hamilton
Resigned: 16 March 2001
Appointed Date: 08 September 2000
81 years old

Director
CURRIE, Gordon Andrew Briggs
Resigned: 09 March 2007
Appointed Date: 01 August 2001
73 years old

Director
GASHE, Terence Anthony
Resigned: 14 March 2008
79 years old

Director
LINDLEY, Christopher Stephen
Resigned: 11 November 2016
Appointed Date: 01 May 2015
40 years old

Director
MACDONALD, Alistair
Resigned: 18 May 2012
Appointed Date: 04 May 2009
55 years old

Director
MCCALLUM, Duncan
Resigned: 01 December 2000
Appointed Date: 01 July 1999
74 years old

Director
MILES, Roger John
Resigned: 29 March 1996
Appointed Date: 01 April 1993
67 years old

Director
PAYNE, Nigel Arthur
Resigned: 31 August 1996
72 years old

Director
SMITH, Graham Macdonald
Resigned: 30 March 2012
Appointed Date: 01 April 1993
63 years old

Director
SPIVEY, Paul Jonathan
Resigned: 20 January 2003
Appointed Date: 02 July 2001
74 years old

Director
THAIR, Peter Francis
Resigned: 30 April 2011
Appointed Date: 01 April 1993
75 years old

Persons With Significant Control

Dpds Consulting Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DEVELOPMENT PLANNING AND DESIGN SERVICES LIMITED Events

02 Feb 2017
Director's details changed for Mr Stuart James Miles on 5 January 2017
02 Feb 2017
Appointment of Ms Louise Thorne as a director on 1 January 2017
20 Dec 2016
Termination of appointment of Christopher Stephen Lindley as a director on 11 November 2016
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 28 September 2016 with updates
...
... and 97 more events
24 May 1988
Particulars of mortgage/charge

23 Nov 1987
Company name changed development planning associates LIMITED\certificate issued on 24/11/87
07 Apr 1987
Accounting reference date notified as 31/03

22 Jan 1987
Secretary resigned

21 Jan 1987
Certificate of Incorporation

DEVELOPMENT PLANNING AND DESIGN SERVICES LIMITED Charges

24 October 1990
Guarantee & debenture
Delivered: 7 November 1990
Status: Satisfied on 19 November 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 1988
Guarantee & debenture
Delivered: 24 May 1988
Status: Satisfied on 19 November 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…