DESIGN FACADES LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 3NW

Company number 04048264
Status Liquidation
Incorporation Date 7 August 2000
Company Type Private Limited Company
Address MARY STREET HOUSE, MARY STREET, TAUNTON, SOMERSET, TA1 3NW
Home Country United Kingdom
Nature of Business 2051 - Manufacture of other products of wood, 7420 - Architectural, technical consult
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 29 April 2016; Liquidators statement of receipts and payments to 29 April 2015; Liquidators statement of receipts and payments to 29 April 2014. The most likely internet sites of DESIGN FACADES LIMITED are www.designfacades.co.uk, and www.design-facades.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Design Facades Limited is a Private Limited Company. The company registration number is 04048264. Design Facades Limited has been working since 07 August 2000. The present status of the company is Liquidation. The registered address of Design Facades Limited is Mary Street House Mary Street Taunton Somerset Ta1 3nw. . PRICE, Richard Sidney is a Secretary of the company. PRICE, Richard Sidney is a Director of the company. WILSON, Anthony is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other products of wood".


Current Directors

Secretary
PRICE, Richard Sidney
Appointed Date: 07 August 2000

Director
PRICE, Richard Sidney
Appointed Date: 01 September 2001
64 years old

Director
WILSON, Anthony
Appointed Date: 07 August 2000
78 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 August 2000
Appointed Date: 07 August 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 August 2000
Appointed Date: 07 August 2000

DESIGN FACADES LIMITED Events

04 Jul 2016
Liquidators statement of receipts and payments to 29 April 2016
25 Jun 2015
Liquidators statement of receipts and payments to 29 April 2015
07 Jul 2014
Liquidators statement of receipts and payments to 29 April 2014
04 Jul 2013
Liquidators statement of receipts and payments to 29 April 2013
03 Jul 2012
Liquidators statement of receipts and payments to 29 April 2012
...
... and 28 more events
11 Oct 2000
New secretary appointed
11 Oct 2000
New director appointed
11 Oct 2000
Secretary resigned
11 Oct 2000
Director resigned
07 Aug 2000
Incorporation

DESIGN FACADES LIMITED Charges

26 January 2007
Debenture
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…