FORMATION ARCHITECTURAL DESIGN LIMITED
LONDON MATHIESON CONSULTANCY LIMITED BROOMCO (2382) LIMITED

Hellopages » Greater London » Tower Hamlets » E2 7SY

Company number 04104687
Status Active
Incorporation Date 9 November 2000
Company Type Private Limited Company
Address DESMOND KHAN, OAKWOOD HOUSE, 414-422 HACKNEY ROAD, LONDON, E2 7SY
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Full accounts made up to 31 August 2015; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 100 . The most likely internet sites of FORMATION ARCHITECTURAL DESIGN LIMITED are www.formationarchitecturaldesign.co.uk, and www.formation-architectural-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Battersea Park Rail Station is 5.3 miles; to Brondesbury Park Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.6 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Formation Architectural Design Limited is a Private Limited Company. The company registration number is 04104687. Formation Architectural Design Limited has been working since 09 November 2000. The present status of the company is Active. The registered address of Formation Architectural Design Limited is Desmond Khan Oakwood House 414 422 Hackney Road London E2 7sy. . KHAN, Desmond Jhaleel is a Secretary of the company. KHAN, Desmond is a Director of the company. O'CARROLL, Noel Richard is a Director of the company. Secretary CLARKE, William has been resigned. Secretary WALLWORK, Michael Jason has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director CLARKE, William has been resigned. Director DALGLISH, Kenneth Mathieson has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director MORAN, Kevin Bernard has been resigned. Director OLSEN, Jesper has been resigned. Director PAGE, Mark has been resigned. Director RODFORD, Neil has been resigned. Director STRETFORD, Paul has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
KHAN, Desmond Jhaleel
Appointed Date: 10 November 2009

Director
KHAN, Desmond
Appointed Date: 02 October 2007
62 years old

Director
O'CARROLL, Noel Richard
Appointed Date: 02 October 2007
65 years old

Resigned Directors

Secretary
CLARKE, William
Resigned: 02 October 2007
Appointed Date: 09 April 2001

Secretary
WALLWORK, Michael Jason
Resigned: 10 November 2009
Appointed Date: 02 October 2007

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 09 April 2001
Appointed Date: 09 November 2000

Director
CLARKE, William
Resigned: 01 July 2007
Appointed Date: 09 April 2001
83 years old

Director
DALGLISH, Kenneth Mathieson
Resigned: 01 July 2007
Appointed Date: 09 April 2001
74 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 09 April 2001
Appointed Date: 09 November 2000

Director
MORAN, Kevin Bernard
Resigned: 02 October 2007
Appointed Date: 17 May 2001
69 years old

Director
OLSEN, Jesper
Resigned: 31 August 2005
Appointed Date: 21 May 2001
64 years old

Director
PAGE, Mark
Resigned: 24 August 2009
Appointed Date: 01 July 2007
62 years old

Director
RODFORD, Neil
Resigned: 28 April 2009
Appointed Date: 01 July 2007
56 years old

Director
STRETFORD, Paul
Resigned: 01 July 2007
Appointed Date: 21 May 2001
67 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 09 April 2001
Appointed Date: 09 November 2000

FORMATION ARCHITECTURAL DESIGN LIMITED Events

10 Nov 2016
Confirmation statement made on 9 November 2016 with updates
06 Jun 2016
Full accounts made up to 31 August 2015
12 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100

07 Jun 2015
Full accounts made up to 31 August 2014
11 Nov 2014
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100

...
... and 60 more events
25 Apr 2001
Director resigned
25 Apr 2001
Secretary resigned;director resigned
25 Apr 2001
New secretary appointed;new director appointed
10 Apr 2001
Company name changed broomco (2382) LIMITED\certificate issued on 10/04/01
09 Nov 2000
Incorporation

FORMATION ARCHITECTURAL DESIGN LIMITED Charges

13 March 2008
Debenture
Delivered: 26 March 2008
Status: Satisfied on 4 September 2010
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Fixed and floating charge over the undertaking and all…