SERVICES DESIGN PARTNERSHIP LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF2 7AW

Company number 02159256
Status Active
Incorporation Date 28 August 1987
Company Type Private Limited Company
Address UNIT 3 LAKESIDE, CALDER ISLAND WAY, WAKEFIELD, ENGLAND, WF2 7AW
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Change of share class name or designation; Partial exemption accounts made up to 31 August 2016. The most likely internet sites of SERVICES DESIGN PARTNERSHIP LIMITED are www.servicesdesignpartnership.co.uk, and www.services-design-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Services Design Partnership Limited is a Private Limited Company. The company registration number is 02159256. Services Design Partnership Limited has been working since 28 August 1987. The present status of the company is Active. The registered address of Services Design Partnership Limited is Unit 3 Lakeside Calder Island Way Wakefield England Wf2 7aw. . ARMISTEAD, Christopher John is a Secretary of the company. ARMISTEAD, Christopher John is a Director of the company. CONNORS, Michael John is a Director of the company. Director HANDFORTH, Paul Colin has been resigned. Director JARDINE, Nicholas John has been resigned. The company operates in "Architectural activities".


Current Directors


Director

Director
CONNORS, Michael John
Appointed Date: 31 March 1992
72 years old

Resigned Directors

Director
HANDFORTH, Paul Colin
Resigned: 05 August 2011
Appointed Date: 01 January 2009
61 years old

Director
JARDINE, Nicholas John
Resigned: 31 May 2013
67 years old

Persons With Significant Control

Christopher John Armistead
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Michael John Connors
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SERVICES DESIGN PARTNERSHIP LIMITED Events

06 Mar 2017
Confirmation statement made on 27 February 2017 with updates
08 Nov 2016
Change of share class name or designation
08 Nov 2016
Partial exemption accounts made up to 31 August 2016
18 Oct 2016
Registered office address changed from C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd England to Unit 3 Lakeside Calder Island Way Wakefield WF2 7AW on 18 October 2016
17 Oct 2016
Registered office address changed from Calder House Healey Road Ossett West Yorkshire WF5 8LN to C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd on 17 October 2016
...
... and 107 more events
29 Sep 1987
Secretary resigned;new secretary appointed

29 Sep 1987
Director resigned;new director appointed

29 Sep 1987
Registered office changed on 29/09/87 from: 2ND floor 223 regent st london W1R 7DB

23 Sep 1987
Company name changed backgold LIMITED\certificate issued on 24/09/87

28 Aug 1987
Incorporation

SERVICES DESIGN PARTNERSHIP LIMITED Charges

11 June 2007
Debenture
Delivered: 21 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 1990
Debenture
Delivered: 24 January 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…