DESIGN MOTIVE LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW11 3TN

Company number 02775748
Status Active
Incorporation Date 22 December 1992
Company Type Private Limited Company
Address 1 IVORY HOUSE PLANTATION WHARF, CLOVE HITCH QUAY, LONDON, ENGLAND, SW11 3TN
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Registered office address changed from 1 Ivory House Plantation Wharf Clove Hitch Quay London SW11 3TN England to 1 Ivory House Plantation Wharf Clove Hitch Quay London SW11 3TN on 4 January 2017; Registered office address changed from Jessica House Red Lion Square London SW18 4LS to 1 Ivory House Plantation Wharf Clove Hitch Quay London SW11 3TN on 4 January 2017. The most likely internet sites of DESIGN MOTIVE LIMITED are www.designmotive.co.uk, and www.design-motive.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Barnes Bridge Rail Station is 3.1 miles; to Barbican Rail Station is 5.1 miles; to Brondesbury Park Rail Station is 5.2 miles; to Brentford Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Design Motive Limited is a Private Limited Company. The company registration number is 02775748. Design Motive Limited has been working since 22 December 1992. The present status of the company is Active. The registered address of Design Motive Limited is 1 Ivory House Plantation Wharf Clove Hitch Quay London England Sw11 3tn. . LEIGH, Colin is a Secretary of the company. FARISH, Michael is a Director of the company. FRIERE, Ozvaldo Jose is a Director of the company. LEIGH, Colin is a Director of the company. Secretary INGLETON, Diana Margaret has been resigned. Secretary INGLETON, William Simon Luke has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director INGLETON, Diana Margaret has been resigned. Director INGLETON, William Simon Luke has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
LEIGH, Colin
Appointed Date: 03 January 2002

Director
FARISH, Michael

59 years old

Director
FRIERE, Ozvaldo Jose

63 years old

Director
LEIGH, Colin

59 years old

Resigned Directors

Secretary
INGLETON, Diana Margaret
Resigned: 31 May 2000

Secretary
INGLETON, William Simon Luke
Resigned: 02 January 2002
Appointed Date: 31 May 2000

Nominee Secretary
JPCORS LIMITED
Resigned: 22 December 1992
Appointed Date: 22 December 1992

Director
INGLETON, Diana Margaret
Resigned: 10 July 2002
67 years old

Director
INGLETON, William Simon Luke
Resigned: 02 January 2002
Appointed Date: 31 May 2000
67 years old

Nominee Director
JPCORD LIMITED
Resigned: 22 December 1992
Appointed Date: 22 December 1992

Persons With Significant Control

Mr Michael Farish
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ozvaldo Jose Friere Bte(Dip)
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin Leigh
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DESIGN MOTIVE LIMITED Events

04 Jan 2017
Confirmation statement made on 22 December 2016 with updates
04 Jan 2017
Registered office address changed from 1 Ivory House Plantation Wharf Clove Hitch Quay London SW11 3TN England to 1 Ivory House Plantation Wharf Clove Hitch Quay London SW11 3TN on 4 January 2017
04 Jan 2017
Registered office address changed from Jessica House Red Lion Square London SW18 4LS to 1 Ivory House Plantation Wharf Clove Hitch Quay London SW11 3TN on 4 January 2017
04 May 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2,802

...
... and 66 more events
08 Jan 1993
New director appointed

08 Jan 1993
New secretary appointed

08 Jan 1993
New director appointed

08 Jan 1993
New director appointed

22 Dec 1992
Incorporation