CARR KAMASA DESIGN LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 4GB

Company number 02511448
Status Active
Incorporation Date 13 June 1990
Company Type Private Limited Company
Address UNIT 5 THEALE LAKES BUSINESS PARK, MOULDEN WAY, SULHAMSTEAD, READING, BERKSHIRE, RG7 4GB
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 288 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of CARR KAMASA DESIGN LIMITED are www.carrkamasadesign.co.uk, and www.carr-kamasa-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. Carr Kamasa Design Limited is a Private Limited Company. The company registration number is 02511448. Carr Kamasa Design Limited has been working since 13 June 1990. The present status of the company is Active. The registered address of Carr Kamasa Design Limited is Unit 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire Rg7 4gb. . HINDMARSH, Adam Paul is a Director of the company. PATEL, Sanjay Ishwarlal is a Director of the company. Secretary CARR, Clare Elizabeth has been resigned. Secretary CARR, Nicholas Roger has been resigned. Secretary KAMASA, Suzie has been resigned. Secretary DORMER FINANCE LTD has been resigned. Director BOTHAM, Simon Patrick has been resigned. Director CARR, Nicholas Roger has been resigned. Director KAMASA, Suzie has been resigned. Director MCTAFF, David John has been resigned. The company operates in "specialised design activities".


Current Directors

Director
HINDMARSH, Adam Paul
Appointed Date: 02 February 2005
56 years old

Director
PATEL, Sanjay Ishwarlal
Appointed Date: 02 February 2005
58 years old

Resigned Directors

Secretary
CARR, Clare Elizabeth
Resigned: 24 April 2007
Appointed Date: 20 October 2004

Secretary
CARR, Nicholas Roger
Resigned: 19 October 2004
Appointed Date: 31 July 1998

Secretary
KAMASA, Suzie
Resigned: 31 July 1998

Secretary
DORMER FINANCE LTD
Resigned: 04 July 2014
Appointed Date: 24 April 2007

Director
BOTHAM, Simon Patrick
Resigned: 06 August 2004
Appointed Date: 02 June 1998
62 years old

Director
CARR, Nicholas Roger
Resigned: 17 September 2010
78 years old

Director
KAMASA, Suzie
Resigned: 31 July 1998
62 years old

Director
MCTAFF, David John
Resigned: 24 September 2010
Appointed Date: 02 February 2005
59 years old

CARR KAMASA DESIGN LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 October 2016
05 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 288

29 Feb 2016
Total exemption small company accounts made up to 31 October 2015
09 Jul 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 288

09 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 104 more events
12 Nov 1990
Accounting reference date notified as 31/08

09 Oct 1990
Company name changed carr glover dunne LIMITED\certificate issued on 10/10/90

02 Oct 1990
Company name changed carr kamasa dunne LIMITED\certificate issued on 27/09/90

26 Sep 1990
Company name changed chardhill LIMITED\certificate issued on 27/09/90

13 Jun 1990
Incorporation

CARR KAMASA DESIGN LIMITED Charges

14 September 1994
Rent deposit deed
Delivered: 24 September 1994
Status: Satisfied on 9 October 2013
Persons entitled: Unicof Limited
Description: Rental deposit of £7375,00.
26 November 1990
Mortgage debenture
Delivered: 29 November 1990
Status: Satisfied on 9 October 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…