DESIGNERDOCK HEADQUARTERS LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 8NN

Company number 05404969
Status Active
Incorporation Date 29 March 2005
Company Type Private Limited Company
Address 5 JUPITER HOUSE, CALLEVA PARK, ALDERMASTON, READING, BERKSHIRE, RG7 8NN
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities, 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Micro company accounts made up to 31 December 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-03-29 EUR 1,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DESIGNERDOCK HEADQUARTERS LIMITED are www.designerdockheadquarters.co.uk, and www.designerdock-headquarters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Designerdock Headquarters Limited is a Private Limited Company. The company registration number is 05404969. Designerdock Headquarters Limited has been working since 29 March 2005. The present status of the company is Active. The registered address of Designerdock Headquarters Limited is 5 Jupiter House Calleva Park Aldermaston Reading Berkshire Rg7 8nn. . L4 YOU CO SEC LTD is a Secretary of the company. DEWHIRST, James Alexander is a Director of the company. The company operates in "Public relations and communications activities".


Current Directors

Secretary
L4 YOU CO SEC LTD
Appointed Date: 29 March 2005

Director
DEWHIRST, James Alexander
Appointed Date: 29 March 2005
61 years old

DESIGNERDOCK HEADQUARTERS LIMITED Events

04 Aug 2016
Micro company accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • EUR 1,000

28 Aug 2015
Total exemption small company accounts made up to 31 December 2014
30 Mar 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • EUR 1,000

11 Mar 2015
Director's details changed for James Alexander Dewhirst on 11 March 2015
...
... and 22 more events
16 Oct 2006
Accounting reference date shortened from 31/03/06 to 31/12/05
10 Oct 2006
Return made up to 29/03/06; full list of members
12 Sep 2006
First Gazette notice for compulsory strike-off
21 Apr 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Mar 2005
Incorporation