DESCO (2011) LIMITED
LONDON CROSSCO (1230) LIMITED

Hellopages » Greater London » Westminster » W1U 3PD

Company number 07557654
Status Active
Incorporation Date 9 March 2011
Company Type Private Limited Company
Address 5 MANCHESTER SQUARE, LONDON, ENGLAND, W1U 3PD
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities, 74100 - specialised design activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Audited abridged accounts made up to 31 March 2016; Appointment of Mr Jonathan Barry Grady as a director on 26 October 2016; Appointment of Mr Tushar Sudhakar Prabhu as a director on 26 October 2016. The most likely internet sites of DESCO (2011) LIMITED are www.desco2011.co.uk, and www.desco-2011.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and seven months. Desco 2011 Limited is a Private Limited Company. The company registration number is 07557654. Desco 2011 Limited has been working since 09 March 2011. The present status of the company is Active. The registered address of Desco 2011 Limited is 5 Manchester Square London England W1u 3pd. . ROBERTS, Linda Susan is a Secretary of the company. BEALL, Kenneth Howard is a Director of the company. CROWE, Neil David is a Director of the company. GIFFORD, George is a Director of the company. GRADY, Jonathan Barry is a Director of the company. HALL, Kevin is a Director of the company. MARSHALL, Paul Lindsay is a Director of the company. PRABHU, Tushar Sudhakar is a Director of the company. VINCE, Michael is a Director of the company. Secretary MARSHALL, Paul Lindsay has been resigned. Director AMBELEZ, Marco Philip has been resigned. Director FITTIS, David Frederick has been resigned. Director NICOLSON, Sean Torquil has been resigned. Director SAXTON, Lorna has been resigned. Director SAXTON, Paul Frank has been resigned. Director WRIGHT, David has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
ROBERTS, Linda Susan
Appointed Date: 26 October 2016

Director
BEALL, Kenneth Howard
Appointed Date: 01 May 2011
65 years old

Director
CROWE, Neil David
Appointed Date: 01 April 2013
55 years old

Director
GIFFORD, George
Appointed Date: 05 May 2011
65 years old

Director
GRADY, Jonathan Barry
Appointed Date: 26 October 2016
45 years old

Director
HALL, Kevin
Appointed Date: 05 May 2011
54 years old

Director
MARSHALL, Paul Lindsay
Appointed Date: 05 May 2011
64 years old

Director
PRABHU, Tushar Sudhakar
Appointed Date: 26 October 2016
57 years old

Director
VINCE, Michael
Appointed Date: 01 June 2011
63 years old

Resigned Directors

Secretary
MARSHALL, Paul Lindsay
Resigned: 25 October 2016
Appointed Date: 05 May 2011

Director
AMBELEZ, Marco Philip
Resigned: 01 August 2016
Appointed Date: 05 May 2011
64 years old

Director
FITTIS, David Frederick
Resigned: 31 August 2014
Appointed Date: 05 May 2011
60 years old

Director
NICOLSON, Sean Torquil
Resigned: 05 May 2011
Appointed Date: 09 March 2011
59 years old

Director
SAXTON, Lorna
Resigned: 01 April 2013
Appointed Date: 05 May 2011
73 years old

Director
SAXTON, Paul Frank
Resigned: 01 April 2013
Appointed Date: 05 May 2011
75 years old

Director
WRIGHT, David
Resigned: 01 August 2016
Appointed Date: 05 May 2011
60 years old

DESCO (2011) LIMITED Events

08 Dec 2016
Audited abridged accounts made up to 31 March 2016
03 Nov 2016
Appointment of Mr Jonathan Barry Grady as a director on 26 October 2016
03 Nov 2016
Appointment of Mr Tushar Sudhakar Prabhu as a director on 26 October 2016
31 Oct 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
31 Oct 2016
Registered office address changed from Azure House 2 Azure Court Doxford International Business Park Sunderland SR3 3BE to 5 Manchester Square London W1U 3PD on 31 October 2016
...
... and 57 more events
08 Jun 2011
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities

02 Jun 2011
Termination of appointment of Sean Nicolson as a director
02 Jun 2011
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 2 June 2011
31 Mar 2011
Company name changed crossco (1230) LIMITED\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-30
  • NM01 ‐ Change of name by resolution

09 Mar 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

DESCO (2011) LIMITED Charges

12 November 2014
Charge code 0755 7654 0002
Delivered: 12 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
28 June 2011
Debenture
Delivered: 30 June 2011
Status: Satisfied on 28 November 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…