CENTRAL DESIGN SERVICES LIMITED
WHITELEY

Hellopages » Hampshire » Winchester » PO15 7FJ

Company number 02783269
Status Active
Incorporation Date 25 January 1993
Company Type Private Limited Company
Address WENTWORTH HOUSE, 4400 PARKWAY, WHITELEY, HAMPSHIRE, PO15 7FJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Termination of appointment of Sandra Maureen Conrade Marshall as a secretary on 3 March 2017; Appointment of Mr Godfrey Arthur Brew as a secretary on 3 March 2017. The most likely internet sites of CENTRAL DESIGN SERVICES LIMITED are www.centraldesignservices.co.uk, and www.central-design-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Fareham Rail Station is 2.7 miles; to Portsmouth & Southsea Rail Station is 8.5 miles; to Ryde Pier Head Rail Station is 10.3 miles; to Shawford Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Central Design Services Limited is a Private Limited Company. The company registration number is 02783269. Central Design Services Limited has been working since 25 January 1993. The present status of the company is Active. The registered address of Central Design Services Limited is Wentworth House 4400 Parkway Whiteley Hampshire Po15 7fj. . BREW, Godfrey Arthur is a Secretary of the company. BREW, Godfrey Arthur is a Director of the company. DUNNE, Andrew Peter Jerrard is a Director of the company. Secretary BREW, Godfrey Arthur has been resigned. Secretary CONRADE MARSHALL, Sandra Maureen has been resigned. Secretary MAUNDER, Lucy has been resigned. Secretary O'SULLIVAN, Owen has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FARRELL, Michael has been resigned. Director O'SULLIVAN, Owen has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BREW, Godfrey Arthur
Appointed Date: 03 March 2017

Director
BREW, Godfrey Arthur
Appointed Date: 11 October 2006
85 years old

Director
DUNNE, Andrew Peter Jerrard
Appointed Date: 03 March 2017
80 years old

Resigned Directors

Secretary
BREW, Godfrey Arthur
Resigned: 06 February 2007
Appointed Date: 11 October 2006

Secretary
CONRADE MARSHALL, Sandra Maureen
Resigned: 03 March 2017
Appointed Date: 06 February 2007

Secretary
MAUNDER, Lucy
Resigned: 11 April 1997
Appointed Date: 11 April 1994

Secretary
O'SULLIVAN, Owen
Resigned: 11 October 2006
Appointed Date: 11 April 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 April 1994
Appointed Date: 25 January 1993

Director
FARRELL, Michael
Resigned: 26 April 2006
Appointed Date: 11 April 1994
81 years old

Director
O'SULLIVAN, Owen
Resigned: 11 October 2006
Appointed Date: 11 April 1994
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 April 1994
Appointed Date: 25 January 1993

Persons With Significant Control

Mr Godfrey Arthur Brew
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

CENTRAL DESIGN SERVICES LIMITED Events

09 Apr 2017
Accounts for a small company made up to 30 June 2016
03 Mar 2017
Termination of appointment of Sandra Maureen Conrade Marshall as a secretary on 3 March 2017
03 Mar 2017
Appointment of Mr Godfrey Arthur Brew as a secretary on 3 March 2017
03 Mar 2017
Appointment of Mr Andrew Peter Jerrard Dunne as a director on 3 March 2017
01 Feb 2017
Confirmation statement made on 25 January 2017 with updates
...
... and 64 more events
18 Apr 1994
Secretary resigned;new secretary appointed

18 Apr 1994
New director appointed

18 Apr 1994
Director resigned;new director appointed

30 Jun 1993
Registered office changed on 30/06/93 from: classic house 174-180 old st london EC1V 9BP

25 Jan 1993
Incorporation

CENTRAL DESIGN SERVICES LIMITED Charges

6 November 1997
Rent deposit deed
Delivered: 12 November 1997
Status: Outstanding
Persons entitled: Taylor Woodrow Property Company Limited
Description: £2,500.