INDUSTRIAL DESIGN CONSULTANCY LIMITED
DATCHET SLOUGH

Hellopages » Berkshire » Windsor and Maidenhead » SL3 9EG

Company number 02006035
Status Active
Incorporation Date 3 April 1986
Company Type Private Limited Company
Address PORTLAND BUSINESS CENTRE, MANOR HOUSE LANE, DATCHET SLOUGH, BERKSHIRE, SL3 9EG
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Termination of appointment of Ryan Lamont Fenton as a director on 3 March 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 September 2016 with updates. The most likely internet sites of INDUSTRIAL DESIGN CONSULTANCY LIMITED are www.industrialdesignconsultancy.co.uk, and www.industrial-design-consultancy.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-nine years and six months. Industrial Design Consultancy Limited is a Private Limited Company. The company registration number is 02006035. Industrial Design Consultancy Limited has been working since 03 April 1986. The present status of the company is Active. The registered address of Industrial Design Consultancy Limited is Portland Business Centre Manor House Lane Datchet Slough Berkshire Sl3 9eg. The company`s financial liabilities are £650.54k. It is £189.55k against last year. The cash in hand is £19.64k. It is £19.36k against last year. And the total assets are £870.2k, which is £142.15k against last year. GOUGH, Brian is a Director of the company. KNOWLES, Stephen is a Director of the company. TRACEY, Paul Christopher Neame is a Director of the company. Secretary EATON, John has been resigned. Secretary GOUGH, Brian has been resigned. Secretary OSBORN, Peter has been resigned. Secretary WOODHALL, Michael Baden has been resigned. Director CAPRON-TEE, Grahame Gerald has been resigned. Director EATON, John has been resigned. Director FENTON, Ryan Lamont has been resigned. Director GANDER, Terrence William has been resigned. Director HORTON, Edward Christopher has been resigned. Director MARCHANT, David John has been resigned. Director MAY, Benjamin Christopher has been resigned. Director O'HORO, Vincent Matthew has been resigned. Director OSBORN, Peter has been resigned. Director PRATT, Michael has been resigned. Director SWAN, Julian Francis Ralph has been resigned. Director TANNER, Marc has been resigned. Director WOODHALL, Jill has been resigned. Director WOODHALL, Michael Baden has been resigned. The company operates in "specialised design activities".


industrial design consultancy Key Finiance

LIABILITIES £650.54k
+41%
CASH £19.64k
+6891%
TOTAL ASSETS £870.2k
+19%
All Financial Figures

Current Directors

Director
GOUGH, Brian

72 years old

Director
KNOWLES, Stephen
Appointed Date: 23 February 2005
53 years old

Director
TRACEY, Paul Christopher Neame
Appointed Date: 01 March 2016
75 years old

Resigned Directors

Secretary
EATON, John
Resigned: 04 September 2012
Appointed Date: 01 June 2001

Secretary
GOUGH, Brian
Resigned: 01 June 2001
Appointed Date: 30 April 2001

Secretary
OSBORN, Peter
Resigned: 30 April 2001
Appointed Date: 19 May 1994

Secretary
WOODHALL, Michael Baden
Resigned: 19 May 1994

Director
CAPRON-TEE, Grahame Gerald
Resigned: 20 September 2001
Appointed Date: 25 November 1992
80 years old

Director
EATON, John
Resigned: 04 September 2012
Appointed Date: 01 June 2001
79 years old

Director
FENTON, Ryan Lamont
Resigned: 03 March 2017
Appointed Date: 01 May 2016
46 years old

Director
GANDER, Terrence William
Resigned: 18 February 1997
69 years old

Director
HORTON, Edward Christopher
Resigned: 20 September 2001
76 years old

Director
MARCHANT, David John
Resigned: 20 May 2005
Appointed Date: 28 June 2001
67 years old

Director
MAY, Benjamin Christopher
Resigned: 20 May 2014
Appointed Date: 22 November 2012
57 years old

Director
O'HORO, Vincent Matthew
Resigned: 22 February 2012
Appointed Date: 30 November 1998
66 years old

Director
OSBORN, Peter
Resigned: 30 April 2001
91 years old

Director
PRATT, Michael
Resigned: 01 January 2014
Appointed Date: 22 November 2012
44 years old

Director
SWAN, Julian Francis Ralph
Resigned: 20 June 2014
Appointed Date: 18 March 2013
55 years old

Director
TANNER, Marc
Resigned: 15 August 2016
Appointed Date: 22 November 2012
68 years old

Director
WOODHALL, Jill
Resigned: 14 December 2006
86 years old

Director
WOODHALL, Michael Baden
Resigned: 08 June 2013
88 years old

Persons With Significant Control

Mr Stephen Knowles
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

INDUSTRIAL DESIGN CONSULTANCY LIMITED Events

03 Mar 2017
Termination of appointment of Ryan Lamont Fenton as a director on 3 March 2017
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Sep 2016
Confirmation statement made on 21 September 2016 with updates
23 Aug 2016
Termination of appointment of Marc Tanner as a director on 15 August 2016
18 May 2016
Appointment of Mr Ryan Lamont Fenton as a director on 1 May 2016
...
... and 116 more events
24 Jul 1986
Gazettable document

16 Jul 1986
Company name changed filegain LIMITED\certificate issued on 16/07/86
05 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jun 1986
Registered office changed on 05/06/86 from: 47 brunswick place london N1 6EE

03 Apr 1986
Certificate of incorporation

INDUSTRIAL DESIGN CONSULTANCY LIMITED Charges

15 January 2014
Charge code 0200 6035 0006
Delivered: 16 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
28 January 2007
Debenture
Delivered: 30 January 2007
Status: Satisfied on 26 January 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 2006
Rent deposit deed
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: James Hay Pension Trustees Limited
Description: Rent deposit monies in the sum of £21,500 and interest.
10 October 2003
Legal mortgage
Delivered: 11 October 2003
Status: Satisfied on 20 November 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 13, portland business centre manor…
10 February 1992
Mortgage debenture
Delivered: 17 February 1992
Status: Satisfied on 8 April 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 March 1988
Legal mortgage
Delivered: 18 April 1988
Status: Satisfied on 8 April 2003
Persons entitled: National Westminster Bank PLC
Description: Units 13 and 14 station works, datchet, berkshire title no…