INTEGRAL SURFACE DESIGNS LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 6AF

Company number 07951463
Status Active
Incorporation Date 15 February 2012
Company Type Private Limited Company
Address 68 ARGYLE STREET, BIRKENHEAD, MERSEYSIDE, CH41 6AF
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 1 in full. The most likely internet sites of INTEGRAL SURFACE DESIGNS LIMITED are www.integralsurfacedesigns.co.uk, and www.integral-surface-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. The distance to to Edge Hill Rail Station is 3.1 miles; to Bank Hall Rail Station is 3.4 miles; to Kirkby Rail Station is 8.1 miles; to Flint Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Integral Surface Designs Limited is a Private Limited Company. The company registration number is 07951463. Integral Surface Designs Limited has been working since 15 February 2012. The present status of the company is Active. The registered address of Integral Surface Designs Limited is 68 Argyle Street Birkenhead Merseyside Ch41 6af. . GREEN, Jeffrey Allan is a Director of the company. HARTLEY-MONTRONE, Angela Clare is a Director of the company. RIMMER, David William is a Director of the company. SINGLETON, Matthew David is a Director of the company. STONE, Robert Ernest Andrew is a Director of the company. WILLIAMS, Diane Jane is a Director of the company. Director KAHAN, Barbara Z has been resigned. The company operates in "Manufacture of kitchen furniture".


Current Directors

Director
GREEN, Jeffrey Allan
Appointed Date: 01 August 2012
57 years old

Director
HARTLEY-MONTRONE, Angela Clare
Appointed Date: 09 November 2012
52 years old

Director
RIMMER, David William
Appointed Date: 09 November 2012
67 years old

Director
SINGLETON, Matthew David
Appointed Date: 25 March 2015
41 years old

Director
STONE, Robert Ernest Andrew
Appointed Date: 09 November 2012
60 years old

Director
WILLIAMS, Diane Jane
Appointed Date: 25 March 2015
56 years old

Resigned Directors

Director
KAHAN, Barbara Z
Resigned: 15 February 2012
Appointed Date: 15 February 2012
94 years old

Persons With Significant Control

Mr Robert Ernest Andrew Stone
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth Rimmer
Notified on: 6 April 2016
97 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Rimmer
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Jeffery Green
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mrs Angela Hartley-Montrone
Notified on: 6 April 2016
88 years old
Nature of control: Has significant influence or control

Mr Matthew Singleton
Notified on: 6 April 2016
41 years old
Nature of control: Has significant influence or control

Ms Diame Williams
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

INTEGRAL SURFACE DESIGNS LIMITED Events

17 Feb 2017
Confirmation statement made on 15 February 2017 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
10 Mar 2016
Satisfaction of charge 1 in full
08 Mar 2016
Registration of charge 079514630004, created on 7 March 2016
02 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 251,000

...
... and 22 more events
21 Nov 2012
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights

16 Aug 2012
Appointment of Jeffrey Allan Green as a director
09 Aug 2012
Registered office address changed from , 97 Tulketh Street, Southport, Merseyside, PR8 1AW, United Kingdom on 9 August 2012
17 Feb 2012
Termination of appointment of Barbara Kahan as a director
15 Feb 2012
Incorporation

INTEGRAL SURFACE DESIGNS LIMITED Charges

7 March 2016
Charge code 0795 1463 0004
Delivered: 8 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
4 February 2016
Charge code 0795 1463 0003
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
21 January 2016
Charge code 0795 1463 0002
Delivered: 25 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
16 November 2012
All assets debenture
Delivered: 24 November 2012
Status: Satisfied on 10 March 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…