DESIGN COLLECTIONS LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 7SA
Company number 02935659
Status Active
Incorporation Date 6 June 1994
Company Type Private Limited Company
Address CHANCERY HOUSE, 30 ST JOHNS ROAD, WOKING, SURREY, GU21 7SA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DESIGN COLLECTIONS LIMITED are www.designcollections.co.uk, and www.design-collections.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Byfleet & New Haw Rail Station is 5.5 miles; to Ash Vale Rail Station is 6.2 miles; to Ash Rail Station is 6.8 miles; to Milford (Surrey) Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Design Collections Limited is a Private Limited Company. The company registration number is 02935659. Design Collections Limited has been working since 06 June 1994. The present status of the company is Active. The registered address of Design Collections Limited is Chancery House 30 St Johns Road Woking Surrey Gu21 7sa. . ALTHAM, Timothy Blair is a Secretary of the company. ALTHAM, April Christina is a Director of the company. ALTHAM, Timothy Blair is a Director of the company. Secretary ALTHAM, April Christina has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director ALTHAM, April Christina has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
ALTHAM, Timothy Blair
Appointed Date: 23 May 1996

Director
ALTHAM, April Christina
Appointed Date: 23 May 1996
57 years old

Director
ALTHAM, Timothy Blair
Appointed Date: 06 June 1994
67 years old

Resigned Directors

Secretary
ALTHAM, April Christina
Resigned: 23 May 1996
Appointed Date: 06 June 1994

Nominee Secretary
WAYNE, Harold
Resigned: 06 June 1994
Appointed Date: 06 June 1994

Director
ALTHAM, April Christina
Resigned: 23 May 1996
Appointed Date: 06 June 1994
57 years old

Nominee Director
WAYNE, Yvonne
Resigned: 06 June 1994
Appointed Date: 06 June 1994
45 years old

DESIGN COLLECTIONS LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Jul 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2

07 Nov 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 54 more events
17 Jul 1995
Return made up to 06/06/95; full list of members
  • 363(287) ‐ Registered office changed on 17/07/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

01 Jul 1994
Secretary resigned;new secretary appointed;new director appointed

01 Jul 1994
Director resigned;new director appointed

01 Jul 1994
Registered office changed on 01/07/94 from: charter house queens avenue london N21 3JE

06 Jun 1994
Incorporation

DESIGN COLLECTIONS LIMITED Charges

5 November 2013
Charge code 0293 5659 0002
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
3 August 2004
Debenture
Delivered: 10 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…