CREATIVE DEZIGNS LTD
CROWTHORNE

Hellopages » Berkshire » Wokingham » RG45 6HN

Company number 05433174
Status Active
Incorporation Date 22 April 2005
Company Type Private Limited Company
Address 82 HEATHERMOUNT DRIVE, CROWTHORNE, BERKSHIRE, ENGLAND, RG45 6HN
Home Country United Kingdom
Nature of Business 46480 - Wholesale of watches and jewellery
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW to 82 Heathermount Drive Crowthorne Berkshire RG45 6HN on 15 July 2016. The most likely internet sites of CREATIVE DEZIGNS LTD are www.creativedezigns.co.uk, and www.creative-dezigns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Bracknell Rail Station is 3.6 miles; to Bagshot Rail Station is 5.2 miles; to Ash Vale Rail Station is 8 miles; to Ash Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Creative Dezigns Ltd is a Private Limited Company. The company registration number is 05433174. Creative Dezigns Ltd has been working since 22 April 2005. The present status of the company is Active. The registered address of Creative Dezigns Ltd is 82 Heathermount Drive Crowthorne Berkshire England Rg45 6hn. . ALLEN, Nicola Jane is a Director of the company. Secretary ROBERTSON, Duncan Murray Lindsay has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director ROBERTSON, Duncan Murray Lindsay has been resigned. Director ROBERTSON, Jill Margaret has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. The company operates in "Wholesale of watches and jewellery".


Current Directors

Director
ALLEN, Nicola Jane
Appointed Date: 01 April 2012
55 years old

Resigned Directors

Secretary
ROBERTSON, Duncan Murray Lindsay
Resigned: 04 April 2012
Appointed Date: 04 May 2005

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 04 May 2005
Appointed Date: 22 April 2005

Director
ROBERTSON, Duncan Murray Lindsay
Resigned: 04 April 2012
Appointed Date: 13 March 2006
78 years old

Director
ROBERTSON, Jill Margaret
Resigned: 04 April 2012
Appointed Date: 04 May 2005
83 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 04 May 2005
Appointed Date: 22 April 2005

Persons With Significant Control

Ms Nicola Jane Allen
Notified on: 1 June 2016
55 years old
Nature of control: Has significant influence or control

CREATIVE DEZIGNS LTD Events

26 Apr 2017
Confirmation statement made on 8 April 2017 with updates
18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Jul 2016
Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW to 82 Heathermount Drive Crowthorne Berkshire RG45 6HN on 15 July 2016
10 Jun 2016
Total exemption small company accounts made up to 30 April 2015
09 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100

...
... and 31 more events
05 May 2005
New director appointed
04 May 2005
New secretary appointed
04 May 2005
Secretary resigned
04 May 2005
Director resigned
22 Apr 2005
Incorporation