C.M.H. DESIGNS LIMITED
WORCESTERSHIRE

Hellopages » Worcestershire » Worcester » WR5 2JT

Company number 02832736
Status Active
Incorporation Date 2 July 1993
Company Type Private Limited Company
Address 198 LONDON ROAD, REDHILL WORCESTER, WORCESTERSHIRE, WR5 2JT
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of C.M.H. DESIGNS LIMITED are www.cmhdesigns.co.uk, and www.c-m-h-designs.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. C M H Designs Limited is a Private Limited Company. The company registration number is 02832736. C M H Designs Limited has been working since 02 July 1993. The present status of the company is Active. The registered address of C M H Designs Limited is 198 London Road Redhill Worcester Worcestershire Wr5 2jt. . HARVEY, Christopher Martin is a Director of the company. Secretary BURGESS, Susan Jennifer has been resigned. Secretary HARVEY, Louise Allison has been resigned. Secretary PRICE, Alan Charles Walter has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Director HARVEY, Louise Allison has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "specialised design activities".


Current Directors

Director
HARVEY, Christopher Martin
Appointed Date: 02 July 1993
63 years old

Resigned Directors

Secretary
BURGESS, Susan Jennifer
Resigned: 21 January 2011
Appointed Date: 09 June 2004

Secretary
HARVEY, Louise Allison
Resigned: 30 April 2001
Appointed Date: 02 July 1993

Secretary
PRICE, Alan Charles Walter
Resigned: 09 June 2004
Appointed Date: 30 April 2001

Nominee Secretary
SCOTT, Stephen John
Resigned: 02 July 1993
Appointed Date: 02 July 1993

Director
HARVEY, Louise Allison
Resigned: 30 April 2001
Appointed Date: 02 July 1993
61 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 02 July 1993
Appointed Date: 02 July 1993
74 years old

Persons With Significant Control

Mr Christopher Martin Harvey
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

C.M.H. DESIGNS LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 31 July 2016
13 Jul 2016
Confirmation statement made on 2 July 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 31 July 2015
28 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2

29 Jan 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 49 more events
03 Oct 1994
Return made up to 02/07/94; full list of members

15 Jul 1993
Secretary resigned;new director appointed

15 Jul 1993
New secretary appointed;director resigned;new director appointed

15 Jul 1993
Registered office changed on 15/07/93 from: 52 mucklow hill halesowen birmingham B62 8BL

02 Jul 1993
Incorporation