DESIGNFLOORING INTERNATIONAL (SOUTH) LIMITED
EVESHAM

Hellopages » Worcestershire » Wychavon » WR11 1GP
Company number 06439880
Status Active
Incorporation Date 28 November 2007
Company Type Private Limited Company
Address CRAB APPLE WAY, VALE PARK, EVESHAM, WORCESTERSHIRE, WR11 1GP
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Daniel William Nelson Walker as a director on 1 January 2016. The most likely internet sites of DESIGNFLOORING INTERNATIONAL (SOUTH) LIMITED are www.designflooringinternationalsouth.co.uk, and www.designflooring-international-south.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Honeybourne Rail Station is 4.5 miles; to Pershore Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Designflooring International South Limited is a Private Limited Company. The company registration number is 06439880. Designflooring International South Limited has been working since 28 November 2007. The present status of the company is Active. The registered address of Designflooring International South Limited is Crab Apple Way Vale Park Evesham Worcestershire Wr11 1gp. . RADBURN, Matthew Richard is a Secretary of the company. BARRATT, Paul Daniel is a Director of the company. BARTLETT, Kenneth David is a Director of the company. MASSEY, Alan Victor is a Director of the company. RADBURN, Matthew Richard is a Director of the company. TIBBITTS, Fleur Michelle is a Director of the company. WALKER, Daniel William Nelson is a Director of the company. Secretary DANIELS, David Charles has been resigned. Secretary DANIELS, Rosanne Margaret has been resigned. Secretary MASSEY, Alan Victor has been resigned. Secretary PARKER, Gregory Stephen has been resigned. Director BELL, Martin Peter has been resigned. Director MOFFAT, Philip has been resigned. Director PARKER, Gregory Stephen has been resigned. Director SANDY, Peter George has been resigned. Director SEFTON, Mark Stephen, Dr has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
RADBURN, Matthew Richard
Appointed Date: 16 January 2015

Director
BARRATT, Paul Daniel
Appointed Date: 01 January 2016
47 years old

Director
BARTLETT, Kenneth David
Appointed Date: 16 January 2015
78 years old

Director
MASSEY, Alan Victor
Appointed Date: 01 June 2009
72 years old

Director
RADBURN, Matthew Richard
Appointed Date: 16 January 2015
47 years old

Director
TIBBITTS, Fleur Michelle
Appointed Date: 01 January 2016
57 years old

Director
WALKER, Daniel William Nelson
Appointed Date: 01 January 2016
44 years old

Resigned Directors

Secretary
DANIELS, David Charles
Resigned: 05 December 2007
Appointed Date: 28 November 2007

Secretary
DANIELS, Rosanne Margaret
Resigned: 01 June 2009
Appointed Date: 05 December 2007

Secretary
MASSEY, Alan Victor
Resigned: 01 January 2014
Appointed Date: 01 June 2009

Secretary
PARKER, Gregory Stephen
Resigned: 16 January 2015
Appointed Date: 01 January 2014

Director
BELL, Martin Peter
Resigned: 19 June 2009
Appointed Date: 28 November 2007
57 years old

Director
MOFFAT, Philip
Resigned: 31 March 2013
Appointed Date: 17 December 2009
77 years old

Director
PARKER, Gregory Stephen
Resigned: 27 February 2015
Appointed Date: 07 February 2014
48 years old

Director
SANDY, Peter George
Resigned: 17 December 2009
Appointed Date: 01 December 2008
60 years old

Director
SEFTON, Mark Stephen, Dr
Resigned: 31 December 2012
Appointed Date: 11 May 2009
64 years old

Persons With Significant Control

Karndean International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DESIGNFLOORING INTERNATIONAL (SOUTH) LIMITED Events

12 Dec 2016
Confirmation statement made on 28 November 2016 with updates
06 Sep 2016
Full accounts made up to 31 December 2015
15 Jan 2016
Appointment of Mr Daniel William Nelson Walker as a director on 1 January 2016
15 Jan 2016
Appointment of Mr Paul Daniel Barratt as a director on 1 January 2016
15 Jan 2016
Appointment of Mrs Fleur Michelle Tibbitts as a director on 1 January 2016
...
... and 38 more events
23 Dec 2007
Registered office changed on 23/12/07 from: c/o karndean international LIMITED, crab apple way vale park, evesham worcestershire WR11 1GP
06 Dec 2007
New secretary appointed
06 Dec 2007
Registered office changed on 06/12/07 from: 22 lichfield avenue evesham worcestershire WR11 3EA
06 Dec 2007
Secretary resigned
28 Nov 2007
Incorporation