DESIGNPANEL LIMITED
BUCKS

Hellopages » Buckinghamshire » Wycombe » HP12 3DZ

Company number 02710962
Status Active
Incorporation Date 30 April 1992
Company Type Private Limited Company
Address 31 DASHWOOD AVENUE, HIGH WYCOMBE, BUCKS, HP12 3DZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
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 30 June 2016; Statement of capital following an allotment of shares on 3 June 2016 GBP 5 ; Appointment of Mrs Catherine Gillian Charles as a director on 3 June 2016. The most likely internet sites of DESIGNPANEL LIMITED are www.designpanel.co.uk, and www.designpanel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Maidenhead Rail Station is 8.2 miles; to Taplow Rail Station is 8.5 miles; to Burnham (Berks) Rail Station is 9.3 miles; to Wargrave Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Designpanel Limited is a Private Limited Company. The company registration number is 02710962. Designpanel Limited has been working since 30 April 1992. The present status of the company is Active. The registered address of Designpanel Limited is 31 Dashwood Avenue High Wycombe Bucks Hp12 3dz. The company`s financial liabilities are £61.82k. It is £-0.36k against last year. The cash in hand is £72.25k. It is £1.95k against last year. And the total assets are £73.42k, which is £1.95k against last year. CHARLES, Catherine Gillian is a Secretary of the company. CHARLES, Catherine Gillian is a Director of the company. CHARLES, Edward is a Director of the company. Secretary CHARLES, Lorna Catherine has been resigned. Secretary DEAN, Terence William has been resigned. Secretary RACKSTRAW, Colin Albert has been resigned. Secretary RACKSTRAW, Colin Albert has been resigned. Secretary RACKSTRAW, Colin Albert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHARLES, Lorna Catherine has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


designpanel Key Finiance

LIABILITIES £61.82k
-1%
CASH £72.25k
+2%
TOTAL ASSETS £73.42k
+2%
All Financial Figures

Current Directors

Secretary
CHARLES, Catherine Gillian
Appointed Date: 21 May 2008

Director
CHARLES, Catherine Gillian
Appointed Date: 03 June 2016
58 years old

Director
CHARLES, Edward
Appointed Date: 19 May 1992
76 years old

Resigned Directors

Secretary
CHARLES, Lorna Catherine
Resigned: 21 February 1994
Appointed Date: 19 May 1992

Secretary
DEAN, Terence William
Resigned: 01 May 2003
Appointed Date: 21 February 1994

Secretary
RACKSTRAW, Colin Albert
Resigned: 01 April 2004
Appointed Date: 01 April 2004

Secretary
RACKSTRAW, Colin Albert
Resigned: 21 May 2008
Appointed Date: 01 May 2003

Secretary
RACKSTRAW, Colin Albert
Resigned: 18 May 2007
Appointed Date: 01 May 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 May 1992
Appointed Date: 30 April 1992

Director
CHARLES, Lorna Catherine
Resigned: 21 February 1994
Appointed Date: 19 May 1992
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 May 1992
Appointed Date: 30 April 1992

DESIGNPANEL LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 30 June 2016
03 Jun 2016
Statement of capital following an allotment of shares on 3 June 2016
  • GBP 5

03 Jun 2016
Appointment of Mrs Catherine Gillian Charles as a director on 3 June 2016
13 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2

23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 54 more events
14 Aug 1992
Accounting reference date notified as 30/06

04 Jun 1992
Director resigned;new director appointed

04 Jun 1992
Secretary resigned;new secretary appointed;new director appointed

04 Jun 1992
Registered office changed on 04/06/92 from: 2, baches street london N1 6UB

30 Apr 1992
Incorporation