SUMMIT DESIGN LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP11 1BS

Company number 02792233
Status Active
Incorporation Date 19 February 1993
Company Type Private Limited Company
Address 57 LONDON ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1BS
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 188 . The most likely internet sites of SUMMIT DESIGN LIMITED are www.summitdesign.co.uk, and www.summit-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Maidenhead Rail Station is 7.5 miles; to Taplow Rail Station is 7.5 miles; to Burnham (Berks) Rail Station is 8.1 miles; to Slough Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Summit Design Limited is a Private Limited Company. The company registration number is 02792233. Summit Design Limited has been working since 19 February 1993. The present status of the company is Active. The registered address of Summit Design Limited is 57 London Road High Wycombe Buckinghamshire Hp11 1bs. . VEYSEY, Margaret Anne is a Secretary of the company. VEYSEY, David Arnold is a Director of the company. Secretary VEYSEY, David Arnold has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SMITH, Victor Walter has been resigned. Director THORBURN, Martin Robert Clark has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
VEYSEY, Margaret Anne
Appointed Date: 22 August 1996

Director
VEYSEY, David Arnold
Appointed Date: 19 February 1993
65 years old

Resigned Directors

Secretary
VEYSEY, David Arnold
Resigned: 22 August 1996
Appointed Date: 19 February 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 February 1993
Appointed Date: 19 February 1993

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 February 1993
Appointed Date: 19 February 1993

Director
SMITH, Victor Walter
Resigned: 22 August 1996
Appointed Date: 19 February 1993
86 years old

Director
THORBURN, Martin Robert Clark
Resigned: 02 March 2015
Appointed Date: 01 June 1998
68 years old

Persons With Significant Control

Mr David Arnold Veysey
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

SUMMIT DESIGN LIMITED Events

16 Feb 2017
Confirmation statement made on 13 February 2017 with updates
10 Aug 2016
Total exemption small company accounts made up to 29 February 2016
02 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 188

10 Jul 2015
Total exemption small company accounts made up to 28 February 2015
24 Mar 2015
Purchase of own shares.
...
... and 62 more events
15 Apr 1993
Accounting reference date notified as 28/02

15 Apr 1993
Ad 02/03/93--------- £ si 248@1=248 £ ic 2/250

02 Mar 1993
Registered office changed on 02/03/93 from: 84 temple chambers temple avenue london EC4Y ohp

02 Mar 1993
New secretary appointed;new director appointed

19 Feb 1993
Incorporation

SUMMIT DESIGN LIMITED Charges

17 February 2015
Charge code 0279 2233 0003
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
14 August 2006
Rent deposit agreement
Delivered: 19 August 2006
Status: Outstanding
Persons entitled: Thomas & Green Limited
Description: £4,666.67 held in an interest bearing account and includes…
31 August 2005
Rent deposit agreement
Delivered: 17 September 2005
Status: Satisfied on 4 May 2007
Persons entitled: Thomas & Green Limited
Description: £4,666.67 held in an interest-bearing account in which any…