DESIGN & MANAGE EUROPE LIMITED
Overview
Company Name | DESIGN & MANAGE EUROPE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02305004 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DESIGN & MANAGE EUROPE LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is DESIGN & MANAGE EUROPE LIMITED located?
Registered Office Address | 30 Berners Street W1T 3LR London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DESIGN & MANAGE EUROPE LIMITED?
Company Name | From | Until |
---|---|---|
CLINCHSTOCK LIMITED | Oct 13, 1988 | Oct 13, 1988 |
What are the latest accounts for DESIGN & MANAGE EUROPE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for DESIGN & MANAGE EUROPE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Capita Corporate Director Limited on Jun 15, 2018 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Capita Group Secretary Limited on Jun 15, 2018 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Director's details changed for Mrs Francesca Anne Todd on Jun 15, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Woolf Limited as a person with significant control on Jun 15, 2018 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on Jun 15, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Francesca Anne Todd as a director on Nov 29, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Clare Elizabeth Waters as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Who are the officers of DESIGN & MANAGE EUROPE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAPITA GROUP SECRETARY LIMITED | Secretary | Berners Street W1T 3LR London 30 England |
| 135207160001 | ||||||||||
TODD, Francesca Anne | Director | Berners Street W1T 3LR London 30 England | England | British | Company Secretary | 72249980003 | ||||||||
CAPITA CORPORATE DIRECTOR LIMITED | Director | Berners Street W1T 3LR London 30 England |
| 129795770003 | ||||||||||
BELLIARD, Jean-Pierre | Secretary | 51 Rue Exelmans FOREIGN Versailles 78000 France | French | 11960400001 | ||||||||||
CASTLE, Rodney Grahame | Secretary | The Old Cottage Wells Lane GU3 2BS Guildford Surrey | British | 4150130002 | ||||||||||
FRANCE, Diana | Secretary | Flat 7 4 Clanricarde Gardens W2 4NA London | British | 55075330001 | ||||||||||
JONES, Terence John | Secretary | 10 Plover Close Moormede Park TW18 4RW Staines Middlesex | British | 35943900001 | ||||||||||
MINCHIN, Andrew Charles | Secretary | 98 Ashford Road Iver Heath SL0 0QF Iver Buckinghamshire | British | 9937830001 | ||||||||||
PARMAR, Inderjit Singh | Secretary | 1 Barr Cottage Barr, Bishops Hull TA4 1AE Taunton Somerset | British | Solicitor | 67781960001 | |||||||||
PENGELLY, Arlene Faith | Secretary | 21 Victoria Mews Earlsfield SW18 3PY London | British | 102551360001 | ||||||||||
CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 102944500001 | |||||||||||
BELLIARD, Jean-Pierre | Director | 51 Rue Exelmans FOREIGN Versailles 78000 France | French | 11960400001 | ||||||||||
BOOY, Christopher Arthur | Director | Eastleach Station Road Portbury BS20 7TN Bristol Avon | United Kingdom | British | Director | 42442390001 | ||||||||
BRUMBY, Philip Frederick William Michael | Director | 18 Claytons Meadow SL8 5DQ Bourne End Buckinghamshire | England | British | Director | 9854100003 | ||||||||
CHEVASCO, Charles | Director | 52 Esmond Road Bedford Park Chiswick W4 1JQ London | England | British | Chairman | 35549410001 | ||||||||
COX, Anthony Hugh | Director | Marpool Farm Breadstone GL13 9HF Berkeley Gloucestershire | British | Company Director | 36240920001 | |||||||||
DAVIS, Ronald Ashley Blandford | Director | 78 Lavington Road Ealing W13 9LR London | British | Director | 44739840004 | |||||||||
FLEMING, Terence William | Director | 8 Chepstow AL5 2HW Harpenden Hertfordshire | British | Director | 39034270001 | |||||||||
GORING, Jonathan Charles Bradbury | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | Managing Director | 39171090003 | ||||||||
JONES, Terence John | Director | 10 Plover Close Moormede Park TW18 4RW Staines Middlesex | British | Company Secretary | 35943900001 | |||||||||
MARCHANT, Richard Melvyn | Director | Orchard House 58 Spofforth Hill LS22 6SE Wetherby Leeds | England | British | Company Director | 83241520001 | ||||||||
MULDOON, Russell | Director | 19 Glenmore Road CH43 2HQ Oxton Wirral | British | Accountant | 103849230001 | |||||||||
PINDAR, Paul Richard Martin | Director | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | United Kingdom | British | Chief Executive Officer | 14054500004 | ||||||||
PIPER, Timothy John | Director | Beechwood House Hawley Road Blackwater GU17 9BZ Camberley Surrey | British | Director | 45065240001 | |||||||||
ROWLAND, Phillip David | Director | 9 Aire Close LA3 3SA Morecambe Lancashire | United Kingdom | British | Finance Director | 147804670001 | ||||||||
WATERS, Clare Elizabeth | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | Chartered Accountant | 66300280003 |
Who are the persons with significant control of DESIGN & MANAGE EUROPE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Woolf Limited | Apr 06, 2016 | Berners Street W1T 3LR London 30 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0