DESIGN & MANAGE EUROPE LIMITED

DESIGN & MANAGE EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDESIGN & MANAGE EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02305004
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of DESIGN & MANAGE EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLINCHSTOCK LIMITEDOct 13, 1988Oct 13, 1988

    What are the latest accounts for DESIGN & MANAGE EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for DESIGN & MANAGE EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Director's details changed for Capita Corporate Director Limited on Jun 15, 2018

    1 pagesCH02

    Secretary's details changed for Capita Group Secretary Limited on Jun 15, 2018

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Director's details changed for Mrs Francesca Anne Todd on Jun 15, 2018

    2 pagesCH01

    Change of details for Woolf Limited as a person with significant control on Jun 15, 2018

    2 pagesPSC05

    Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on Jun 15, 2018

    1 pagesAD01

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Appointment of Mrs Francesca Anne Todd as a director on Nov 29, 2016

    2 pagesAP01

    Termination of appointment of Clare Elizabeth Waters as a director on Nov 30, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2016

    Statement of capital on Jan 22, 2016

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2014

    Statement of capital on Jan 16, 2014

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Who are the officers of DESIGN & MANAGE EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Berners Street
    W1T 3LR London
    30
    England
    Secretary
    Berners Street
    W1T 3LR London
    30
    England
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    TODD, Francesca Anne
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBritishCompany Secretary72249980003
    CAPITA CORPORATE DIRECTOR LIMITED
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    BELLIARD, Jean-Pierre
    51 Rue Exelmans
    FOREIGN Versailles 78000
    France
    Secretary
    51 Rue Exelmans
    FOREIGN Versailles 78000
    France
    French11960400001
    CASTLE, Rodney Grahame
    The Old Cottage
    Wells Lane
    GU3 2BS Guildford
    Surrey
    Secretary
    The Old Cottage
    Wells Lane
    GU3 2BS Guildford
    Surrey
    British4150130002
    FRANCE, Diana
    Flat 7 4 Clanricarde Gardens
    W2 4NA London
    Secretary
    Flat 7 4 Clanricarde Gardens
    W2 4NA London
    British55075330001
    JONES, Terence John
    10 Plover Close
    Moormede Park
    TW18 4RW Staines
    Middlesex
    Secretary
    10 Plover Close
    Moormede Park
    TW18 4RW Staines
    Middlesex
    British35943900001
    MINCHIN, Andrew Charles
    98 Ashford Road
    Iver Heath
    SL0 0QF Iver
    Buckinghamshire
    Secretary
    98 Ashford Road
    Iver Heath
    SL0 0QF Iver
    Buckinghamshire
    British9937830001
    PARMAR, Inderjit Singh
    1 Barr Cottage
    Barr, Bishops Hull
    TA4 1AE Taunton
    Somerset
    Secretary
    1 Barr Cottage
    Barr, Bishops Hull
    TA4 1AE Taunton
    Somerset
    BritishSolicitor67781960001
    PENGELLY, Arlene Faith
    21 Victoria Mews
    Earlsfield
    SW18 3PY London
    Secretary
    21 Victoria Mews
    Earlsfield
    SW18 3PY London
    British102551360001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    102944500001
    BELLIARD, Jean-Pierre
    51 Rue Exelmans
    FOREIGN Versailles 78000
    France
    Director
    51 Rue Exelmans
    FOREIGN Versailles 78000
    France
    French11960400001
    BOOY, Christopher Arthur
    Eastleach
    Station Road Portbury
    BS20 7TN Bristol
    Avon
    Director
    Eastleach
    Station Road Portbury
    BS20 7TN Bristol
    Avon
    United KingdomBritishDirector42442390001
    BRUMBY, Philip Frederick William Michael
    18 Claytons Meadow
    SL8 5DQ Bourne End
    Buckinghamshire
    Director
    18 Claytons Meadow
    SL8 5DQ Bourne End
    Buckinghamshire
    EnglandBritishDirector9854100003
    CHEVASCO, Charles
    52 Esmond Road
    Bedford Park Chiswick
    W4 1JQ London
    Director
    52 Esmond Road
    Bedford Park Chiswick
    W4 1JQ London
    EnglandBritishChairman35549410001
    COX, Anthony Hugh
    Marpool Farm
    Breadstone
    GL13 9HF Berkeley
    Gloucestershire
    Director
    Marpool Farm
    Breadstone
    GL13 9HF Berkeley
    Gloucestershire
    BritishCompany Director36240920001
    DAVIS, Ronald Ashley Blandford
    78 Lavington Road
    Ealing
    W13 9LR London
    Director
    78 Lavington Road
    Ealing
    W13 9LR London
    BritishDirector44739840004
    FLEMING, Terence William
    8 Chepstow
    AL5 2HW Harpenden
    Hertfordshire
    Director
    8 Chepstow
    AL5 2HW Harpenden
    Hertfordshire
    BritishDirector39034270001
    GORING, Jonathan Charles Bradbury
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishManaging Director39171090003
    JONES, Terence John
    10 Plover Close
    Moormede Park
    TW18 4RW Staines
    Middlesex
    Director
    10 Plover Close
    Moormede Park
    TW18 4RW Staines
    Middlesex
    BritishCompany Secretary35943900001
    MARCHANT, Richard Melvyn
    Orchard House
    58 Spofforth Hill
    LS22 6SE Wetherby
    Leeds
    Director
    Orchard House
    58 Spofforth Hill
    LS22 6SE Wetherby
    Leeds
    EnglandBritishCompany Director83241520001
    MULDOON, Russell
    19 Glenmore Road
    CH43 2HQ Oxton
    Wirral
    Director
    19 Glenmore Road
    CH43 2HQ Oxton
    Wirral
    BritishAccountant103849230001
    PINDAR, Paul Richard Martin
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    United KingdomBritishChief Executive Officer14054500004
    PIPER, Timothy John
    Beechwood House Hawley Road
    Blackwater
    GU17 9BZ Camberley
    Surrey
    Director
    Beechwood House Hawley Road
    Blackwater
    GU17 9BZ Camberley
    Surrey
    BritishDirector45065240001
    ROWLAND, Phillip David
    9 Aire Close
    LA3 3SA Morecambe
    Lancashire
    Director
    9 Aire Close
    LA3 3SA Morecambe
    Lancashire
    United KingdomBritishFinance Director147804670001
    WATERS, Clare Elizabeth
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishChartered Accountant66300280003

    Who are the persons with significant control of DESIGN & MANAGE EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berners Street
    W1T 3LR London
    30
    England
    Apr 06, 2016
    Berners Street
    W1T 3LR London
    30
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1564535
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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