Danbury
Chelmsford
CM3 4DT
Director Name | Mr Peter Joseph John Mullen |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 July 2012(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162 Main Road Danbury Chelmsford CM3 4DT |
Secretary Name | KAC Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 January 2018(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 06 October 2020) |
Correspondence Address | 162 Main Road Danbury Chelmsford Essex CM3 4DT |
Director Name | Mr Anthony Walter Reynolds |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Sword House Cuckmere Close Allestree Derby Derbyshire DE22 2UF |
Director Name | Mr Paul Gerald Campbell |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(1 year, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 September 2012) |
Role | Onsultant |
Country of Residence | United Kingdom |
Correspondence Address | Trojan House 34 Arcadia Avenue London N3 2JU |
Director Name | Richard James Wolfenden |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(1 year, 3 months after company formation) |
Appointment Duration | 5 months (resigned 01 November 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Trojan House 34 Arcadia Avenue London N3 2JU |
Secretary Name | Peter Kirkham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2012(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 January 2018) |
Role | Company Director |
Correspondence Address | Unit 7, Northedge Business Park Alfreton Road Derby DE21 4BN |
Director Name | Dr Craig Malcolm Rochford |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 162 Main Road Danbury Chelmsford CM3 4DT |
Director Name | Mr Andrew James Sinclair Morris |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162 Main Road Danbury Chelmsford CM3 4DT |
Director Name | Mr Martin Adam Brooks |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 March 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7, Northedge Business Park Alfreton Road Derby DE21 4BN |
Director Name | Mr Martin Christopher Hopkins |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(6 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 June 2018) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7, Northedge Business Park Alfreton Road Derby DE21 4BN |
Director Name | Mr Timothy William Hayter |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(6 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 November 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 162 Main Road Danbury Chelmsford CM3 4DT |
Telephone | 01332 290880 |
---|---|
Telephone region | Derby |
Registered Address | 162 Main Road Danbury Chelmsford CM3 4DT |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Danbury |
Ward | Little Baddow, Danbury and Sandon |
Built Up Area | Danbury |
27 at £0.01 | Nicholas Peter Cremin 7.30% Ordinary C |
---|---|
22 at £0.01 | Richard James Wolfenden 5.95% Ordinary A |
111 at £0.01 | Peter Mullen 30.00% Ordinary A |
93 at £0.01 | Peter Mullen 25.14% Ordinary B |
86 at £0.01 | Anthony Walter Reynolds 23.24% Ordinary A |
11 at £0.01 | Paul Gerald Campbell 2.97% Ordinary A |
11 at £0.01 | Peter Kirkham 2.97% Ordinary A |
9 at £0.01 | Peter Mullen 2.43% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£2,415,330 |
Cash | £31,617 |
Current Liabilities | £2,994,521 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
28 August 2014 | Delivered on: 10 September 2014 Persons entitled: Peter Mullen Classification: A registered charge Outstanding |
---|---|
19 June 2014 | Delivered on: 27 June 2014 Persons entitled: Mr Peter Mullen Classification: A registered charge Outstanding |
19 June 2014 | Delivered on: 25 June 2014 Persons entitled: Mr Peter Mullen Classification: A registered charge Outstanding |
25 March 2014 | Delivered on: 8 April 2014 Persons entitled: Mr Peter Mullen Classification: A registered charge Outstanding |
5 December 2013 | Delivered on: 12 December 2013 Persons entitled: Mr Peter Mullen Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 August 2013 | Delivered on: 21 August 2013 Persons entitled: Mr Peter Mullen Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 May 2013 | Delivered on: 12 June 2013 Persons entitled: Mr Peter Mullen Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 May 2013 | Delivered on: 31 May 2013 Persons entitled: Me Peter Mullen Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 February 2016 | Delivered on: 15 February 2016 Persons entitled: Peter Mullen Classification: A registered charge Outstanding |
20 January 2016 | Delivered on: 28 January 2016 Persons entitled: Peter Mullen Classification: A registered charge Outstanding |
21 September 2015 | Delivered on: 22 September 2015 Persons entitled: Peter Mullen Classification: A registered charge Outstanding |
21 April 2015 | Delivered on: 29 April 2015 Persons entitled: Peter Mullen Classification: A registered charge Particulars: N/A. Outstanding |
24 February 2015 | Delivered on: 28 February 2015 Persons entitled: Peter Mullen Classification: A registered charge Outstanding |
10 October 2014 | Delivered on: 21 October 2014 Persons entitled: Peter Mullen Classification: A registered charge Outstanding |
24 July 2012 | Delivered on: 4 August 2012 Persons entitled: Peter Mullen Classification: Debenture Secured details: All monies due or to become due from the company formerly known as design service internationale limited to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 November 2017 | Appointment of Martin Christopher Hopkins as a director on 1 November 2017 (3 pages) |
---|---|
31 March 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
15 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
17 November 2016 | Appointment of Mr Martin Adam Brooks as a director on 1 November 2016 (2 pages) |
26 October 2016 | Sub-division of shares on 12 September 2016 (4 pages) |
29 September 2016 | Statement of capital following an allotment of shares on 7 September 2016
|
27 June 2016 | Termination of appointment of Anthony Walter Reynolds as a director on 22 June 2016 (2 pages) |
8 May 2016 | Appointment of Mr Andrew James Sinclair Morris as a director on 1 May 2016 (3 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
18 February 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
15 February 2016 | Registration of charge 075133370015, created on 4 February 2016 (26 pages) |
10 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
2 February 2016 | Resolutions
|
2 February 2016 | Statement of capital following an allotment of shares on 20 January 2016
|
28 January 2016 | Registration of charge 075133370014, created on 20 January 2016 (26 pages) |
8 October 2015 | Appointment of Dr Craig Malcolm Rochford as a director on 3 September 2015 (3 pages) |
8 October 2015 | Appointment of Dr Craig Malcolm Rochford as a director on 3 September 2015 (3 pages) |
22 September 2015 | Registration of charge 075133370013, created on 21 September 2015 (26 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 April 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
29 April 2015 | Registration of charge 075133370012, created on 21 April 2015 (26 pages) |
24 March 2015 | Particulars of variation of rights attached to shares (4 pages) |
6 March 2015 | Change of share class name or designation (2 pages) |
6 March 2015 | Statement of capital following an allotment of shares on 24 February 2015
|
6 March 2015 | Resolutions
|
28 February 2015 | Registration of charge 075133370011, created on 24 February 2015 (27 pages) |
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
7 November 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
4 November 2014 | Statement of capital following an allotment of shares on 10 October 2014
|
31 October 2014 | Resolutions
|
21 October 2014 | Registration of charge 075133370010, created on 10 October 2014 (27 pages) |
10 September 2014 | Registration of charge 075133370009, created on 28 August 2014 (32 pages) |
27 June 2014 | Registration of charge 075133370008 (29 pages) |
25 June 2014 | Registration of charge 075133370007 (29 pages) |
8 April 2014 | Registration of charge 075133370006 (28 pages) |
14 March 2014 | Auditor's resignation (1 page) |
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU United Kingdom on 19 February 2014 (1 page) |
22 January 2014 | Registered office address changed from Unit 7 Northedge Alfreton Road Derby DE21 4BN United Kingdom on 22 January 2014 (1 page) |
17 January 2014 | Registered office address changed from Trojan House 34 Arcadia Avenue London N3 2JU United Kingdom on 17 January 2014 (1 page) |
19 December 2013 | Resolutions
|
12 December 2013 | Registration of charge 075133370005 (29 pages) |
10 October 2013 | Resolutions
|
1 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
21 August 2013 | Registration of charge 075133370004 (30 pages) |
12 June 2013 | Registration of charge 075133370003 (29 pages) |
31 May 2013 | Registration of charge 075133370002 (29 pages) |
9 May 2013 | Termination of appointment of Richard Wolfenden as a director (1 page) |
22 March 2013 | Termination of appointment of a director (1 page) |
14 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (7 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Termination of appointment of Paul Campbell as a director (1 page) |
28 September 2012 | Previous accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
14 September 2012 | Registered office address changed from Sword House Cuckmere Close Allestree Derby Derbyshire DE22 2UF England on 14 September 2012 (1 page) |
22 August 2012 | Second filing of AP01 previously delivered to Companies House
|
22 August 2012 | Second filing of AP01 previously delivered to Companies House
|
13 August 2012 | Appointment of Mr Peter Joseph John Mullen as a director
|
13 August 2012 | Appointment of Nichaols Peter Cremin as a director
|
4 August 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
2 August 2012 | Change of name notice (2 pages) |
2 August 2012 | Company name changed design service internationale LTD\certificate issued on 02/08/12
|
16 July 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
10 July 2012 | Sub-division of shares on 31 May 2012 (5 pages) |
10 July 2012 | Sub-division of shares on 31 May 2012 (5 pages) |
10 July 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
10 July 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
10 July 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
10 July 2012 | Statement of capital following an allotment of shares on 7 June 2012
|
3 July 2012 | Appointment of Richard James Wolfenden as a director (3 pages) |
3 July 2012 | Appointment of Paul Gerald Campbell as a director (3 pages) |
20 June 2012 | Appointment of Peter Kirkham as a secretary (3 pages) |
20 June 2012 | Resolutions
|
20 June 2012 | Change of share class name or designation (2 pages) |
20 June 2012 | Resolutions
|
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Incorporation
|