Company NameBDG Facilities Limited
Company StatusDissolved
Company Number00759589
CategoryPrivate Limited Company
Incorporation Date2 May 1963(61 years ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Moore
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2015(52 years after company formation)
Appointment Duration1 year, 8 months (closed 03 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEast Studio Riverside Walk Sea Containers
18 Upper Ground
London
SE1 9PD
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed25 May 2011(48 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 03 January 2017)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameStephen Graham Hitchins
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(28 years, 8 months after company formation)
Appointment Duration9 years (resigned 31 December 2000)
RoleCompany Director
Correspondence Address27 Eglington Road
London
E4 7AN
Director NameFrancis William Hindson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(28 years, 8 months after company formation)
Appointment Duration8 years (resigned 17 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongstraw House
82/84 Lower Radley
Abingdon
Oxfordshire
OX14 3BA
Director NameRobert Earl Lerwill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(28 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 December 1996)
RoleCompany Director
Correspondence Address27 Farm Street
London
W1X 6RD
Director NameMr Derek McConnell
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(28 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 1993)
RoleCompany Director
Correspondence Address53 Nash Gardens
Bath
Avon
BA1 2PW
Director NameMr Christopher Richard Hingston Legg
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(28 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address17 Cumberland Road
Barnes
London
SW13 9LY
Director NameAndrew Muncaster Howard
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(28 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1993)
RoleCompany Director
Correspondence Address4 Evelyn Grove
London
W5 3QG
Director NameMr Keith Alexander Lawson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed28 December 1991(28 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressRookery Cottage
The Cross Roads Weybread
Eye
Suffolk
IP21 5TH
Secretary NameRichard Graham Brown
NationalityBritish
StatusResigned
Appointed28 December 1991(28 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 21 June 1999)
RoleCompany Director
Correspondence Address116 Ness Road
Shoeburyness
Essex
SS3 9DJ
Director NameGillian Luck
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(31 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 1996)
RoleDirector For Corporate Design
Correspondence AddressFlat 1 17 Highbury Terrace
London
N5 1UP
Director NameGraham Robert Freeman
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(31 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 November 1996)
RoleRetail Design Director
Correspondence Address98 Queens Avenue
Fincley
London
N3 2NP
Director NameMr Gary Browning
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(31 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 September 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Yeomans Avenue
Harpenden
Hertfordshire
AL5 3EH
Director NameBernard James Duffy
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(32 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressDyneley House
357 Hanworth Road
Hampton
Middlesex
TW12 3EJ
Director NameChristopher Philip Hutchinson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(32 years, 11 months after company formation)
Appointment Duration20 years, 6 months (resigned 28 September 2016)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address12 Chandos Avenue
London
N20 9DZ
Director NameSally Elizabeth Morris
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(33 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 March 2000)
RoleFinance Director
Correspondence AddressFirst Floor Flat 2 Hartfield Avenue
Cotham
Bristol
Avon
BS6 6DL
Director NameGraham Paul Abbey
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(33 years, 10 months after company formation)
Appointment Duration12 months (resigned 28 February 1998)
RoleClient Service Director
Correspondence Address368 Simpson Road
Simpson
Milton Keynes
Buckinghamshire
MK6 3AL
Director NameMr Colin Michael Fox
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(34 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2000)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressTelfermead
146 Fox Lane
Palmers Green
London
N13 4BA
Director NameStewart Anthony Grant
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(34 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2000)
RoleArchitect Designer
Correspondence AddressCedars 2 Holt Gardens
Blakeley Lane Mobberley
Knutsford
Cheshire
WA16 7LH
Director NameNicholas Braddon Kemp
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(34 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 07 April 2011)
RoleArchitect
Correspondence Address15 Netherbank View
Edinburgh
EH16 6YY
Scotland
Director NameIan William Thane Pepperell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(34 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2001)
RoleArchitect Director
Correspondence AddressLeeside 31 Windsor Road
Radyr
Cardiff
Glamorgan
CF4 8BQ
Wales
Director NameRichard John Hilton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(35 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address2 Stoney End
Mattishall
Dereham
Norfolk
NR20 3RX
Director NameGary Bekhor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(36 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 February 2001)
RoleAccountant
Correspondence Address13 Manor Drive
London
NW7 3ND
Secretary NameChristopher David Ake
NationalityBritish
StatusResigned
Appointed21 June 1999(36 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 March 2000)
RoleCompany Director
Correspondence AddressWisteria Cottage
Church Street, Blagdon
Bristol
Avon
BS40 7RY
Secretary NameGary Bekhor
NationalityBritish
StatusResigned
Appointed09 March 2000(36 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 February 2001)
RoleCompany Director
Correspondence Address13 Manor Drive
London
NW7 3ND
Director NameMr Alistair Gordon Kenneth Hooper
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(37 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Geraldine Road
London
SW18 2NR
Secretary NameMr Alistair Gordon Kenneth Hooper
NationalityBritish
StatusResigned
Appointed01 February 2001(37 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Geraldine Road
London
SW18 2NR
Director NameRoy Powell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(39 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 June 2005)
RoleChartered Accountant
Correspondence Address66 Wimpole Street
London
W1G 8AW
Director NameMs Gillian Mary Parker
Date of BirthNovember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed27 September 2002(39 years, 5 months after company formation)
Appointment Duration14 years (resigned 28 September 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address38 Slaidburn Street
London
SW10 0JW
Secretary NameJonathan Davies
NationalityBritish
StatusResigned
Appointed27 September 2002(39 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 2004)
RoleCompany Director
Correspondence Address125 Lexington Building
Fairfield Road
London
E3 2UE
Director NameJonathan Davies
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(40 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 October 2004)
RoleAccountant
Correspondence Address125 Lexington Building
Fairfield Road
London
E3 2UE
Director NameKen McCallum
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(41 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 2008)
RoleChartered Accountant
Correspondence Address31a Canonbury Road
London
N1 2DG
Secretary NameKen McCallum
NationalityBritish
StatusResigned
Appointed29 October 2004(41 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 2008)
RoleChartered Accountant
Correspondence Address31a Canonbury Road
London
N1 2DG
Director NameMr Mohammed Haque
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(44 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRedclyffe
54 Heathhurst Road
South Croydon
Surrey
CR2 0BA
Secretary NameMr Mohammed Haque
NationalityBritish
StatusResigned
Appointed14 January 2008(44 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 May 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRedclyffe
54 Heathhurst Road
South Croydon
Surrey
CR2 0BA

Contact

Websitebdg-a-d.com
Email address[email protected]
Telephone020 75597400
Telephone regionLondon

Location

Registered AddressEast Studio Riverside Walk Sea Containers
18 Upper Ground
London
SE1 9PD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

3.1m at £1Business Design Group Mccoll LTD
100.00%
Ordinary
1 at £1Wpp 2005 LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

8 March 1995Delivered on: 17 March 1995
Persons entitled: Bankers Trustee Company Limited, as Trustee for the Secured Parties (As Defined)

Classification: Fixed and floating charge
Secured details: The guaranteed amounts(as defined therein) and any other amounts due or to become due from the borrowers and/or the guarantors (both as defined therein) to the chargee under the terms of the supplemental agreement dated 1ST july 1992.
Particulars: First fixed charge on all the book debts and other debts due, owing or incurred to the company and first floating charge on all the undertaking property and assets of the company both present and future.
Outstanding
2 July 1987Delivered on: 8 July 1987
Satisfied on: 13 March 1990
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee in relation to a bond for £600,000 dated 26/6/87 in favour of balfour beatty building limited.
Particulars: The sum of £600,000 together with interest accrued held by the bank on an account numbered 00060275 in the name of the bank and earmarked re the company.
Fully Satisfied
22 January 1986Delivered on: 22 January 1986
Satisfied on: 13 March 1990
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24A st john street, london EC1 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
12 October 2016Full accounts made up to 31 December 2015 (15 pages)
7 October 2016Application to strike the company off the register (3 pages)
28 September 2016Termination of appointment of Christopher Philip Hutchinson as a director on 28 September 2016 (1 page)
28 September 2016Termination of appointment of Gillian Mary Parker as a director on 28 September 2016 (1 page)
8 September 2016Solvency Statement dated 25/08/16 (1 page)
8 September 2016Statement of capital on 8 September 2016
  • GBP 53.51312
(3 pages)
8 September 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 25/08/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 September 2016Statement by Directors (1 page)
3 June 2016Satisfaction of charge 3 in full (1 page)
3 June 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 5,358,813
(4 pages)
27 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sects 177 and 182 of ca 2006 23/05/2016
(2 pages)
7 April 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 5,351,313
(4 pages)
7 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
15 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 3,131,841
(6 pages)
20 July 2015Full accounts made up to 31 December 2014 (15 pages)
1 May 2015Appointment of Mr Simon Moore as a director on 1 May 2015 (2 pages)
1 May 2015Termination of appointment of Mohammed Haque as a director on 30 April 2015 (1 page)
1 May 2015Appointment of Mr Simon Moore as a director on 1 May 2015 (2 pages)
17 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3,131,841
(6 pages)
17 September 2014Full accounts made up to 31 December 2013 (13 pages)
8 July 2014Registered office address changed from 11-33 St. John Street London EC1M 4AA on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 11-33 St. John Street London EC1M 4AA on 8 July 2014 (1 page)
20 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 3,131,841
(6 pages)
20 December 2013Director's details changed for Christopher Philip Hutchinson on 20 December 2013 (2 pages)
20 December 2013Registered office address changed from 11-33 St John Street London EC1M 4PJ on 20 December 2013 (1 page)
16 July 2013Full accounts made up to 31 December 2012 (14 pages)
7 February 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
8 October 2012Director's details changed for Gillian Mary Parker on 28 September 2012 (2 pages)
9 July 2012Full accounts made up to 31 December 2011 (14 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
5 September 2011Full accounts made up to 31 December 2010 (15 pages)
25 May 2011Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
25 May 2011Termination of appointment of Mohammed Haque as a secretary (1 page)
13 April 2011Termination of appointment of Nicholas Kemp as a director (1 page)
22 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
23 June 2010Full accounts made up to 31 December 2009 (15 pages)
21 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
13 July 2009Full accounts made up to 31 December 2008 (14 pages)
4 February 2009Director and secretary's change of particulars / mohammed haque / 17/01/2008 (1 page)
4 February 2009Return made up to 10/12/08; full list of members (4 pages)
3 October 2008Full accounts made up to 31 December 2007 (14 pages)
18 January 2008Secretary resigned;director resigned (1 page)
18 January 2008New secretary appointed;new director appointed (2 pages)
18 January 2008Return made up to 10/12/07; full list of members (3 pages)
30 October 2007Full accounts made up to 31 December 2006 (15 pages)
30 January 2007Return made up to 10/12/06; full list of members (8 pages)
19 June 2006Full accounts made up to 31 December 2005 (15 pages)
28 December 2005Return made up to 10/12/05; full list of members (8 pages)
6 July 2005Full accounts made up to 31 December 2004 (18 pages)
30 June 2005Director resigned (1 page)
20 December 2004Return made up to 28/12/04; full list of members (8 pages)
16 November 2004New secretary appointed;new director appointed (2 pages)
16 November 2004Secretary resigned;director resigned (1 page)
23 June 2004Full accounts made up to 31 December 2003 (19 pages)
14 April 2004Company name changed bdg mccoll LIMITED\certificate issued on 14/04/04 (2 pages)
8 February 2004Return made up to 28/12/03; full list of members (8 pages)
27 January 2004New director appointed (2 pages)
29 October 2003Director resigned (1 page)
3 July 2003Full accounts made up to 31 December 2002 (18 pages)
23 January 2003Return made up to 28/12/02; full list of members (7 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
11 November 2002New secretary appointed (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Registered office changed on 11/11/02 from: 24 saint john street london EC1M 4LT (1 page)
11 November 2002Resolutions
  • RES13 ‐ 288B/288A/287 co change 27/09/02
(1 page)
11 November 2002Secretary resigned;director resigned (1 page)
17 August 2002Auditor's resignation (1 page)
5 August 2002Full accounts made up to 31 December 2001 (17 pages)
9 January 2002Return made up to 28/12/01; full list of members (10 pages)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (17 pages)
15 March 2001New secretary appointed;new director appointed (2 pages)
21 February 2001Secretary resigned;director resigned (1 page)
31 January 2001Return made up to 28/12/00; full list of members (10 pages)
21 November 2000Full accounts made up to 31 December 1999 (17 pages)
31 March 2000New secretary appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000Registered office changed on 27/03/00 from: lewins mead bristol BS1 2NN (1 page)
27 March 2000Secretary resigned (1 page)
27 March 2000Director resigned (1 page)
11 January 2000Return made up to 28/12/99; full list of members (10 pages)
22 October 1999Full accounts made up to 31 December 1998 (17 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999New secretary appointed (2 pages)
9 March 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
24 December 1998Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 December 1998Director's particulars changed (1 page)
23 December 1998Director's particulars changed (1 page)
23 December 1998Director's particulars changed (1 page)
28 August 1998Full accounts made up to 31 December 1997 (19 pages)
4 August 1998Director's particulars changed (1 page)
13 March 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
22 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 1997Director's particulars changed (1 page)
17 September 1997Full accounts made up to 31 December 1996 (20 pages)
18 August 1997Company name changed business design group/mccoll lim ited\certificate issued on 18/08/97 (2 pages)
29 June 1997Director's particulars changed (1 page)
10 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
6 February 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 January 1997New director appointed (2 pages)
28 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
10 December 1996Director resigned (1 page)
26 September 1996Full accounts made up to 31 December 1995 (20 pages)
20 May 1996New director appointed (2 pages)
1 May 1996Director resigned (1 page)
2 February 1996Return made up to 28/12/95; full list of members (14 pages)
2 November 1995Director resigned (2 pages)
24 October 1995Full accounts made up to 31 December 1994 (18 pages)
21 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
21 August 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 August 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 August 1995Memorandum and Articles of Association (10 pages)
21 August 1995£ nc 3250000/50000000 10/08/95 (1 page)
21 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
4 May 1995New director appointed (2 pages)
4 May 1995Director resigned;new director appointed (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995New director appointed (2 pages)
24 March 1995Return made up to 28/12/94; no change of members (22 pages)
17 March 1995Particulars of mortgage/charge (16 pages)
2 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 1995Company name changed business design group LIMITED\certificate issued on 26/01/95 (2 pages)
10 November 1994Full accounts made up to 31 December 1993 (18 pages)
12 October 1993Full accounts made up to 31 December 1992 (17 pages)
9 September 1993Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
16 October 1992Full accounts made up to 31 December 1991 (18 pages)
18 October 1991Full accounts made up to 31 December 1990 (19 pages)
29 November 1990Full accounts made up to 31 December 1989 (19 pages)
31 October 1989Full accounts made up to 31 December 1988 (17 pages)
19 January 1989Full accounts made up to 31 December 1987 (18 pages)
9 March 1988Accounts made up to 31 May 1987 (19 pages)
18 March 1987Company name changed office planning consultants limi ted\certificate issued on 18/03/87 (2 pages)
2 May 1963Incorporation (14 pages)