Company NameShow Design Consultancy Ltd.
Company StatusDissolved
Company Number02599361
CategoryPrivate Limited Company
Incorporation Date8 April 1991(33 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gerald Brendan McCormack
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed08 April 1992(1 year after company formation)
Appointment Duration32 years
RoleCo Director-Designer
Correspondence Address186 Micklefield Road
High Wycombe
Buckinghamshire
HP13 7HA
Director NameMr Alistair Ross Roberts
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1992(1 year after company formation)
Appointment Duration32 years
RoleCo Director-Designer
Correspondence Address186 Micklefield Road
High Wycombe
Buckinghamshire
HP13 7HA
Secretary NameMr Lee Hunter Cochrane
NationalityBritish
StatusCurrent
Appointed08 April 1992(1 year after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address234 Rochford Gardens
Slough
Berkshire
SL2 5XL
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusCurrent
Appointed08 April 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressHill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

24 March 1997Dissolved (1 page)
24 December 1996Liquidators statement of receipts and payments (5 pages)
10 October 1996Liquidators statement of receipts and payments (5 pages)
3 April 1996Liquidators statement of receipts and payments (5 pages)
21 April 1995Liquidators statement of receipts and payments (6 pages)