Billericay
Essex
CM12 9NS
Director Name | Simon Richard Knock |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2000(6 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 13 February 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Denton Crescent Black Notley Braintree Essex CM77 8ZZ |
Director Name | Richard Charles John Williams |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Kent Avenue London W13 8BE |
Director Name | Dr Steven Osborne |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 August 1995) |
Role | Design Cosultant |
Correspondence Address | 1 Norfolk Close St Margarets Twickenham Middlesex TW1 1RT |
Director Name | Mr Keith Ian Young |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Loft Cherry Tree Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9DQ |
Director Name | Mr Keith Ian Young |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Loft Cherry Tree Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9DQ |
Director Name | Michael Branton Smallpage |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | The Essex Barn 91 Blunts Hall Road Witham Essex CM8 1LY |
Director Name | Mr Simon Richard Redfern Sholl |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 June 1994) |
Role | Head Of Strategic Planning |
Correspondence Address | 10 Tackley Place Oxford Oxfordshire OX2 6RR |
Director Name | Roderick Alexander Petrie |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 05 May 1995) |
Role | Design Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 South Close Green Merstham Redhill Surrey RH1 3DU |
Director Name | Philip Michael Lawder |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 05 May 1995) |
Role | Marketing Consultant |
Correspondence Address | 20 Cuckoo Hill Road Pinner Middlesex HA5 1AY |
Director Name | Mrs Keren Ruth Hookway |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 November 1996) |
Role | Graphic Designer |
Correspondence Address | 161 Park Road Teddington Middlesex TW11 0BP |
Director Name | William McLernon Goodenough |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 January 2000) |
Role | Managing Director |
Correspondence Address | Grooms Quarters Sennowe Park, Guist Dereham Norfolk NR20 5PB |
Director Name | Mrs Johanna Maria Bowers |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 21 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 December 2002) |
Role | Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | Tait Cottage 2 Lanthorne Road Broadstairs Kent CT10 3NH |
Director Name | Mr Michael Hawkins |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 18 December 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Foxleigh Billericay Essex CM12 9NS |
Director Name | Paul Andrew Browton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 November 1996) |
Role | Designer |
Correspondence Address | Bowcourt Westcott Heath Westcott Dorking Surrey RH4 3JZ |
Director Name | Dr Clare Helen Anderson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 November 1995) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | 7 Dorset Road Windsor Berkshire SL4 3BA |
Director Name | Mr David Rivett |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1995(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Marlborough Place London NW8 0PG |
Director Name | Andrew Johnson Smith |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 November 1997) |
Role | Production Director |
Correspondence Address | Flat 3 184 Goswell Road London EC1V 7DT |
Director Name | Graham Edward Shearsby |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 September 2002) |
Role | Creative Director |
Correspondence Address | 4 Deanery Road Godalming Surrey GU7 2PQ |
Director Name | Marion Joyce Dalley |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 2001) |
Role | Creative Director |
Correspondence Address | 5 Mulberry Place Hammersmith London W6 9TY |
Director Name | Jill Yvette Marshall |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2005) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 80 Garfield Road London SW19 8SB |
Director Name | Mr Timothy Perkins |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(3 years, 9 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 01 November 2017) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 6 Firfield Road Farnham Surrey GU9 8SJ |
Director Name | Mr Sean Andrew Gilbert |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 07 September 2006) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 19 Somerset Road Tunbridge Wells Kent TN4 9PY |
Director Name | Stephen Elliott |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 July 2004) |
Role | Creative Director |
Correspondence Address | 8 Tonsley Road Wandsworth London SW18 1BG |
Director Name | Ms Andrea Teresa Paul |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 August 2004) |
Role | Client Services Director |
Country of Residence | England |
Correspondence Address | 65 Wood Vale London SE23 3DT |
Director Name | Ian Simon Black |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 November 2017) |
Role | Planner |
Country of Residence | United Kingdom |
Correspondence Address | 7 Larkspur Grove Edgware Middlesex HA8 9GB |
Director Name | Mr John Morris |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(13 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 November 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 103 Fawnbrake Avenue London SE24 0BG |
Director Name | Mr David Helps |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 November 2017) |
Role | 3d/Innovation Partner |
Country of Residence | GBR |
Correspondence Address | 67 Sunlight Square Birkbeck Street London E2 6LD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | designbridge.com |
---|
Registered Address | 27 Farm Street London W1J 5RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Design Bridge LTD 50.00% Ordinary |
---|---|
1 at £1 | J.a.p. Forbes & Shareholder Name Missing 50.00% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 November 2017 | Application to strike the company off the register (3 pages) |
10 November 2017 | Termination of appointment of Ian Simon Black as a director on 1 November 2017 (1 page) |
10 November 2017 | Termination of appointment of David Helps as a director on 1 November 2017 (1 page) |
10 November 2017 | Termination of appointment of John Morris as a director on 1 November 2017 (1 page) |
10 November 2017 | Termination of appointment of Timothy Perkins as a director on 1 November 2017 (1 page) |
23 October 2017 | Registered office address changed from 38/42 Newport Street Swindon Wiltshire SN1 3DR to 27 Farm Street London W1J 5RJ on 23 October 2017 (1 page) |
12 July 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
10 April 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (7 pages) |
1 June 2016 | Register(s) moved to registered inspection location 18 Clerkenwell Close London EC1R 0QN (1 page) |
9 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
25 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
11 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
4 March 2014 | Director's details changed for John Morris on 1 January 2014 (2 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for John Morris on 1 January 2014 (2 pages) |
11 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
7 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (8 pages) |
6 March 2013 | Director's details changed for John Morris on 6 March 2013 (2 pages) |
6 March 2013 | Director's details changed for John Morris on 6 March 2013 (2 pages) |
5 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (9 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (9 pages) |
5 March 2012 | Register(s) moved to registered office address (1 page) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (9 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (9 pages) |
2 March 2011 | Director's details changed for John Morris on 1 March 2011 (2 pages) |
2 March 2011 | Director's details changed for John Morris on 1 March 2011 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 March 2010 | Director's details changed for John Morris on 1 March 2010 (2 pages) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Director's details changed for Simon Richard Knock on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Timothy Perkins on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Simon Richard Knock on 1 March 2010 (2 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (7 pages) |
8 March 2010 | Director's details changed for Ian Simon Black on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Ian Simon Black on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Timothy Perkins on 1 March 2010 (2 pages) |
8 March 2010 | Director's details changed for John Morris on 1 March 2010 (2 pages) |
7 December 2009 | Appointment of Mr David Helps as a director (2 pages) |
29 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 March 2009 | Director's change of particulars / john morris / 01/03/2009 (1 page) |
5 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
1 August 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
4 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
19 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
7 September 2006 | Director resigned (1 page) |
22 August 2006 | Full accounts made up to 31 December 2005 (8 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
4 July 2006 | Director's particulars changed (1 page) |
1 March 2006 | Return made up to 01/03/06; full list of members (3 pages) |
11 November 2005 | Director resigned (1 page) |
25 August 2005 | Full accounts made up to 31 December 2004 (8 pages) |
10 March 2005 | Return made up to 01/03/05; full list of members
|
24 November 2004 | Director resigned (1 page) |
23 August 2004 | Director resigned (1 page) |
22 July 2004 | Full accounts made up to 31 December 2003 (8 pages) |
19 March 2004 | Return made up to 01/03/04; full list of members (9 pages) |
31 August 2003 | Full accounts made up to 31 December 2002 (8 pages) |
11 July 2003 | Director resigned (1 page) |
22 March 2003 | Return made up to 01/03/03; full list of members
|
22 March 2003 | Director resigned (1 page) |
23 December 2002 | Director resigned (1 page) |
5 November 2002 | Full accounts made up to 31 December 2001 (8 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
9 March 2002 | Return made up to 01/03/02; full list of members
|
17 July 2001 | Full accounts made up to 31 December 2000 (8 pages) |
12 March 2001 | Return made up to 01/03/01; full list of members
|
22 February 2001 | Director resigned (1 page) |
30 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
12 October 2000 | Director resigned (1 page) |
7 March 2000 | Return made up to 01/03/00; full list of members
|
2 February 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
20 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
8 June 1999 | Location of register of directors' interests (1 page) |
22 April 1999 | Director resigned (1 page) |
1 March 1999 | Return made up to 01/03/99; full list of members
|
11 January 1999 | New director appointed (2 pages) |
18 August 1998 | Full accounts made up to 31 December 1997 (8 pages) |
4 March 1998 | Return made up to 01/03/98; no change of members (6 pages) |
1 December 1997 | Director resigned (1 page) |
28 August 1997 | Full accounts made up to 31 December 1996 (8 pages) |
20 March 1997 | New director appointed (2 pages) |
4 March 1997 | Return made up to 01/03/97; full list of members
|
2 December 1996 | Director resigned (1 page) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | Director resigned (1 page) |
2 December 1996 | New director appointed (2 pages) |
2 December 1996 | New director appointed (2 pages) |
1 August 1996 | Full accounts made up to 31 December 1995 (8 pages) |
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Director resigned (2 pages) |
3 May 1995 | New director appointed (2 pages) |
30 March 1995 | Return made up to 01/03/95; no change of members
|