Company NameConfection By Design Limited
Company StatusActive
Company Number03536727
CategoryPrivate Limited Company
Incorporation Date30 March 1998(26 years, 1 month ago)
Previous NamesElite Marketing Ltd and Food Design Limited

Business Activity

Section CManufacturing
SIC 10822Manufacture of sugar confectionery

Directors

Director NameUlrik Osmundsen
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityDanish
StatusCurrent
Appointed30 June 2019(21 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCEO
Country of ResidenceDenmark
Correspondence AddressValley House Hornbeam Park Avenue
Harrogate
North Yorkshire
HG2 8QT
Director NameMr Tommy Stromstad
Date of BirthJuly 1960 (Born 63 years ago)
NationalityNorwegian
StatusCurrent
Appointed30 June 2019(21 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleSvp
Country of ResidenceNorway
Correspondence AddressValley House Hornbeam Park Avenue
Harrogate
North Yorkshire
HG2 8QT
Director NameUlrik Moes
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityDanish
StatusCurrent
Appointed30 June 2019(21 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCEO
Country of ResidenceDenmark
Correspondence AddressValley House Hornbeam Park Avenue
Harrogate
North Yorkshire
HG2 8QT
Director NameRoger Eric Johnson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(4 weeks, 1 day after company formation)
Appointment Duration7 years, 6 months (resigned 04 November 2005)
RoleCompany Director
Correspondence Address115 Westella Road
Kirkella
East Yorkshire
HU10 7QS
Director NameArthur Michael Smith
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(4 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressTall Trees York Road
Bishop Burton
Beverley
North Humberside
HU17 8QF
Secretary NameMr Christopher Brian Burt
NationalityBritish
StatusResigned
Appointed28 April 1998(4 weeks, 1 day after company formation)
Appointment Duration7 years, 6 months (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Badgers Wood
Cottingham
East Yorkshire
HU16 5ST
Director NameColin Murray Hunter
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(6 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 31 August 2009)
RoleCompany Director
Correspondence Address5 Margaret Road
Harrogate
North Yorkshire
HG2 0JZ
Director NameAndrew William Regan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(1 year, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Harland Way
Cottingham
East Yorkshire
HU16 5PR
Director NameMr Robert Nicholas Whitehead
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(7 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Cornwall Road
Harrogate
North Yorkshire
HG1 2NG
Director NameElaine Matthews
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(7 years, 7 months after company formation)
Appointment Duration10 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address18 Park Lane
West Bretton
Wakefield
West Yorkshire
WF4 4JT
Secretary NameMr Robert Nicholas Whitehead
NationalityBritish
StatusResigned
Appointed04 November 2005(7 years, 7 months after company formation)
Appointment Duration10 months (resigned 01 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Cornwall Road
Harrogate
North Yorkshire
HG1 2NG
Director NameMr Daniel Richard Woodwards
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(7 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Hall Lane
Horsforth
Leeds
West Yorkshire
LS18 5JF
Secretary NameMr Daniel Richard Woodwards
NationalityBritish
StatusResigned
Appointed16 January 2006(7 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Hall Lane
Horsforth
Leeds
West Yorkshire
LS18 5JF
Director NameMr Adam Paul Jones
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(14 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley House Hornbeam Park Avenue
Harrogate
North Yorkshire
HG2 8QT
Secretary NameMr Adam Paul Jones
StatusResigned
Appointed30 April 2012(14 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2016)
RoleCompany Director
Correspondence AddressValley House Hornbeam Park Avenue
Harrogate
North Yorkshire
HG2 8QT
Director NameMrs Joanne Carlin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(16 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 September 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressValley House Hornbeam Park Avenue
Harrogate
North Yorkshire
HG2 8QT
Director NameCarsten Hoffmann
Date of BirthOctober 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed30 June 2019(21 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 February 2022)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressValley House Hornbeam Park Avenue
Harrogate
North Yorkshire
HG2 8QT
Director NameCherry Clair Blumberg
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(21 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressValley House Hornbeam Park Avenue
Harrogate
North Yorkshire
HG2 8QT
Director NameMr Richard Martin Cooke
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(21 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 June 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressValley House Hornbeam Park Avenue
Harrogate
North Yorkshire
HG2 8QT
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed30 March 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed30 March 1998(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websiteconfectionbydesign.co.uk
Email address[email protected]
Telephone01423 870875
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressValley House
Hornbeam Park Avenue
Harrogate
North Yorkshire
HG2 8QT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

120k at £1Zubrance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,995,000
Gross Profit£2,245,000
Net Worth£5,908,000
Cash£2,525,000
Current Liabilities£1,090,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 March 2024 (4 weeks ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Charges

29 November 2012Delivered on: 30 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
4 October 2007Delivered on: 6 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The credit balances. See the mortgage charge document for full details.
Outstanding
8 December 2006Delivered on: 12 December 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
9 January 2006Delivered on: 17 January 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
9 January 2006Delivered on: 17 January 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 January 2021Full accounts made up to 31 December 2019 (22 pages)
2 April 2020Director's details changed for Carsten Hoffmann on 2 April 2020 (2 pages)
2 April 2020Director's details changed for Mr Tommy Stromstad on 2 April 2020 (2 pages)
2 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
9 December 2019Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
19 November 2019Accounts for a small company made up to 30 June 2019 (26 pages)
24 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
12 July 2019Notification of Cbd Holdings Limited as a person with significant control on 30 June 2019 (2 pages)
12 July 2019Cessation of Robert Nicholas Whitehead as a person with significant control on 30 June 2019 (1 page)
10 July 2019Appointment of Carsten Hoffmann as a director on 30 June 2019 (2 pages)
10 July 2019Appointment of Tommy Stromstad as a director on 30 June 2019 (2 pages)
5 July 2019Termination of appointment of Robert Nicholas Whitehead as a director on 30 June 2019 (1 page)
5 July 2019Appointment of Richard Martin Cooke as a director on 30 June 2019 (2 pages)
4 July 2019Appointment of Cherry Clair Blumberg as a director on 30 June 2019 (2 pages)
4 July 2019Appointment of Ulrik Moes as a director on 30 June 2019 (2 pages)
27 June 2019Satisfaction of charge 5 in full (2 pages)
27 June 2019Satisfaction of charge 3 in full (1 page)
27 June 2019Satisfaction of charge 4 in full (1 page)
27 June 2019Satisfaction of charge 2 in full (1 page)
21 June 2019Satisfaction of charge 1 in full (1 page)
18 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
21 February 2019Full accounts made up to 30 June 2018 (23 pages)
13 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
14 March 2018Full accounts made up to 30 June 2017 (23 pages)
24 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
24 March 2017Full accounts made up to 25 June 2016 (23 pages)
24 March 2017Full accounts made up to 25 June 2016 (23 pages)
29 September 2016Termination of appointment of Adam Paul Jones as a director on 20 September 2016 (1 page)
29 September 2016Termination of appointment of Adam Paul Jones as a secretary on 20 September 2016 (1 page)
29 September 2016Termination of appointment of Adam Paul Jones as a director on 20 September 2016 (1 page)
29 September 2016Termination of appointment of Adam Paul Jones as a secretary on 20 September 2016 (1 page)
26 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 120,000
(4 pages)
26 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 120,000
(4 pages)
6 April 2016Full accounts made up to 27 June 2015 (19 pages)
6 April 2016Full accounts made up to 27 June 2015 (19 pages)
22 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 120,000
(4 pages)
22 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 120,000
(4 pages)
19 February 2015Full accounts made up to 28 June 2014 (20 pages)
19 February 2015Full accounts made up to 28 June 2014 (20 pages)
21 November 2014Termination of appointment of Joanne Carlin as a director on 1 September 2014 (1 page)
21 November 2014Termination of appointment of Joanne Carlin as a director on 1 September 2014 (1 page)
21 November 2014Termination of appointment of Joanne Carlin as a director on 1 September 2014 (1 page)
15 May 2014Appointment of Mrs Joanne Carlin as a director (2 pages)
15 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 120,000
(4 pages)
15 May 2014Appointment of Mrs Joanne Carlin as a director (2 pages)
15 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 120,000
(4 pages)
2 April 2014Full accounts made up to 29 June 2013 (17 pages)
2 April 2014Full accounts made up to 29 June 2013 (17 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
25 March 2013Full accounts made up to 23 June 2012 (18 pages)
25 March 2013Full accounts made up to 23 June 2012 (18 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 May 2012Appointment of Mr Adam Paul Jones as a director (2 pages)
17 May 2012Appointment of Mr Adam Paul Jones as a director (2 pages)
16 May 2012Appointment of Mr Adam Paul Jones as a secretary (1 page)
16 May 2012Appointment of Mr Adam Paul Jones as a secretary (1 page)
27 April 2012Termination of appointment of Daniel Woodwards as a secretary (1 page)
27 April 2012Termination of appointment of Daniel Woodwards as a director (1 page)
27 April 2012Termination of appointment of Daniel Woodwards as a director (1 page)
27 April 2012Termination of appointment of Daniel Woodwards as a secretary (1 page)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
2 April 2012Full accounts made up to 25 June 2011 (18 pages)
2 April 2012Full accounts made up to 25 June 2011 (18 pages)
30 March 2011Full accounts made up to 26 June 2010 (17 pages)
30 March 2011Full accounts made up to 26 June 2010 (17 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
2 September 2010Registered office address changed from Ebony House Ainley Industrial Estate Elland West Yorkshire HX5 9JP on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Ebony House Ainley Industrial Estate Elland West Yorkshire HX5 9JP on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Ebony House Ainley Industrial Estate Elland West Yorkshire HX5 9JP on 2 September 2010 (1 page)
9 July 2010Company name changed food design LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
(2 pages)
9 July 2010Change of name notice (2 pages)
9 July 2010Company name changed food design LIMITED\certificate issued on 09/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
(2 pages)
9 July 2010Change of name notice (2 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
19 March 2010Full accounts made up to 27 June 2009 (17 pages)
19 March 2010Full accounts made up to 27 June 2009 (17 pages)
1 September 2009Appointment terminated director colin hunter (1 page)
1 September 2009Appointment terminated director colin hunter (1 page)
31 March 2009Return made up to 30/03/09; full list of members (4 pages)
31 March 2009Return made up to 30/03/09; full list of members (4 pages)
30 March 2009Director and secretary's change of particulars / daniel woodwards / 30/03/2009 (1 page)
30 March 2009Director and secretary's change of particulars / daniel woodwards / 30/03/2009 (1 page)
2 March 2009Full accounts made up to 28 June 2008 (17 pages)
2 March 2009Full accounts made up to 28 June 2008 (17 pages)
21 April 2008Return made up to 30/03/08; full list of members (4 pages)
21 April 2008Return made up to 30/03/08; full list of members (4 pages)
11 March 2008Full accounts made up to 30 June 2007 (17 pages)
11 March 2008Full accounts made up to 30 June 2007 (17 pages)
6 October 2007Particulars of mortgage/charge (7 pages)
6 October 2007Particulars of mortgage/charge (7 pages)
8 May 2007Full accounts made up to 1 July 2006 (17 pages)
8 May 2007Full accounts made up to 1 July 2006 (17 pages)
8 May 2007Full accounts made up to 1 July 2006 (17 pages)
2 April 2007Return made up to 30/03/07; full list of members (2 pages)
2 April 2007Return made up to 30/03/07; full list of members (2 pages)
12 December 2006Particulars of mortgage/charge (4 pages)
12 December 2006Particulars of mortgage/charge (4 pages)
21 September 2006New secretary appointed (1 page)
21 September 2006New director appointed (1 page)
21 September 2006New secretary appointed (1 page)
21 September 2006New director appointed (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Secretary resigned (1 page)
6 April 2006Return made up to 30/03/06; full list of members (3 pages)
6 April 2006Return made up to 30/03/06; full list of members (3 pages)
17 January 2006Particulars of mortgage/charge (11 pages)
17 January 2006Particulars of mortgage/charge (11 pages)
17 January 2006Particulars of mortgage/charge (3 pages)
17 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
11 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
1 December 2005New director appointed (3 pages)
1 December 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
1 December 2005Registered office changed on 01/12/05 from: livingstone road hessle east yorkshire HU13 0EE (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
1 December 2005Director resigned (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005New secretary appointed;new director appointed (3 pages)
1 December 2005Registered office changed on 01/12/05 from: livingstone road hessle east yorkshire HU13 0EE (1 page)
1 December 2005New director appointed (3 pages)
1 December 2005New secretary appointed;new director appointed (3 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
13 April 2005Return made up to 30/03/05; full list of members (7 pages)
13 April 2005Return made up to 30/03/05; full list of members (7 pages)
23 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
23 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
26 May 2004Return made up to 30/03/04; full list of members (7 pages)
26 May 2004Return made up to 30/03/04; full list of members (7 pages)
30 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
20 May 2003Return made up to 30/03/03; full list of members (7 pages)
20 May 2003Return made up to 30/03/03; full list of members (7 pages)
10 March 2003Auditor's resignation (3 pages)
10 March 2003Auditor's resignation (3 pages)
13 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
13 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
9 April 2002Return made up to 30/03/02; full list of members (7 pages)
9 April 2002Return made up to 30/03/02; full list of members (7 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
10 April 2001Return made up to 30/03/01; full list of members (7 pages)
10 April 2001Return made up to 30/03/01; full list of members (7 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 May 2000Return made up to 30/03/00; full list of members (7 pages)
10 May 2000Return made up to 30/03/00; full list of members (7 pages)
1 March 2000Director resigned (1 page)
1 March 2000Director resigned (1 page)
23 February 2000New director appointed (3 pages)
23 February 2000New director appointed (3 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
23 April 1999Return made up to 30/03/99; full list of members (8 pages)
23 April 1999Return made up to 30/03/99; full list of members (8 pages)
28 January 1999Ad 04/01/99--------- £ si 120000@1=120000 £ ic 1/120001 (2 pages)
28 January 1999Ad 04/01/99--------- £ si 120000@1=120000 £ ic 1/120001 (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
29 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 June 1998£ nc 100/200000 22/06/98 (1 page)
29 June 1998£ nc 100/200000 22/06/98 (1 page)
15 June 1998Company name changed elite marketing LTD\certificate issued on 16/06/98 (2 pages)
15 June 1998Company name changed elite marketing LTD\certificate issued on 16/06/98 (2 pages)
14 May 1998Registered office changed on 14/05/98 from: 152 city road london EC1V 2NX (1 page)
14 May 1998New director appointed (3 pages)
14 May 1998Registered office changed on 14/05/98 from: 152 city road london EC1V 2NX (1 page)
14 May 1998New secretary appointed (2 pages)
14 May 1998New director appointed (3 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998New director appointed (3 pages)
14 May 1998New director appointed (3 pages)
10 May 1998Director resigned (1 page)
10 May 1998Director resigned (1 page)
10 May 1998Secretary resigned (1 page)
10 May 1998Secretary resigned (1 page)
30 March 1998Incorporation (8 pages)
30 March 1998Incorporation (8 pages)