Industrial Design Consultancy Ltd was registered on 03 April 1986 and has its registered office in Datchet Slough in Berkshire, it has a status of "Active". The company employs 21-50 people. There are 12 directors listed for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLINGS, Simon | 01 September 2017 | - | 1 |
ANCLIFFE, Daniel Mark | 02 January 2019 | 10 January 2020 | 1 |
CAPRON-TEE, Grahame Gerald | 25 November 1992 | 20 September 2001 | 1 |
FENTON, Ryan Lamont | 01 May 2016 | 03 March 2017 | 1 |
GANDER, Terrence William | N/A | 18 February 1997 | 1 |
MAY, Benjamin Christopher | 22 November 2012 | 20 May 2014 | 1 |
OSBORN, Peter | N/A | 30 April 2001 | 1 |
PRATT, Michael | 22 November 2012 | 01 January 2014 | 1 |
TANNER, Marc | 22 November 2012 | 15 August 2016 | 1 |
WOODHALL, Jill | N/A | 14 December 2006 | 1 |
WOODHALL, Michael Baden | N/A | 08 June 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOUGH, Brian | 30 April 2001 | 01 June 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 September 2020 | |
TM01 - Termination of appointment of director | 17 January 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 04 October 2019 | |
AP01 - Appointment of director | 11 January 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 24 September 2018 | |
AA - Annual Accounts | 04 January 2018 | |
CS01 - N/A | 21 September 2017 | |
AP01 - Appointment of director | 19 September 2017 | |
TM01 - Termination of appointment of director | 03 March 2017 | |
AA - Annual Accounts | 21 December 2016 | |
CS01 - N/A | 29 September 2016 | |
TM01 - Termination of appointment of director | 23 August 2016 | |
AP01 - Appointment of director | 18 May 2016 | |
AP01 - Appointment of director | 07 March 2016 | |
AA - Annual Accounts | 03 January 2016 | |
AR01 - Annual Return | 29 September 2015 | |
AA - Annual Accounts | 30 December 2014 | |
AR01 - Annual Return | 25 September 2014 | |
TM01 - Termination of appointment of director | 20 June 2014 | |
TM01 - Termination of appointment of director | 20 June 2014 | |
TM01 - Termination of appointment of director | 05 March 2014 | |
MR01 - N/A | 16 January 2014 | |
AA - Annual Accounts | 08 January 2014 | |
MR04 - N/A | 20 November 2013 | |
AR01 - Annual Return | 16 October 2013 | |
CH01 - Change of particulars for director | 16 October 2013 | |
CH01 - Change of particulars for director | 16 October 2013 | |
TM01 - Termination of appointment of director | 14 August 2013 | |
AP01 - Appointment of director | 22 March 2013 | |
AP01 - Appointment of director | 23 November 2012 | |
AP01 - Appointment of director | 23 November 2012 | |
AP01 - Appointment of director | 22 November 2012 | |
AR01 - Annual Return | 17 October 2012 | |
AA - Annual Accounts | 06 September 2012 | |
TM01 - Termination of appointment of director | 04 September 2012 | |
TM02 - Termination of appointment of secretary | 04 September 2012 | |
TM01 - Termination of appointment of director | 29 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 February 2012 | |
AR01 - Annual Return | 06 October 2011 | |
CH01 - Change of particulars for director | 06 October 2011 | |
AA - Annual Accounts | 07 September 2011 | |
AR01 - Annual Return | 29 September 2010 | |
CH01 - Change of particulars for director | 29 September 2010 | |
CH01 - Change of particulars for director | 29 September 2010 | |
AA - Annual Accounts | 08 September 2010 | |
RESOLUTIONS - N/A | 03 June 2010 | |
SH19 - Statement of capital | 03 June 2010 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 03 June 2010 | |
CAP-SS - N/A | 03 June 2010 | |
AR01 - Annual Return | 11 November 2009 | |
AA - Annual Accounts | 03 July 2009 | |
363a - Annual Return | 02 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 December 2008 | |
AA - Annual Accounts | 17 July 2008 | |
363s - Annual Return | 16 October 2007 | |
AA - Annual Accounts | 15 September 2007 | |
395 - Particulars of a mortgage or charge | 30 January 2007 | |
288b - Notice of resignation of directors or secretaries | 22 December 2006 | |
363s - Annual Return | 27 November 2006 | |
AA - Annual Accounts | 24 July 2006 | |
395 - Particulars of a mortgage or charge | 22 April 2006 | |
AA - Annual Accounts | 23 January 2006 | |
363s - Annual Return | 28 September 2005 | |
288a - Notice of appointment of directors or secretaries | 01 March 2005 | |
AA - Annual Accounts | 24 December 2004 | |
363s - Annual Return | 08 December 2004 | |
AA - Annual Accounts | 03 February 2004 | |
395 - Particulars of a mortgage or charge | 11 October 2003 | |
363s - Annual Return | 22 September 2003 | |
225 - Change of Accounting Reference Date | 04 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 April 2003 | |
225 - Change of Accounting Reference Date | 08 April 2003 | |
AA - Annual Accounts | 03 February 2003 | |
363s - Annual Return | 01 October 2002 | |
AA - Annual Accounts | 23 January 2002 | |
363s - Annual Return | 14 November 2001 | |
288b - Notice of resignation of directors or secretaries | 06 July 2001 | |
288b - Notice of resignation of directors or secretaries | 06 July 2001 | |
288a - Notice of appointment of directors or secretaries | 06 July 2001 | |
288a - Notice of appointment of directors or secretaries | 06 July 2001 | |
288a - Notice of appointment of directors or secretaries | 06 July 2001 | |
363s - Annual Return | 26 October 2000 | |
AA - Annual Accounts | 20 July 2000 | |
363s - Annual Return | 13 October 1999 | |
AA - Annual Accounts | 29 September 1999 | |
288a - Notice of appointment of directors or secretaries | 22 January 1999 | |
AA - Annual Accounts | 07 January 1999 | |
363s - Annual Return | 19 November 1998 | |
AA - Annual Accounts | 05 November 1997 | |
363s - Annual Return | 12 October 1997 | |
288b - Notice of resignation of directors or secretaries | 07 March 1997 | |
363s - Annual Return | 17 October 1996 | |
AA - Annual Accounts | 25 September 1996 | |
AA - Annual Accounts | 04 October 1995 | |
363s - Annual Return | 04 October 1995 | |
363s - Annual Return | 04 November 1994 | |
AA - Annual Accounts | 28 October 1994 | |
288 - N/A | 28 October 1994 | |
AUD - Auditor's letter of resignation | 11 May 1994 | |
363s - Annual Return | 07 October 1993 | |
AA - Annual Accounts | 26 July 1993 | |
AA - Annual Accounts | 09 February 1993 | |
288 - N/A | 01 December 1992 | |
363b - Annual Return | 19 October 1992 | |
288 - N/A | 23 September 1992 | |
288 - N/A | 27 May 1992 | |
288 - N/A | 07 May 1992 | |
288 - N/A | 07 May 1992 | |
AA - Annual Accounts | 27 March 1992 | |
395 - Particulars of a mortgage or charge | 17 February 1992 | |
363b - Annual Return | 22 October 1991 | |
AA - Annual Accounts | 18 October 1990 | |
363 - Annual Return | 18 October 1990 | |
SA - Shares agreement | 07 February 1990 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 07 February 1990 | |
AA - Annual Accounts | 18 September 1989 | |
363 - Annual Return | 18 September 1989 | |
RESOLUTIONS - N/A | 29 March 1989 | |
PUC 3 - N/A | 29 March 1989 | |
AA - Annual Accounts | 21 December 1988 | |
363 - Annual Return | 14 December 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 November 1988 | |
395 - Particulars of a mortgage or charge | 18 April 1988 | |
RESOLUTIONS - N/A | 29 March 1988 | |
123 - Notice of increase in nominal capital | 29 March 1988 | |
AA - Annual Accounts | 10 March 1988 | |
363 - Annual Return | 10 March 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 23 October 1986 | |
GAZ(U) - N/A | 24 July 1986 | |
CERTNM - Change of name certificate | 16 July 1986 | |
288 - N/A | 05 June 1986 | |
287 - Change in situation or address of Registered Office | 05 June 1986 | |
MISC - Miscellaneous document | 03 April 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 January 2014 | Outstanding |
N/A |
Debenture | 28 January 2007 | Fully Satisfied |
N/A |
Rent deposit deed | 04 April 2006 | Outstanding |
N/A |
Legal mortgage | 10 October 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 10 February 1992 | Fully Satisfied |
N/A |
Legal mortgage | 31 March 1988 | Fully Satisfied |
N/A |