DESIGN RULE LIMITED

Building 500 Abbey Park Building 500 Abbey Park, Kenilworth, CV8 2LY, Warwickshire, England
StatusACTIVE
Company No.02715857
CategoryPrivate Limited Company
Incorporated19 May 1992
Age32 years, 19 days
JurisdictionEngland Wales

SUMMARY

DESIGN RULE LIMITED is an active private limited company with number 02715857. It was incorporated 32 years, 19 days ago, on 19 May 1992. The company address is Building 500 Abbey Park Building 500 Abbey Park, Kenilworth, CV8 2LY, Warwickshire, England.



People

BYERLEY, Paul Richard Athol

Director

Director

ACTIVE

Assigned on 02 Jun 2021

Current time on role 3 years, 5 days

HINES, Jeremy Edward

Director

Director

ACTIVE

Assigned on 02 Jun 2021

Current time on role 3 years, 5 days

SAMPSON, Alan John

Director

Director

ACTIVE

Assigned on 02 Jun 2021

Current time on role 3 years, 5 days

TURNER, Simon Charles

Director

Director

ACTIVE

Assigned on 02 Jun 2021

Current time on role 3 years, 5 days

HILLIER, Maha

Secretary

Director

RESIGNED

Assigned on 21 May 1999

Resigned on 01 Aug 2018

Time on role 19 years, 2 months, 11 days

NUNN, Gillian Nancy

Secretary

RESIGNED

Assigned on 25 Sep 1995

Resigned on 21 May 1999

Time on role 3 years, 7 months, 26 days

RIBBANDS, Ann

Secretary

RESIGNED

Assigned on 19 May 1992

Resigned on 30 Apr 1993

Time on role 11 months, 11 days

WALKER, Phillida Frances

Secretary

RESIGNED

Assigned on 30 Apr 1993

Resigned on 25 Sep 1995

Time on role 2 years, 4 months, 25 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 May 1992

Resigned on 19 May 1992

Time on role

ALLEN, Martin Christopher

Director

Director

RESIGNED

Assigned on 25 Sep 1995

Resigned on 21 Nov 1997

Time on role 2 years, 1 month, 26 days

HILLIER, Maha

Director

Director

RESIGNED

Assigned on 21 May 1999

Resigned on 02 Jun 2021

Time on role 22 years, 12 days

HILLIER, Robert Stephen

Director

Director

RESIGNED

Assigned on 25 Sep 1995

Resigned on 02 Jun 2021

Time on role 25 years, 8 months, 7 days

MUIR, Calum Douglas Robert, Dr

Director

It Consultant

RESIGNED

Assigned on 03 Jan 2001

Resigned on 31 Aug 2007

Time on role 6 years, 7 months, 28 days

NUNN, Gillian Nancy

Director

Administration Consultant

RESIGNED

Assigned on 20 Oct 1994

Resigned on 25 Sep 1995

Time on role 11 months, 5 days

RIBBANDS, Nigel Edward Alexander

Director

Quantity Surveyor

RESIGNED

Assigned on 19 May 1992

Resigned on 30 Apr 1993

Time on role 11 months, 11 days

SAMPSON, Katharine Rachel

Director

Finance Director

RESIGNED

Assigned on 02 Jun 2021

Resigned on 24 Jun 2022

Time on role 1 year, 22 days

WALKER, William Michael

Director

Director

RESIGNED

Assigned on 25 Sep 1995

Resigned on 10 Jan 1997

Time on role 1 year, 3 months, 15 days

WALKER, William Michael

Director

Management Consultant

RESIGNED

Assigned on 30 Apr 1993

Resigned on 20 Oct 1994

Time on role 1 year, 5 months, 20 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 May 1992

Resigned on 19 May 1992

Time on role


Some Companies

CJBHAULAGE LTD

35 DRUMLEYHILL DRIVE,KILMARNOCK,KA1 5EF

Number:SC619560
Status:ACTIVE
Category:Private Limited Company

FUNDAMENTAL PROJECTS LTD

1 VICTORIA COURT, BANK SQUARE,LEEDS,LS27 9SE

Number:08464566
Status:ACTIVE
Category:Private Limited Company

GREENTRAX LIMITED

10 ORANGE STREET,LONDON,WC2H 7DQ

Number:10240316
Status:ACTIVE
Category:Private Limited Company

MANSI CONSULTANCY LTD

7 GABRIELS SQUARE,READING,RG6 3WN

Number:09988267
Status:ACTIVE
Category:Private Limited Company

N S N ASSOCIATES LTD

20 LANGLEY ROAD,SLOUGH,SL3 7AB

Number:11125405
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REECE DESIGNS LTD

C/O PARKER GETTY DEVONSHIRE HOUSE,STANMORE,HA7 1JS

Number:07299532
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source