This company is commonly known as Design Rule Limited. The company was founded 32 years ago and was given the registration number 02715857. The firm's registered office is in SILVERSTONE. You can find them at Innovation Centre, Silverstone Technology Park, Silverstone, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | DESIGN RULE LIMITED |
---|---|---|
Company Number | : | 02715857 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Innovation Centre, Silverstone Technology Park, Silverstone, England, NN12 8GX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 500, Abbey Park, Stareton, Kenilworth, England, CV8 2LY | Director | 02 June 2021 | Active |
Building 500, Abbey Park, Stareton, Kenilworth, England, CV8 2LY | Director | 02 June 2021 | Active |
Building 500, Abbey Park, Stareton, Kenilworth, England, CV8 2LY | Director | 02 June 2021 | Active |
Building 500, Abbey Park, Stareton, Kenilworth, England, CV8 2LY | Director | 02 June 2021 | Active |
Innovation Centre, Silverstone Technology Park, Silverstone, England, NN12 8GX | Secretary | 21 May 1999 | Active |
Holly House, Queens St Culworth, Banbury, OX17 2AT | Secretary | 25 September 1995 | Active |
21 Peveril Road, Greatworth, Banbury, OX17 2DN | Secretary | 19 May 1992 | Active |
The Red House High Street, Culworth, Banbury, OX17 2AZ | Secretary | 30 April 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 19 May 1992 | Active |
Hellidon House, Hellidon, Daventry, NN11 6GD | Director | 25 September 1995 | Active |
Innovation Centre, Silverstone Technology Park, Silverstone, England, NN12 8GX | Director | 21 May 1999 | Active |
Innovation Centre, Silverstone Technology Park, Silverstone, England, NN12 8GX | Director | 25 September 1995 | Active |
5 Brembridge Close, Sywel, NN6 0AU | Director | 03 January 2001 | Active |
Holly House, Queens St Culworth, Banbury, OX17 2AT | Director | 20 October 1994 | Active |
21 Peveril Road, Greatworth, Banbury, OX17 2DN | Director | 19 May 1992 | Active |
Building 500, Abbey Park, Stareton, Kenilworth, England, CV8 2LY | Director | 02 June 2021 | Active |
The Red House, Culworth, Banbury, OX17 2AZ | Director | 25 September 1995 | Active |
The Red House, Culworth, Banbury, OX17 2AZ | Director | 30 April 1993 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 19 May 1992 | Active |
Solid Solutions Management Limited | ||
Notified on | : | 02 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Building 500, Abbey Park, Kenilworth, England, CV8 2LY |
Nature of control | : |
|
Mr Robert Stephen Hillier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Building 500, Abbey Park, Kenilworth, England, CV8 2LY |
Nature of control | : |
|
Mrs Maha Hillier | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Innovation Centre, Technology Park, Silverstone Circuit, Towcester, England, NN12 8GX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Officers | Change person director company with change date. | Download |
2023-10-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-19 | Accounts | Legacy. | Download |
2023-10-19 | Other | Legacy. | Download |
2023-10-19 | Other | Legacy. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-10 | Accounts | Legacy. | Download |
2022-10-10 | Other | Legacy. | Download |
2022-10-10 | Other | Legacy. | Download |
2022-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Accounts | Change account reference date company previous extended. | Download |
2022-07-07 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-16 | Resolution | Resolution. | Download |
2022-02-16 | Incorporation | Memorandum articles. | Download |
2021-12-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.