AZURE DESIGNS INTERNATIONAL LTD

Address:
Global House, 1 Ashley Avenue, Epsom, KT18 5AD, England

AZURE DESIGNS INTERNATIONAL LTD is a business entity registered at Companies House, UK, with entity identifier is 01376145. The registration start date is June 30, 1978. The current status is Active.

Company Overview

Company Number 01376145
Company Name AZURE DESIGNS INTERNATIONAL LTD
Registered Address Global House
1 Ashley Avenue
Epsom
KT18 5AD
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1978-06-30
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-04-28
Returns Last Update 2016-03-31
Confirmation Statement Due Date 2021-04-14
Confirmation Statement Last Update 2020-03-31
Mortgage Charges 9
Mortgage Outstanding 1
Mortgage Satisfied 8
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
46499 Wholesale of household goods (other than musical instruments) n.e.c.

Office Location

Address GLOBAL HOUSE
1 ASHLEY AVENUE
Post Town EPSOM
Post Code KT18 5AD
Country ENGLAND

Companies with the same location

Entity Name Office Address
12WPA LIMITED Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL
INFRAGISTICS EMEA LIMITED Global House, 1 Ashley Avenue, Epsom, KT18 5AD, United Kingdom
STYLISHLY SOPHISTICATED LTD Global House, Ashley Avenue, Epsom, KT18 5AD, England
GARRATTS LANE LIMITED Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL, United Kingdom
EPSOM AND EWELL F.C. LIMITED Global House, 1 Ashely Avenue, Epsom, Surrey, KT18 5FL, United Kingdom
HUMAN TIMES LIMITED Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL, United Kingdom
MJH DEVELOPMENTS HAYES LANE LIMITED Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL, United Kingdom
LONDON PIPEFITTING LIMITED Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL, United Kingdom
NO. 1 RECLAIMS LIMITED Global House, 1 Ashley Avenue, Epsom, Surrey, KT18 5FL, United Kingdom
S AND D GROUP LIMITED Global House, Ashley Avenue, Epsom, KT18 5AD, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LINDSAY, Dennis Anthony Secretary (Active) Hill Place House, 55a High Street, Wimbledon Village, London, United Kingdom, SW19 5BA /
22 September 2005
British /
PARRY, Nicolas James Director (Active) Hill Place House, 55a High Street, Wimbledon Village, London, United Kingdom, SW19 5BA May 1974 /
26 March 2004
British /
United Kingdom
Director
PARRY, Ray Director (Active) Hill Place House, 55a High Street, Wimbledon Village, London, United Kingdom, SW19 5BA May 1942 /
British /
United Kingdom
Managing Director - Chairman
PARRY, Toni Anne Director (Active) Hill Place House, 55a High Street, Wimbledon Village, London, United Kingdom, SW19 5BA June 1947 /
19 December 2001
British /
United Kingdom
Director
HASHMI, Farshat Secretary (Resigned) 36 Castle House, 1 Overton Road, Sutton, Surrey, SM2 6QE /
29 June 1995
/
JONES, Peter Secretary (Resigned) 10 Mordaunt House, Albion Avenue, London, SW8 2AL /
5 September 1995
/
PHILLIPS, Jason Secretary (Resigned) 48 Carshalton Grove, Sutton, Surrey, SM1 4LZ /
17 February 1998
/
RICHARDS, Ian Secretary (Resigned) 21 Darcy Road, Norbury, London, SW16 4TX /
7 June 1999
/
WEERESINGHE, Chulan Secretary (Resigned) 4 Arundel Road, Kingston, Surrey, KT1 3RZ /
/
CREED, David Roger Director (Resigned) 26 Oak View, Great Kingshill, High Wycombe, Buckinghamshire, HP15 6HB December 1947 /
12 May 2000
British /
Director
HODSON, Andrew Paul Director (Resigned) 31 Burghley Road, Wimbledon, London, SW19 5HL July 1944 /
British /
United Kingdom
Importer
HODSON, Chen Li Director (Resigned) 31 Burghley Road, London, SW19 5HL December 1951 /
British /
Housewife
PARRY, Philip John, Dr Director (Resigned) Azure House, 1b Montague Road, Wimbledon, London, SW19 1TB July 1968 /
19 December 2001
British /
Thailand
Director
RICHARDS, Ian Director (Resigned) 21 Darcy Road, Norbury, London, SW16 4TX November 1965 /
3 April 2003
British /
United Kingdom
Accountant

Competitor

Search similar business entities

Post Town EPSOM
Post Code KT18 5AD
Category design
SIC Code 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Category + Posttown design + EPSOM

Improve Information

Please provide details on AZURE DESIGNS INTERNATIONAL LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches