MUTANT DESIGN LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03734301. The registration start date is March 17, 1999. The current status is Active.
Company Number | 03734301 |
Company Name | MUTANT DESIGN LIMITED |
Registered Address |
The Baker's Chest Hartburn Morpeth NE61 4JB England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1999-03-17 |
Account Ref Day | 5 |
Account Ref Month | 4 |
Accounts Due Date | 2022-01-05 |
Accounts Last Update | 2020-04-05 |
Returns Due Date | 2017-04-14 |
Returns Last Update | 2016-03-17 |
Confirmation Statement Due Date | 2021-04-28 |
Confirmation Statement Last Update | 2020-03-17 |
Information Source | source link |
SIC Code | Industry |
---|---|
62012 | Business and domestic software development |
Address |
THE BAKER'S CHEST HARTBURN |
Post Town | MORPETH |
Post Code | NE61 4JB |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
XR MEDICAL LTD | The Dragons Den, Hartburn, Morpeth, Northumberland, NE61 4JB, England |
TEAM G HEALTHCARE LTD | The Old Vicarage, Hartburn, Morpeth, NE61 4JB, United Kingdom |
Entity Name | Office Address |
---|---|
UNITED GROUP TRAVEL LTD | 1 Spencer Drive, Pegswood, Morpeth, NE61 6SZ, United Kingdom |
ARMSTRONG SITE SERVICES LTD | 11 Swansfield, Morpeth, NE61 2AE, England |
BIRDCAGES AND DRAGONFLIES LTD | Glendale Cresswell Road, Ellington, Morpeth, NE61 5HR, United Kingdom |
BIRCH COURT (SEATON DELAVAL) LIMITED | 2 Camp House, Whalton, Morpeth, NE61 3YH, United Kingdom |
OLIVER PLANT SERVICES LTD | Old Felton Cottage, Felton, Morpeth, NE65 9NT, United Kingdom |
LOLA & JOE DESIGN CO LTD | 76 East Acres, Widdrington, Morpeth, NE61 5NT, United Kingdom |
AV PRODUCTIONS LTD | 10 The Pastures, Morpeth, NE61 2AQ, United Kingdom |
STEFAN THOMSON CONSULTANCY LTD | Stonecroft, Hebron, Morpeth, NE61 3LA, United Kingdom |
TRAV MAPS LTD | 34 Wansdyke, Morpeth, NE61 3RN, United Kingdom |
GRANGE ROAD (MORPETH) MANAGEMENT LTD | Simonside, Grange Road, Morpeth, NE61 2TL, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CANSDALE, Richard Hugh | Secretary (Active) | The Bakers Chest, Hartburn, Morpeth, Northumberland, NE61 4JB | / 30 June 2000 |
/ |
|
CANSDALE, James Lancelot | Director (Active) | 60 Trelawney Road, Cotham, Bristol, England, BS6 6DZ | June 1973 / 17 March 1999 |
British / England |
Computer Programmer |
CARTER, Barbara Defrise | Director (Active) | 60 Trelawney Road, Cotham, Bristol, England, BS6 6DZ | May 1976 / 1 January 2012 |
British / England |
Sales Coordinator |
ROBSON, Marissa | Secretary (Resigned) | 67 Walsingham Gardens, Epsom, Surrey, KT19 0LT | / 17 March 1999 |
/ |
|
SWIFT INCORPORATIONS LIMITED | Nominee Secretary (Resigned) | 26 Church Street, London, NW8 8EP | / 17 March 1999 |
/ |
|
CANSDALE, Richard Hugh | Director (Resigned) | The Bakers Chest, Hartburn, Morpeth, Northumberland, NE61 4JB | March 1947 / 30 June 2000 |
British / United Kingdom |
Water Consultant |
INSTANT COMPANIES LIMITED | Nominee Director (Resigned) | 1 Mitchell Lane, Bristol, Avon, BS1 6BU | / 17 March 1999 |
/ |
Post Town | MORPETH |
Post Code | NE61 4JB |
Category | design |
SIC Code | 62012 - Business and domestic software development |
Category + Posttown | design + MORPETH |
Please provide details on MUTANT DESIGN LIMITED 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.