ALL 4 DESIGN LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX1 1EB

Company number 07804762
Status Active
Incorporation Date 11 October 2011
Company Type Private Limited Company
Address WEST HOUSE, KING CROSS ROAD, HALIFAX, WEST YORKSHIRE, HX1 1EB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Appointment of Philip Andrew Power as a director on 10 March 2017; Registration of charge 078047620002, created on 19 January 2017. The most likely internet sites of ALL 4 DESIGN LIMITED are www.all4design.co.uk, and www.all-4-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. All 4 Design Limited is a Private Limited Company. The company registration number is 07804762. All 4 Design Limited has been working since 11 October 2011. The present status of the company is Active. The registered address of All 4 Design Limited is West House King Cross Road Halifax West Yorkshire Hx1 1eb. . CHANDLER, Karl Haydon is a Director of the company. POWER, Philip Andrew is a Director of the company. WADDLE, Paul is a Director of the company. Director DIXON, James Jonathan has been resigned. Director HABERGHAM, Richard Gary has been resigned. Director MCQUEEN, Andrew Vincent has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
CHANDLER, Karl Haydon
Appointed Date: 12 October 2013
49 years old

Director
POWER, Philip Andrew
Appointed Date: 10 March 2017
37 years old

Director
WADDLE, Paul
Appointed Date: 27 November 2015
56 years old

Resigned Directors

Director
DIXON, James Jonathan
Resigned: 27 November 2015
Appointed Date: 11 October 2011
54 years old

Director
HABERGHAM, Richard Gary
Resigned: 30 June 2016
Appointed Date: 11 October 2011
46 years old

Director
MCQUEEN, Andrew Vincent
Resigned: 10 October 2016
Appointed Date: 01 December 2015
38 years old

Persons With Significant Control

Mr Karl Haydon Chandler
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mr Paul Waddle
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Rsg Group Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

ALL 4 DESIGN LIMITED Events

13 Apr 2017
Total exemption full accounts made up to 31 December 2016
29 Mar 2017
Appointment of Philip Andrew Power as a director on 10 March 2017
20 Jan 2017
Registration of charge 078047620002, created on 19 January 2017
24 Oct 2016
Confirmation statement made on 11 October 2016 with updates
12 Oct 2016
Termination of appointment of Andrew Mcqueen as a director on 10 October 2016
...
... and 12 more events
11 Jul 2013
Total exemption small company accounts made up to 31 December 2012
28 Jan 2013
Director's details changed for Mr Richard Gary Habergham on 2 January 2013
25 Oct 2012
Annual return made up to 11 October 2012 with full list of shareholders
13 Oct 2011
Current accounting period extended from 31 October 2012 to 31 December 2012
11 Oct 2011
Incorporation

ALL 4 DESIGN LIMITED Charges

19 January 2017
Charge code 0780 4762 0002
Delivered: 20 January 2017
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: All present and future freehold and leasehold land, all…
27 January 2014
Charge code 0780 4762 0001
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…