STORM BRAND DESIGN LIMITED
ELLAND

Hellopages » West Yorkshire » Calderdale » HX5 9DU

Company number 07329462
Status Active
Incorporation Date 28 July 2010
Company Type Private Limited Company
Address MARSHALL HALL MILL, ELLAND LANE, ELLAND, ENGLAND, HX5 9DU
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies, 82920 - Packaging activities
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Marshall Hall Mill Elland Lane Elland HX5 9DU on 18 January 2017; Total exemption small company accounts made up to 31 July 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of STORM BRAND DESIGN LIMITED are www.stormbranddesign.co.uk, and www.storm-brand-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Storm Brand Design Limited is a Private Limited Company. The company registration number is 07329462. Storm Brand Design Limited has been working since 28 July 2010. The present status of the company is Active. The registered address of Storm Brand Design Limited is Marshall Hall Mill Elland Lane Elland England Hx5 9du. . DRINKWATER, Carol Nora is a Secretary of the company. CHESTNUTT, Jeremy is a Director of the company. DRINKWATER, Bruce James is a Director of the company. DRINKWATER, Carol Nora is a Director of the company. HARTLEY, Simon Craig is a Director of the company. Director STALLARD, Paul David has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
DRINKWATER, Carol Nora
Appointed Date: 28 July 2010

Director
CHESTNUTT, Jeremy
Appointed Date: 08 June 2015
56 years old

Director
DRINKWATER, Bruce James
Appointed Date: 28 July 2010
62 years old

Director
DRINKWATER, Carol Nora
Appointed Date: 28 July 2010
63 years old

Director
HARTLEY, Simon Craig
Appointed Date: 28 July 2010
52 years old

Resigned Directors

Director
STALLARD, Paul David
Resigned: 30 June 2016
Appointed Date: 08 June 2015
53 years old

Persons With Significant Control

Mr Bruce James Drinkwater
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carol Nora Drinkwater
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STORM BRAND DESIGN LIMITED Events

18 Jan 2017
Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Marshall Hall Mill Elland Lane Elland HX5 9DU on 18 January 2017
22 Nov 2016
Total exemption small company accounts made up to 31 July 2016
19 Oct 2016
Compulsory strike-off action has been discontinued
18 Oct 2016
First Gazette notice for compulsory strike-off
14 Oct 2016
Confirmation statement made on 28 July 2016 with updates
...
... and 16 more events
28 Jul 2011
Statement of capital following an allotment of shares on 29 July 2010
  • GBP 200

21 Jul 2011
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Jun 2011
Appointment of Mr Simon Craig Hartley as a director
01 Oct 2010
Particulars of a mortgage or charge / charge no: 1
28 Jul 2010
Incorporation

STORM BRAND DESIGN LIMITED Charges

29 September 2010
Debenture
Delivered: 1 October 2010
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…