4 SEASONS DESIGN LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS8 1AA

Company number 04568034
Status Active
Incorporation Date 21 October 2002
Company Type Private Limited Company
Address 149 STREET LANE, LEEDS, WEST YORKSHIRE, LS8 1AA
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 135 . The most likely internet sites of 4 SEASONS DESIGN LIMITED are www.4seasonsdesign.co.uk, and www.4-seasons-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. 4 Seasons Design Limited is a Private Limited Company. The company registration number is 04568034. 4 Seasons Design Limited has been working since 21 October 2002. The present status of the company is Active. The registered address of 4 Seasons Design Limited is 149 Street Lane Leeds West Yorkshire Ls8 1aa. . CONNELL, Steven is a Director of the company. SANDFORD, Ian Mark is a Director of the company. Secretary ARMITAGE, Georgina Dawn has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director TAYLOR, Simon has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Director
CONNELL, Steven
Appointed Date: 01 January 2006
57 years old

Director
SANDFORD, Ian Mark
Appointed Date: 21 October 2002
60 years old

Resigned Directors

Secretary
ARMITAGE, Georgina Dawn
Resigned: 09 December 2009
Appointed Date: 21 October 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 October 2002
Appointed Date: 21 October 2002

Director
TAYLOR, Simon
Resigned: 01 January 2004
Appointed Date: 21 October 2002
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 October 2002
Appointed Date: 21 October 2002

Persons With Significant Control

Mr Steven Connell
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Mark Sandford
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Clare Sandford
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

4 SEASONS DESIGN LIMITED Events

09 Dec 2016
Confirmation statement made on 18 October 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 October 2015
22 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 135

28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
24 Oct 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 135

...
... and 42 more events
07 Nov 2002
New secretary appointed
07 Nov 2002
New director appointed
31 Oct 2002
Secretary resigned
31 Oct 2002
Director resigned
21 Oct 2002
Incorporation

4 SEASONS DESIGN LIMITED Charges

1 September 2003
Debenture
Delivered: 16 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…