ALFA DISPLAY & DESIGN LIMITED
FORDINGBRIDGE

Hellopages » Hampshire » New Forest » SP6 1PA

Company number 04503231
Status Active
Incorporation Date 5 August 2002
Company Type Private Limited Company
Address 17 SANDLEHEATH INDUSTRIAL ESTATE, OLD BRICKYARD ROAD, SANDLEHEATH, FORDINGBRIDGE, HAMPSHIRE, SP6 1PA
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ALFA DISPLAY & DESIGN LIMITED are www.alfadisplaydesign.co.uk, and www.alfa-display-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Alfa Display Design Limited is a Private Limited Company. The company registration number is 04503231. Alfa Display Design Limited has been working since 05 August 2002. The present status of the company is Active. The registered address of Alfa Display Design Limited is 17 Sandleheath Industrial Estate Old Brickyard Road Sandleheath Fordingbridge Hampshire Sp6 1pa. . FACEY, Helen Millar is a Secretary of the company. FACEY, Helen Millar is a Director of the company. FACEY, Luke Kerwin is a Director of the company. FROST, Jane Louise is a Director of the company. REES, Martin Jason is a Director of the company. Secretary SEAMAN, David Neil has been resigned. Secretary CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director KNAPMAN, Ann has been resigned. Director KNAPMAN, Colin has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
FACEY, Helen Millar
Appointed Date: 18 November 2005

Director
FACEY, Helen Millar
Appointed Date: 17 January 2005
50 years old

Director
FACEY, Luke Kerwin
Appointed Date: 09 July 2004
53 years old

Director
FROST, Jane Louise
Appointed Date: 06 April 2008
53 years old

Director
REES, Martin Jason
Appointed Date: 06 April 2008
45 years old

Resigned Directors

Secretary
SEAMAN, David Neil
Resigned: 18 November 2005
Appointed Date: 09 July 2004

Secretary
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
Resigned: 09 July 2004
Appointed Date: 05 August 2002

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 05 August 2002
Appointed Date: 05 August 2002

Director
KNAPMAN, Ann
Resigned: 09 July 2004
Appointed Date: 05 August 2002
79 years old

Director
KNAPMAN, Colin
Resigned: 09 July 2004
Appointed Date: 05 August 2002
81 years old

Persons With Significant Control

Mr Luke Kerwin Facey
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

ALFA DISPLAY & DESIGN LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 August 2016
15 Aug 2016
Confirmation statement made on 5 August 2016 with updates
01 Dec 2015
Total exemption small company accounts made up to 31 August 2015
19 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

17 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 48 more events
15 Apr 2004
Total exemption small company accounts made up to 31 August 2003
30 Jul 2003
Return made up to 05/08/03; full list of members
  • 363(288) ‐ Director's particulars changed

20 Jun 2003
Particulars of mortgage/charge
05 Aug 2002
Secretary resigned
05 Aug 2002
Incorporation

ALFA DISPLAY & DESIGN LIMITED Charges

9 June 2003
Debenture
Delivered: 20 June 2003
Status: Satisfied on 24 July 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…