Leeds
LS1 2AL
Director Name | Ms Ellen Marie Ingersoll |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 January 2019(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 23 December 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Deloitte Llp 1 City Square Leeds LS1 2AL |
Secretary Name | Mr Michael Stewart |
---|---|
Status | Closed |
Appointed | 09 January 2019(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 23 December 2020) |
Role | Company Director |
Correspondence Address | Deloitte Llp 1 City Square Leeds LS1 2AL |
Director Name | Mr Barry David Day |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 04 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Hatton Green Hatton Warwick Warwickshire CV35 7LA |
Director Name | Mr Barry David Day |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 04 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Hatton Green Hatton Warwick Warwickshire CV35 7LA |
Director Name | Mr Nicholas John Marshall |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years, 8 months (resigned 09 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gallagher Business Park Silverstone Drive Coventry CV6 6PA |
Secretary Name | Mr Barry David Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 06 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Hatton Green Hatton Warwick Warwickshire CV35 7LA |
Secretary Name | Susannah Mary Louise Parden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 87 Sutton Court Chiswick London W4 3JF |
Secretary Name | Peter Thurston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 November 2001) |
Role | Accountant |
Correspondence Address | 89 Stratford Road Shirley Solihull West Midlands B90 3NB |
Director Name | Peter Thurston |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1999(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 May 2000) |
Role | Company Director |
Correspondence Address | 89 Stratford Road Shirley Solihull West Midlands B90 3NB |
Secretary Name | Christopher Alexander Coryton Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(7 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 11 November 2002) |
Role | Company Director |
Correspondence Address | 48 Whitley Court Road Quinton Birmingham West Midlands B32 1EY |
Secretary Name | David Peacefull Wakeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Rosemary Hill Road Sutton Coldfield West Midlands B74 4HN |
Secretary Name | Mr Paul Damon McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(10 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 09 January 2019) |
Role | Company Director |
Correspondence Address | Gallagher Business Park Silverstone Drive Coventry CV6 6PA |
Director Name | Mr Jason Popp |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2019(24 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 September 2019) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Ges Silverstone Drive Gallagher Business Park Coventry CV6 6PA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ges.com/eu/default.aspx |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Deloitte Llp 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
2 at £1 | Mes Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 May 2007 | Delivered on: 12 June 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
8 May 2000 | Delivered on: 16 May 2000 Satisfied on: 9 May 2007 Persons entitled: National Westminster Bank PLC Classification: Guarantee and debenture between (1) the chargor (the company) and (2) national westminster bank PLC (the security trustee) as agent and trustee for the secured parties (as defined) Secured details: All the actual, contingent, present and/or future obligations and liabilities of the chargor to any of the secured parties under or pursuant to all or any of the financing documents (as defined) including the debenture. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 June 1994 | Delivered on: 5 July 1994 Satisfied on: 1 August 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
---|---|
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
4 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
15 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 March 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
29 January 2015 | Appointment of Steven Moster as a director on 3 December 2014 (2 pages) |
29 January 2015 | Appointment of Steven Moster as a director on 3 December 2014 (2 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 April 2013 | Registered office address changed from C/O Paul Mckenna Melville Hire Ltd Silverstone Drive Gallagher Business Park Coventry Warwickshire CV6 6PA United Kingdom on 22 April 2013 (1 page) |
22 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Secretary's details changed for Mr Paul Damon Mckenna on 18 March 2013 (1 page) |
14 March 2013 | Company name changed melville hire services LTD\certificate issued on 14/03/13
|
20 June 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
4 April 2011 | Secretary's details changed for Mr Paul Damon Mckenna on 1 January 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Nicholas John Marshall on 1 January 2011 (2 pages) |
4 April 2011 | Secretary's details changed for Mr Paul Damon Mckenna on 1 January 2011 (2 pages) |
4 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Director's details changed for Mr Nicholas John Marshall on 1 January 2011 (2 pages) |
21 December 2010 | Registered office address changed from Unit 1 Perimeter Road National Exhibition Centre Birmingham B40 1PJ on 21 December 2010 (1 page) |
11 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
17 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (14 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
21 April 2009 | Return made up to 30/03/09; no change of members (4 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
9 June 2008 | Return made up to 30/03/08; no change of members (4 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Return made up to 30/03/07; full list of members (6 pages) |
9 May 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 February 2007 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
25 April 2006 | Return made up to 30/03/06; full list of members (6 pages) |
14 September 2005 | Secretary's particulars changed (1 page) |
13 June 2005 | Return made up to 30/03/05; no change of members (4 pages) |
19 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
15 October 2004 | Company name changed evenser LIMITED\certificate issued on 15/10/04 (2 pages) |
15 June 2004 | Location of register of members (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 3 elm court arden street stratford upon avon warwickshire CV37 6PA (1 page) |
10 June 2004 | Director resigned (1 page) |
26 May 2004 | New secretary appointed (2 pages) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | New secretary appointed (2 pages) |
29 April 2004 | Return made up to 30/03/04; full list of members (9 pages) |
2 March 2004 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
12 January 2004 | Company name changed b&l systems LIMITED\certificate issued on 12/01/04 (2 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
13 April 2003 | Return made up to 30/03/03; full list of members
|
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Secretary resigned (1 page) |
30 July 2002 | Full accounts made up to 31 December 2001 (5 pages) |
4 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: unit 14 perimeter road nec birmingham B40 1PJ (1 page) |
11 January 2002 | Location of register of members (1 page) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
14 June 2001 | Return made up to 30/03/01; full list of members (5 pages) |
12 March 2001 | Full accounts made up to 9 May 2000 (9 pages) |
12 March 2001 | Full accounts made up to 9 May 2000 (9 pages) |
14 September 2000 | Return made up to 30/03/00; full list of members (5 pages) |
13 July 2000 | Accounting reference date shortened from 09/05/01 to 31/12/00 (1 page) |
27 June 2000 | Accounting reference date shortened from 30/09/00 to 09/05/00 (1 page) |
19 June 2000 | Resolutions
|
19 June 2000 | Declaration of assistance for shares acquisition (7 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New director appointed (2 pages) |
16 May 2000 | Particulars of mortgage/charge (13 pages) |
18 April 2000 | Full accounts made up to 30 September 1999 (13 pages) |
1 August 1999 | Full accounts made up to 30 September 1998 (19 pages) |
15 June 1999 | Location of register of members (1 page) |
11 June 1999 | Director resigned (1 page) |
11 June 1999 | New director appointed (2 pages) |
7 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | Secretary resigned (1 page) |
7 June 1999 | Director's particulars changed (1 page) |
7 June 1999 | Director's particulars changed (1 page) |
27 April 1999 | Return made up to 30/03/99; full list of members (5 pages) |
29 January 1999 | Auditor's resignation (1 page) |
19 January 1999 | Return made up to 02/06/98; full list of members (6 pages) |
16 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
23 September 1998 | Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page) |
10 September 1998 | Registered office changed on 10/09/98 from: spencer house 23 sheen road richmond surrey TW9 1BN (1 page) |
14 May 1998 | Company name changed caribiner technical services lim ited\certificate issued on 14/05/98 (2 pages) |
19 February 1998 | Memorandum and Articles of Association (15 pages) |
18 February 1998 | Company name changed coventry data services LIMITED\certificate issued on 19/02/98 (2 pages) |
21 August 1997 | Registered office changed on 21/08/97 from: unit 27 12 taunton road the metropolitan centre greenford middlesex UB6 8UQ (1 page) |
1 August 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1997 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
6 July 1997 | Registered office changed on 06/07/97 from: unit 14 perimeter road national exhibition centre birmingham B40 1PJ (1 page) |
6 July 1997 | New secretary appointed (2 pages) |
6 July 1997 | Secretary resigned (1 page) |
29 June 1997 | Auditor's resignation (1 page) |
30 April 1997 | Full accounts made up to 30 June 1996 (18 pages) |
27 April 1997 | Return made up to 30/03/97; full list of members (5 pages) |
1 October 1996 | Resolutions
|
30 April 1996 | Return made up to 30/03/96; full list of members
|
5 March 1996 | Company name changed estatepark enterprises LIMITED\certificate issued on 05/03/96 (2 pages) |
5 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
28 April 1995 | Return made up to 30/03/95; full list of members
|
30 March 1994 | Incorporation (9 pages) |