29 Wellington Street
Leeds
LS1 4DL
Director Name | Mr Timothy Francis George |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Director Name | Mr Westley Maffei |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(same day as company formation) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Secretary Name | Mr Timothy Francis George |
---|---|
Status | Resigned |
Appointed | 24 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Director Name | Yann Charles Ottenwaelder |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 December 2013(1 month, 1 week after company formation) |
Appointment Duration | 9 months (resigned 05 September 2014) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Level 6 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Owen Stanley Travis |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 October 2014) |
Role | Concessions Manager |
Country of Residence | England |
Correspondence Address | 24 Birch Street Wolverhampton WV1 4HY |
Director Name | Mr Mohammed Sameer Amin |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(1 month, 1 week after company formation) |
Appointment Duration | 4 years (resigned 06 December 2017) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Level 6 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Austin Jeremy Bell |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 April 2018) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Russell Square House 10-12 Russell Square Bloomsbury London WC1B 5EH |
Secretary Name | Shaun Patrick Oswald Johnson |
---|---|
Status | Resigned |
Appointed | 06 December 2013(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 February 2016) |
Role | Company Director |
Correspondence Address | 25 Maddox Street London W1S 2QN |
Secretary Name | Anne Catherine Ramsay |
---|---|
Status | Resigned |
Appointed | 06 December 2013(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 June 2018) |
Role | Company Director |
Correspondence Address | Russell Square House 10-12 Russell Square Bloomsbury London WC1B 5EH |
Director Name | Mr William James Haughey |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(10 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 July 2015) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Aberdeen Asset Management Plc Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Martyn Andrew Trodd |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(1 year after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 December 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Charles George Alexander McLeod |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2015(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Nicholas Tommy Cole |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2017(4 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 January 2018) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Cheapside House 138 Cheapside London EC2V 6AE |
Director Name | Mr Francis Robin Herzberg |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2017(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 June 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Carillion House 84 Salop Street Wolverhampton WV3 0SR |
Director Name | Mr Paul Ellis Gill |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2018(4 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 May 2018) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cheapside House 138 Cheapside London EC2V 6AE |
Website | www.royalmail.com |
---|
Registered Address | 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 December |
22 May 2018 | Delivered on: 24 May 2018 Persons entitled: Lloyds Bank PLC (As Security Trustee for the Beneficiaries) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
13 December 2013 | Delivered on: 17 December 2013 Persons entitled: Lloyds Bank PLC (As Security Agent and Trustee for the Beneficiaries the Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 July 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
17 February 2020 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on 17 February 2020 (1 page) |
17 February 2020 | Change of details for The Hospital Company (Liverpool) Holdings Limited as a person with significant control on 17 February 2020 (2 pages) |
11 July 2019 | Compulsory strike-off action has been suspended (1 page) |
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
13 November 2018 | Satisfaction of charge 087471380002 in full (4 pages) |
13 November 2018 | Satisfaction of charge 087471380001 in part (4 pages) |
1 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
28 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
6 July 2018 | Termination of appointment of Anne Catherine Ramsay as a secretary on 28 June 2018 (1 page) |
6 July 2018 | Director's details changed for Mr Glynn Robert Thomas on 6 July 2018 (2 pages) |
3 July 2018 | Registered office address changed from 6th Floor Cheapside House 138 Cheapside London EC2V 6AE United Kingdom to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 3 July 2018 (1 page) |
12 June 2018 | Resolutions
|
1 June 2018 | Termination of appointment of Francis Robin Herzberg as a director on 1 June 2018 (1 page) |
24 May 2018 | Registration of charge 087471380002, created on 22 May 2018 (30 pages) |
14 May 2018 | Termination of appointment of Charles George Alexander Mcleod as a director on 11 May 2018 (1 page) |
14 May 2018 | Appointment of Mr Glynn Robert Thomas as a director on 11 May 2018 (2 pages) |
3 May 2018 | Termination of appointment of Paul Ellis Gill as a director on 3 May 2018 (1 page) |
16 April 2018 | Termination of appointment of Austin Jeremy Bell as a director on 5 April 2018 (1 page) |
1 February 2018 | Change of details for The Hospital Company (Liverpool) Holdings Limited as a person with significant control on 31 January 2018 (2 pages) |
1 February 2018 | Termination of appointment of Nicholas Tommy Cole as a director on 22 January 2018 (1 page) |
1 February 2018 | Appointment of Nicholas Tommy Cole as a director on 6 December 2017 (2 pages) |
1 February 2018 | Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to 6th Floor Cheapside House 138 Cheapside London EC2V 6AE on 1 February 2018 (1 page) |
24 January 2018 | Appointment of Paul Ellis Gill as a director on 22 January 2018 (2 pages) |
24 January 2018 | Termination of appointment of Mohammed Sameer Amin as a director on 6 December 2017 (1 page) |
9 January 2018 | Director's details changed for Austin Jeremy Bell on 8 January 2018 (2 pages) |
9 January 2018 | Secretary's details changed for Anne Catherine Ramsay on 8 January 2018 (1 page) |
9 January 2018 | Director's details changed for Austin Jeremy Bell on 8 January 2018 (2 pages) |
9 January 2018 | Secretary's details changed for Anne Catherine Ramsay on 8 January 2018 (1 page) |
21 December 2017 | Termination of appointment of Martyn Andrew Trodd as a director on 20 December 2017 (1 page) |
21 December 2017 | Appointment of Mr Francis Robin Herzberg as a director on 20 December 2017 (2 pages) |
21 December 2017 | Appointment of Mr Francis Robin Herzberg as a director on 20 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Martyn Andrew Trodd as a director on 20 December 2017 (1 page) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (30 pages) |
7 July 2017 | Full accounts made up to 31 December 2016 (30 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (30 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (30 pages) |
13 April 2016 | Termination of appointment of Shaun Patrick Oswald Johnson as a secretary on 29 February 2016 (1 page) |
13 April 2016 | Termination of appointment of Shaun Patrick Oswald Johnson as a secretary on 29 February 2016 (1 page) |
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
24 July 2015 | Termination of appointment of William James Haughey as a director on 22 July 2015 (1 page) |
24 July 2015 | Termination of appointment of William James Haughey as a director on 22 July 2015 (1 page) |
24 July 2015 | Full accounts made up to 31 December 2014 (31 pages) |
24 July 2015 | Full accounts made up to 31 December 2014 (31 pages) |
24 July 2015 | Appointment of Mr Charles George Alexander Mcleod as a director on 22 July 2015 (2 pages) |
24 July 2015 | Appointment of Mr Charles George Alexander Mcleod as a director on 22 July 2015 (2 pages) |
9 March 2015 | Director's details changed for Martyn Andrew Trodd on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Martyn Andrew Trodd on 2 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Martyn Andrew Trodd on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015 (1 page) |
28 October 2014 | Termination of appointment of Owen Stanley Travis as a director on 27 October 2014 (1 page) |
28 October 2014 | Appointment of Martyn Andrew Trodd as a director on 27 October 2014 (2 pages) |
28 October 2014 | Appointment of Martyn Andrew Trodd as a director on 27 October 2014 (2 pages) |
28 October 2014 | Termination of appointment of Owen Stanley Travis as a director on 27 October 2014 (1 page) |
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
11 September 2014 | Appointment of Mr William James Haughey as a director on 5 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr William James Haughey as a director on 5 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Yann Charles Ottenwaelder as a director on 5 September 2014 (1 page) |
11 September 2014 | Appointment of Mr William James Haughey as a director on 5 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Yann Charles Ottenwaelder as a director on 5 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Yann Charles Ottenwaelder as a director on 5 September 2014 (1 page) |
23 May 2014 | Resolutions
|
23 May 2014 | Resolutions
|
17 December 2013 | Registration of charge 087471380001 (38 pages) |
17 December 2013 | Registration of charge 087471380001 (38 pages) |
9 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
6 December 2013 | Termination of appointment of Timothy George as a director (1 page) |
6 December 2013 | Appointment of Owen Stanley Travis as a director (2 pages) |
6 December 2013 | Appointment of Mr Mohammed Sameer Amin as a director (2 pages) |
6 December 2013 | Appointment of Mr Mohammed Sameer Amin as a director (2 pages) |
6 December 2013 | Termination of appointment of Timothy George as a director (1 page) |
6 December 2013 | Termination of appointment of Timothy George as a secretary (1 page) |
6 December 2013 | Termination of appointment of Westley Maffei as a director (1 page) |
6 December 2013 | Appointment of Yann Charles Ottenwaelder as a director (2 pages) |
6 December 2013 | Appointment of Shaun Patrick Oswald Johnson as a secretary (2 pages) |
6 December 2013 | Appointment of Anne Catherine Ramsay as a secretary (2 pages) |
6 December 2013 | Appointment of Anne Catherine Ramsay as a secretary (2 pages) |
6 December 2013 | Appointment of Austin Jeremy Bell as a director (2 pages) |
6 December 2013 | Termination of appointment of Westley Maffei as a director (1 page) |
6 December 2013 | Appointment of Austin Jeremy Bell as a director (2 pages) |
6 December 2013 | Appointment of Owen Stanley Travis as a director (2 pages) |
6 December 2013 | Appointment of Yann Charles Ottenwaelder as a director (2 pages) |
6 December 2013 | Appointment of Shaun Patrick Oswald Johnson as a secretary (2 pages) |
6 December 2013 | Termination of appointment of Timothy George as a secretary (1 page) |
4 November 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
4 November 2013 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
24 October 2013 | Incorporation
|
24 October 2013 | Incorporation
|