Leeds
West Yorkshire
LS14 1AB
Director Name | Mr Terence Dunne |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Redhouse Lane Leeds West Yorkshire LS7 4RA |
Director Name | Keith Montgomery |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2014(3 weeks, 3 days after company formation) |
Appointment Duration | 12 months (resigned 13 April 2015) |
Role | Adr Network |
Country of Residence | United Kingdom |
Correspondence Address | 11 Florence Road London SE2 9HB |
Director Name | Mark Jelley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 22 January 2016) |
Role | 7.5 Tonne Driver |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kings Court King Street Stourbridge DY8 3QW |
Director Name | Matthew Miller |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(1 year, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 March 2016) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 104 Dan-Y-Graig Port Tannant Swansea SA1 8NA Wales |
Director Name | Mr German Schammas |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 April 2016) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 60 Westdale Drive Moodiesburn Glasgow G69 0NR Scotland |
Director Name | Paul Woodward |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(2 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 June 2016) |
Role | LGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 68 Swithin Drive Stoke-On-Trent ST4 3RF |
Director Name | Marc Wilkinson |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(2 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 11 July 2016) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 34 Naples Road Wallasey CH44 7HL Wales |
Director Name | Mr Valentin Cosac |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 11 July 2016(2 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 August 2016) |
Role | Class 1 Driver |
Country of Residence | England |
Correspondence Address | Flat 2 45 St. Margarets Road Leamington Spa CV31 2NX |
Director Name | Colin Johnson |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2016(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 March 2017) |
Role | HGV Driver |
Country of Residence | England |
Correspondence Address | 19 Wenlock Road South Shields NE34 9BA |
Registered Address | 7 Limewood Way Leeds West Yorkshire LS14 1AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Killingbeck and Seacroft |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Keith Montgomery 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
6 April 2017 | Registered office address changed from 19 Wenlock Road South Shields NE34 9BA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 6 April 2017 (1 page) |
6 April 2017 | Appointment of Terence Dunne as a director on 15 March 2017 (2 pages) |
6 April 2017 | Termination of appointment of Colin Johnson as a director on 15 March 2017 (1 page) |
15 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
16 November 2016 | Micro company accounts made up to 31 March 2016 (5 pages) |
14 September 2016 | Registered office address changed from Flat 2 45 st. Margarets Road Leamington Spa CV31 2NX United Kingdom to 19 Wenlock Road South Shields NE34 9BA on 14 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Valentin Cosac as a director on 31 August 2016 (1 page) |
13 September 2016 | Appointment of Colin Johnson as a director on 31 August 2016 (2 pages) |
14 July 2016 | Appointment of Valentin Cosac as a director on 11 July 2016 (2 pages) |
14 July 2016 | Registered office address changed from 34 Naples Road Wallasey CH44 7HL United Kingdom to Flat 2 45 st. Margarets Road Leamington Spa CV31 2NX on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Marc Wilkinson as a director on 11 July 2016 (1 page) |
14 June 2016 | Appointment of Marc Wilkinson as a director on 7 June 2016 (2 pages) |
14 June 2016 | Registered office address changed from 68 Swithin Drive Stoke-on-Trent ST4 3RF United Kingdom to 34 Naples Road Wallasey CH44 7HL on 14 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Paul Woodward as a director on 7 June 2016 (1 page) |
28 April 2016 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 68 Swithin Drive Stoke-on-Trent ST4 3RF on 28 April 2016 (1 page) |
28 April 2016 | Termination of appointment of German Schammas as a director on 19 April 2016 (1 page) |
28 April 2016 | Appointment of Paul Woodward as a director on 19 April 2016 (2 pages) |
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
9 March 2016 | Registered office address changed from 104 Danygraig Road Port Tennant Swansea SA1 8NA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 9 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Matthew Miller as a director on 1 March 2016 (1 page) |
9 March 2016 | Appointment of German Schammas as a director on 1 March 2016 (2 pages) |
29 January 2016 | Registered office address changed from 7 Kings Court King Street Stourbridge DY8 3QW United Kingdom to 104 Danygraig Road Port Tennant Swansea SA1 8NA on 29 January 2016 (1 page) |
29 January 2016 | Appointment of Matthew Miller as a director on 22 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Mark Jelley as a director on 22 January 2016 (1 page) |
14 December 2015 | Micro company accounts made up to 31 March 2015 (5 pages) |
20 April 2015 | Termination of appointment of Keith Montgomery as a director on 13 April 2015 (1 page) |
20 April 2015 | Appointment of Mark Jelley as a director on 13 April 2015 (2 pages) |
20 April 2015 | Registered office address changed from 11 Florence Road London SE2 9HB to 7 Kings Court King Street Stourbridge DY8 3QW on 20 April 2015 (1 page) |
9 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
6 May 2014 | Appointment of Keith Montgomery as a director (2 pages) |
2 May 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Termination of appointment of Terence Dunne as a director (1 page) |
2 May 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2 May 2014 (1 page) |
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|