Leeds
West Yorkshire
LS7 4RA
Director Name | Mr Terence Dunne |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 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 | Anthony Peter Dowdeswell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(same day as company formation) |
Role | LGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 10 Clarke Court Earles Barton Northampton NN6 0LX |
Director Name | Mr Patric John O'Donnell |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(4 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 January 2015) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | 92 Douglas Drive Stevenage Herts SG1 5PH |
Director Name | Mr Andrew Greany |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(8 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 March 2015) |
Role | 7.5 Tonne Driver |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lapwing Close Grove Hill Hemel Hempstead HP2 6DS |
Director Name | Oscar Martinez Fernandez |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 06 March 2015(10 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 November 2015) |
Role | Class 1 Driver |
Country of Residence | United Kingdom |
Correspondence Address | Fosse Cottage 13 Hinwick Road Wollaston Northamptonshire NN29 7QX |
Director Name | Jamie Allen |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(1 year, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 January 2016) |
Role | HGV Driver |
Country of Residence | United Kingdom |
Correspondence Address | 39 Kingsworthy Road Havant PO9 2BJ |
Director Name | Ewan Mair |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2016(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 February 2018) |
Role | HGV Driver |
Country of Residence | England |
Correspondence Address | 29 Chesham Avenue Rochdale OL11 2YB |
Registered Address | 7 Limewood Way Leeds 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 | Oscar Martinez Fernandez 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £156 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
9 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
---|---|
25 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
10 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
14 January 2016 | Micro company accounts made up to 30 April 2015 (5 pages) |
12 January 2016 | Registered office address changed from 39 Kingsworthy Road Havant PO9 2BJ United Kingdom to 29 Chesham Avenue Rochdale OL11 2YB on 12 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Jamie Allen as a director on 5 January 2016 (1 page) |
12 January 2016 | Appointment of Ewan Mair as a director on 5 January 2016 (2 pages) |
3 December 2015 | Registered office address changed from Fosse Cottage 13 Hinwick Road Wollaston Northamptonshire NN29 7QX United Kingdom to 39 Kingsworthy Road Havant PO9 2BJ on 3 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Oscar Martinez Fernandez as a director on 18 November 2015 (1 page) |
3 December 2015 | Appointment of Jamie Allen as a director on 18 November 2015 (2 pages) |
14 July 2015 | Registered office address changed from 33a Hope Street Bozeat Wellingborough NN29 7LU to Fosse Cottage 13 Hinwick Road Wollaston Northamptonshire NN29 7QX on 14 July 2015 (1 page) |
14 July 2015 | Director's details changed for Oscar Martinez Fernandez on 11 July 2015 (2 pages) |
29 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
10 March 2015 | Appointment of Oscar Martinez Fernandez as a director on 6 March 2015 (2 pages) |
10 March 2015 | Termination of appointment of Andrew Greany as a director on 6 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 12 Lapwing Close Hemel Hempstead HP2 6DS United Kingdom to 33a Hope Street Bozeat Wellingborough NN29 7LU on 10 March 2015 (1 page) |
10 March 2015 | Termination of appointment of Andrew Greany as a director on 6 March 2015 (1 page) |
10 March 2015 | Appointment of Oscar Martinez Fernandez as a director on 6 March 2015 (2 pages) |
21 January 2015 | Termination of appointment of Patric John O'donnell as a director on 16 January 2015 (1 page) |
21 January 2015 | Appointment of Andrew Greany as a director on 16 January 2015 (2 pages) |
21 January 2015 | Registered office address changed from 92 Douglas Drive Stevenage SG1 5PH United Kingdom to 12 Lapwing Close Hemel Hempstead HP2 6DS on 21 January 2015 (1 page) |
11 September 2014 | Appointment of Mr Patric John O'donnell as a director on 1 September 2014 (2 pages) |
11 September 2014 | Registered office address changed from 10 Clarke Court Earles Barton Northampton NN6 0LX United Kingdom to 92 Douglas Drive Stevenage SG1 5PH on 11 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Anthony Peter Dowdeswell as a director on 1 September 2014 (1 page) |
11 September 2014 | Appointment of Mr Patric John O'donnell as a director on 1 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Anthony Peter Dowdeswell as a director on 1 September 2014 (1 page) |
21 May 2014 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 21 May 2014 (1 page) |
21 May 2014 | Appointment of Anthony Peter Dowdeswell as a director (2 pages) |
21 May 2014 | Termination of appointment of Terence Dunne as a director (1 page) |
23 April 2014 | Incorporation Statement of capital on 2014-04-23
|