LOOPAGENT LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX3 0BD

Company number 04555305
Status Active
Incorporation Date 7 October 2002
Company Type Private Limited Company
Address 16 HEATH GARDENS, HALIFAX, ENGLAND, HX3 0BD
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Registered office address changed from West House Mbt King Cross Road Halifax West Yorkshire HX1 1EB to 16 Heath Gardens Halifax HX3 0BD on 20 January 2017; Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 7 October 2016 with updates. The most likely internet sites of LOOPAGENT LIMITED are www.loopagent.co.uk, and www.loopagent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Loopagent Limited is a Private Limited Company. The company registration number is 04555305. Loopagent Limited has been working since 07 October 2002. The present status of the company is Active. The registered address of Loopagent Limited is 16 Heath Gardens Halifax England Hx3 0bd. . BANFI, James Peter is a Secretary of the company. TURNER, John Duncan is a Secretary of the company. WALKER, Paul Martin is a Secretary of the company. TURNER, Paul Richard is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
BANFI, James Peter
Appointed Date: 24 October 2002

Secretary
TURNER, John Duncan
Appointed Date: 01 October 2013

Secretary
WALKER, Paul Martin
Appointed Date: 13 August 2003

Director
TURNER, Paul Richard
Appointed Date: 24 October 2002
79 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 October 2002
Appointed Date: 07 October 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 October 2002
Appointed Date: 07 October 2002

Persons With Significant Control

Fortlands Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

LOOPAGENT LIMITED Events

20 Jan 2017
Registered office address changed from West House Mbt King Cross Road Halifax West Yorkshire HX1 1EB to 16 Heath Gardens Halifax HX3 0BD on 20 January 2017
01 Dec 2016
Accounts for a dormant company made up to 30 June 2016
12 Oct 2016
Confirmation statement made on 7 October 2016 with updates
10 Nov 2015
Full accounts made up to 30 June 2015
15 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1

...
... and 31 more events
24 Oct 2002
Registered office changed on 24/10/02 from: 1 mitchell lane bristol BS1 6BU
24 Oct 2002
New director appointed
24 Oct 2002
Secretary resigned
24 Oct 2002
Director resigned
07 Oct 2002
Incorporation

LOOPAGENT LIMITED Charges

4 September 2003
Legal charge
Delivered: 10 September 2003
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a abbey retail park bridge road kirkstall leeds…