40SEVEN LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS9 0SE
Company number 05405516
Status Active
Incorporation Date 29 March 2005
Company Type Private Limited Company
Address HAPCO HOUSE CROSS GREEN WAY, CROSS GREEN INDUSTRIAL ESTATE, LEEDS, WEST YORKSHIRE, LS9 0SE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Hapco House Cross Green Way Cross Green Industrial Estate Leeds LS9 0SE; Confirmation statement made on 1 March 2017 with updates; Appointment of Mr Martin Matthew Bentley as a director on 10 October 2016. The most likely internet sites of 40SEVEN LIMITED are www.40seven.co.uk, and www.40seven.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. 40seven Limited is a Private Limited Company. The company registration number is 05405516. 40seven Limited has been working since 29 March 2005. The present status of the company is Active. The registered address of 40seven Limited is Hapco House Cross Green Way Cross Green Industrial Estate Leeds West Yorkshire Ls9 0se. . BOND, Richard Andrew is a Secretary of the company. BENTLEY, Martin Matthew is a Director of the company. BOND, Richard is a Director of the company. EDWARDS, Ian Brian is a Director of the company. Secretary BILLIALD, Stanley Alan Royall has been resigned. Secretary HANIGAN, Brian Patrick has been resigned. Secretary HORNSHAW, Martin James has been resigned. Secretary ROEBUCK, Neil has been resigned. Secretary SCARLETT, Neil has been resigned. Secretary ABOGADO NOMINEES LIMITED has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director BEVILS, Peter Thomas has been resigned. Director BLAKEMAN, Shaun Michael has been resigned. Director CORSO, Jeffrey has been resigned. Director HORNSHAW, Martin James has been resigned. Director LEARMONTH, Stuart Laughton has been resigned. Director LEARMONTH, Stuart Laughton has been resigned. Director MARTINELLI, Franco has been resigned. Director MCCARTHY, Andrew Thomas has been resigned. Director MCKENDRICK, Stuart James has been resigned. Director MORGAN, Richard Clark has been resigned. Director NEWELL, Mark William has been resigned. Director NEWELL, Stuart has been resigned. Director PFEFFERLE, Florian has been resigned. Director ROBERTSON, Alan Robert has been resigned. Director ROEBUCK, Neil has been resigned. Director SCARLETT, Neil has been resigned. Director SCARLETT, Neil has been resigned. Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BOND, Richard Andrew
Appointed Date: 05 October 2015

Director
BENTLEY, Martin Matthew
Appointed Date: 10 October 2016
54 years old

Director
BOND, Richard
Appointed Date: 10 October 2016
51 years old

Director
EDWARDS, Ian Brian
Appointed Date: 01 May 2012
61 years old

Resigned Directors

Secretary
BILLIALD, Stanley Alan Royall
Resigned: 16 February 2006
Appointed Date: 29 March 2005

Secretary
HANIGAN, Brian Patrick
Resigned: 10 October 2016
Appointed Date: 05 October 2015

Secretary
HORNSHAW, Martin James
Resigned: 03 August 2009
Appointed Date: 16 February 2006

Secretary
ROEBUCK, Neil
Resigned: 07 September 2015
Appointed Date: 01 May 2012

Secretary
SCARLETT, Neil
Resigned: 01 May 2012
Appointed Date: 19 January 2012

Secretary
ABOGADO NOMINEES LIMITED
Resigned: 10 October 2016
Appointed Date: 22 May 2012

Secretary
EVERSECRETARY LIMITED
Resigned: 29 March 2005
Appointed Date: 29 March 2005

Director
BEVILS, Peter Thomas
Resigned: 26 February 2007
Appointed Date: 01 April 2005
52 years old

Director
BLAKEMAN, Shaun Michael
Resigned: 18 May 2016
Appointed Date: 05 October 2015
47 years old

Director
CORSO, Jeffrey
Resigned: 10 October 2016
Appointed Date: 15 August 2016
49 years old

Director
HORNSHAW, Martin James
Resigned: 01 March 2010
Appointed Date: 06 September 2006
59 years old

Director
LEARMONTH, Stuart Laughton
Resigned: 30 June 2011
Appointed Date: 04 January 2011
73 years old

Director
LEARMONTH, Stuart Laughton
Resigned: 16 September 2010
Appointed Date: 16 February 2006
73 years old

Director
MARTINELLI, Franco
Resigned: 16 February 2006
Appointed Date: 11 May 2005
65 years old

Director
MCCARTHY, Andrew Thomas
Resigned: 19 October 2006
Appointed Date: 01 April 2005
51 years old

Director
MCKENDRICK, Stuart James
Resigned: 26 April 2012
Appointed Date: 01 April 2010
58 years old

Director
MORGAN, Richard Clark
Resigned: 19 April 2013
Appointed Date: 24 February 2012
67 years old

Director
NEWELL, Mark William
Resigned: 20 January 2012
Appointed Date: 03 August 2009
59 years old

Director
NEWELL, Stuart
Resigned: 04 January 2011
Appointed Date: 04 January 2011
73 years old

Director
PFEFFERLE, Florian
Resigned: 10 October 2016
Appointed Date: 19 April 2013
52 years old

Director
ROBERTSON, Alan Robert
Resigned: 14 May 2005
Appointed Date: 29 March 2005
63 years old

Director
ROEBUCK, Neil
Resigned: 07 September 2015
Appointed Date: 01 May 2012
52 years old

Director
SCARLETT, Neil
Resigned: 01 May 2012
Appointed Date: 19 January 2012
65 years old

Director
SCARLETT, Neil
Resigned: 23 May 2006
Appointed Date: 29 March 2005
65 years old

Director
EVERDIRECTOR LIMITED
Resigned: 29 March 2005
Appointed Date: 29 March 2005

Persons With Significant Control

Ietg Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

40SEVEN LIMITED Events

03 Mar 2017
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to Hapco House Cross Green Way Cross Green Industrial Estate Leeds LS9 0SE
02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
21 Oct 2016
Appointment of Mr Martin Matthew Bentley as a director on 10 October 2016
21 Oct 2016
Termination of appointment of Abogado Nominees Limited as a secretary on 10 October 2016
21 Oct 2016
Termination of appointment of Brian Patrick Hanigan as a secretary on 10 October 2016
...
... and 88 more events
09 Apr 2005
Director resigned
05 Apr 2005
New secretary appointed
05 Apr 2005
New director appointed
05 Apr 2005
New director appointed
29 Mar 2005
Incorporation

40SEVEN LIMITED Charges

10 October 2016
Charge code 0540 5516 0004
Delivered: 21 October 2016
Status: Outstanding
Persons entitled: Bentley O-S Limited
Description: Contains fixed charge…
11 February 2013
Rent deposit deed
Delivered: 19 February 2013
Status: Outstanding
Persons entitled: Flodrive Properties Limited
Description: All sums from time to time standing to the credit of the…
8 March 2007
Debenture
Delivered: 9 March 2007
Status: Satisfied on 23 October 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 2005
Debenture
Delivered: 29 April 2005
Status: Satisfied on 1 March 2007
Persons entitled: Cattles Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…