44 DE PARYS AVENUE, BEDFORD RTM LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS7 3AF

Company number 06296234
Status Active
Incorporation Date 28 June 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SCOTT HALL HOUSE, SHEEPSCAR STREET NORTH, LEEDS, WEST YORKSHIRE, LS7 3AF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 June 2016 no member list; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of 44 DE PARYS AVENUE, BEDFORD RTM LIMITED are www.44deparysavenuebedfordrtm.co.uk, and www.44-de-parys-avenue-bedford-rtm.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. 44 De Parys Avenue Bedford Rtm Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06296234. 44 De Parys Avenue Bedford Rtm Limited has been working since 28 June 2007. The present status of the company is Active. The registered address of 44 De Parys Avenue Bedford Rtm Limited is Scott Hall House Sheepscar Street North Leeds West Yorkshire Ls7 3af. . HANDLEY, Simon Paget is a Secretary of the company. FORRESTER, Sophia is a Director of the company. WEBB, Christian Mark is a Director of the company. Secretary MORRISON, Sophia has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SPICER, Karen Elizabeth has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HANDLEY, Simon Paget
Appointed Date: 03 July 2008

Director
FORRESTER, Sophia
Appointed Date: 28 June 2007
47 years old

Director
WEBB, Christian Mark
Appointed Date: 14 September 2010
48 years old

Resigned Directors

Secretary
MORRISON, Sophia
Resigned: 02 July 2008
Appointed Date: 28 June 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 June 2007
Appointed Date: 28 June 2007

Director
SPICER, Karen Elizabeth
Resigned: 31 July 2013
Appointed Date: 28 June 2007
51 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 June 2007
Appointed Date: 28 June 2007

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 28 June 2007
Appointed Date: 28 June 2007

44 DE PARYS AVENUE, BEDFORD RTM LIMITED Events

19 Aug 2016
Total exemption small company accounts made up to 31 December 2015
08 Jul 2016
Annual return made up to 28 June 2016 no member list
12 Aug 2015
Total exemption small company accounts made up to 31 December 2014
10 Jul 2015
Annual return made up to 28 June 2015 no member list
18 Jul 2014
Annual return made up to 28 June 2014 no member list
...
... and 25 more events
05 Sep 2007
New secretary appointed;new director appointed
05 Sep 2007
New director appointed
05 Sep 2007
Secretary resigned;director resigned
05 Sep 2007
Director resigned
28 Jun 2007
Incorporation