A.S. BROADLEY (DEVELOPMENTS) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4BN

Company number 02502915
Status Liquidation
Incorporation Date 17 May 1990
Company Type Private Limited Company
Address GRANT THORNTON UK LLP, NO 1 WHITEHALL RIVERSIDE, LEEDS, WEST YORKSHIRE, LS1 4BN
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registered office changed on 20/02/07 from: grant thornton st johns centre 110 albion street leeds west yorkshire LS2 8LA; Receiver ceasing to act; Receiver's abstract of receipts and payments. The most likely internet sites of A.S. BROADLEY (DEVELOPMENTS) LIMITED are www.asbroadleydevelopments.co.uk, and www.a-s-broadley-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. A S Broadley Developments Limited is a Private Limited Company. The company registration number is 02502915. A S Broadley Developments Limited has been working since 17 May 1990. The present status of the company is Liquidation. The registered address of A S Broadley Developments Limited is Grant Thornton Uk Llp No 1 Whitehall Riverside Leeds West Yorkshire Ls1 4bn. . BROADLEY, Gary Stephen is a Secretary of the company. BROADLEY, Gary Stephen is a Director of the company. SYKES, Peter is a Director of the company. Secretary BROADLEY, Audrey has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
BROADLEY, Gary Stephen
Appointed Date: 28 October 1996

Director

Director
SYKES, Peter

77 years old

Resigned Directors

Secretary
BROADLEY, Audrey
Resigned: 28 October 1996

A.S. BROADLEY (DEVELOPMENTS) LIMITED Events

20 Feb 2007
Registered office changed on 20/02/07 from: grant thornton st johns centre 110 albion street leeds west yorkshire LS2 8LA
27 Oct 2006
Receiver ceasing to act
27 Oct 2006
Receiver's abstract of receipts and payments
21 Nov 2005
Receiver's abstract of receipts and payments
09 Dec 2004
Receiver ceasing to act
...
... and 42 more events
15 Jun 1990
Secretary resigned;new secretary appointed

15 Jun 1990
Director resigned;new director appointed

15 Jun 1990
Registered office changed on 15/06/90 from: 12 york place leeds LS1 2DS

17 May 1990
Certificate of incorporation
17 May 1990
Incorporation

A.S. BROADLEY (DEVELOPMENTS) LIMITED Charges

10 August 1998
Debenture
Delivered: 12 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
4 March 1997
Fixed and floating charge
Delivered: 5 March 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 1995
Deed of charge
Delivered: 9 February 1995
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: All moneys standing to the credit of a bank account…
17 April 1991
Debenture
Delivered: 30 April 1991
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…