AKARI PARBOLD LIMITED
LEEDS BONDCARE (PARBOLD) LIMITED

Hellopages » West Yorkshire » Leeds » LS1 6AG

Company number 04572513
Status Active
Incorporation Date 24 October 2002
Company Type Private Limited Company
Address 84 ALBION STREET, LEEDS, ENGLAND, LS1 6AG
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Appointment of Mr Oliver James Lightowlers as a director on 1 November 2016; Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER to 84 Albion Street Leeds LS1 6AG on 7 November 2016. The most likely internet sites of AKARI PARBOLD LIMITED are www.akariparbold.co.uk, and www.akari-parbold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Akari Parbold Limited is a Private Limited Company. The company registration number is 04572513. Akari Parbold Limited has been working since 24 October 2002. The present status of the company is Active. The registered address of Akari Parbold Limited is 84 Albion Street Leeds England Ls1 6ag. . HOW, Alistair Maxwell is a Director of the company. LIGHTOWLERS, Oliver James is a Director of the company. ROBERTS, Kevin Wei is a Director of the company. Secretary LEVISON, Leib has been resigned. Secretary SMITH, Philip Antony has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director LEVISON, Leib has been resigned. Director LUMB, Tony has been resigned. Director NEWMAN, Hilary Naomi has been resigned. Director NEWMAN, Hilary Naomi has been resigned. Director SMITH, Philip Antony has been resigned. Director SOROTZKIN, Jacob has been resigned. Director SOROTZKIN, Jacob has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
HOW, Alistair Maxwell
Appointed Date: 03 August 2016
60 years old

Director
LIGHTOWLERS, Oliver James
Appointed Date: 01 November 2016
52 years old

Director
ROBERTS, Kevin Wei
Appointed Date: 03 August 2016
56 years old

Resigned Directors

Secretary
LEVISON, Leib
Resigned: 19 June 2012
Appointed Date: 24 October 2002

Secretary
SMITH, Philip Antony
Resigned: 03 August 2016
Appointed Date: 19 June 2012

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 24 October 2002
Appointed Date: 24 October 2002

Director
LEVISON, Leib
Resigned: 19 June 2012
Appointed Date: 24 October 2002
60 years old

Director
LUMB, Tony
Resigned: 03 August 2016
Appointed Date: 19 June 2012
61 years old

Director
NEWMAN, Hilary Naomi
Resigned: 08 June 2007
Appointed Date: 08 December 2004
70 years old

Director
NEWMAN, Hilary Naomi
Resigned: 25 November 2004
Appointed Date: 24 October 2002
70 years old

Director
SMITH, Philip Antony
Resigned: 03 August 2016
Appointed Date: 19 June 2012
53 years old

Director
SOROTZKIN, Jacob
Resigned: 19 June 2012
Appointed Date: 08 June 2007
55 years old

Director
SOROTZKIN, Jacob
Resigned: 01 August 2006
Appointed Date: 25 November 2004
55 years old

Persons With Significant Control

Akari Care Group Limited
Notified on: 3 August 2016
Nature of control: Ownership of shares – 75% or more

AKARI PARBOLD LIMITED Events

09 Nov 2016
Confirmation statement made on 24 October 2016 with updates
07 Nov 2016
Appointment of Mr Oliver James Lightowlers as a director on 1 November 2016
07 Nov 2016
Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER to 84 Albion Street Leeds LS1 6AG on 7 November 2016
18 Aug 2016
Appointment of Kevin Roberts as a director on 3 August 2016
18 Aug 2016
Termination of appointment of Tony Lumb as a director on 3 August 2016
...
... and 67 more events
27 Jan 2003
Particulars of mortgage/charge
06 Dec 2002
Location of register of members
06 Dec 2002
Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL
01 Nov 2002
Secretary resigned
24 Oct 2002
Incorporation

AKARI PARBOLD LIMITED Charges

16 July 2012
Debenture
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
5 November 2007
Debenture
Delivered: 12 November 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 July 2005
Debenture
Delivered: 27 July 2005
Status: Satisfied on 8 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent and Trustee for the Securedfinance Parties
Description: The property k/a lindsay house rest home. Fixed and…
30 November 2004
Debenture
Delivered: 7 December 2004
Status: Satisfied on 21 July 2005
Persons entitled: Citibank International PLC (Security Trustee)
Description: The property known as lindsay house rest home parbold hill…
19 May 2003
Legal charge
Delivered: 29 May 2003
Status: Satisfied on 2 December 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Lindsay house rest home parbold lancashire. By way of fixed…
21 January 2003
Debenture
Delivered: 27 January 2003
Status: Satisfied on 2 December 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…