ASDA SOUTHBANK LIMITED
LEEDS GEORGE DAVIES HOLDINGS LIMITED

Hellopages » West Yorkshire » Leeds » LS11 5AD

Company number 02686810
Status Active
Incorporation Date 6 February 1992
Company Type Private Limited Company
Address ASDA HOUSE SOUTHBANK, GREAT WILSON STREET, LEEDS, WEST YORKSHIRE, ENGLAND, LS11 5AD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Appointment of Mr Roger Michael Burnley as a director on 7 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of ASDA SOUTHBANK LIMITED are www.asdasouthbank.co.uk, and www.asda-southbank.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to Wakefield Westgate Rail Station is 7.8 miles; to Wakefield Kirkgate Rail Station is 8.2 miles; to Ravensthorpe Rail Station is 9.2 miles; to Sandal & Agbrigg Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Asda Southbank Limited is a Private Limited Company. The company registration number is 02686810. Asda Southbank Limited has been working since 06 February 1992. The present status of the company is Active. The registered address of Asda Southbank Limited is Asda House Southbank Great Wilson Street Leeds West Yorkshire England Ls11 5ad. . SIMPSON, Alexander is a Secretary of the company. BURNLEY, Roger Michael is a Director of the company. CLARKE, Sean John is a Director of the company. RUSSO, Alejandro is a Director of the company. Secretary COOPER, Nicholas Ian has been resigned. Secretary DOOHAN, Eleanor has been resigned. Secretary JAGGER, Denise Nichola has been resigned. Secretary MOSSMAN, Andrew Vernon has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BOND, Andrew James has been resigned. Director CAMPBELL, Lloyd Anthony has been resigned. Director CLARKE, Andrew James has been resigned. Director COX, Philip Robert has been resigned. Director DAVIES, George William has been resigned. Director DENUNZIO, Anthony has been resigned. Director LONGWORTH, John has been resigned. Director MAYFIELD, Richard Andrew has been resigned. Director MCKENNA, Judith Jane has been resigned. Nominee Director THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SIMPSON, Alexander
Appointed Date: 01 June 2013

Director
BURNLEY, Roger Michael
Appointed Date: 07 November 2016
59 years old

Director
CLARKE, Sean John
Appointed Date: 11 July 2016
57 years old

Director
RUSSO, Alejandro
Appointed Date: 02 February 2014
54 years old

Resigned Directors

Secretary
COOPER, Nicholas Ian
Resigned: 31 December 1999
Appointed Date: 19 October 1995

Secretary
DOOHAN, Eleanor
Resigned: 01 June 2013
Appointed Date: 22 December 2003

Secretary
JAGGER, Denise Nichola
Resigned: 22 December 2003
Appointed Date: 01 January 2000

Secretary
MOSSMAN, Andrew Vernon
Resigned: 19 October 1995
Appointed Date: 06 February 1992

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 06 February 1992
Appointed Date: 07 February 1992

Director
BOND, Andrew James
Resigned: 01 January 2011
Appointed Date: 01 April 2005
60 years old

Director
CAMPBELL, Lloyd Anthony
Resigned: 02 March 2001
Appointed Date: 19 October 1995
75 years old

Director
CLARKE, Andrew James
Resigned: 25 July 2016
Appointed Date: 21 March 2011
61 years old

Director
COX, Philip Robert
Resigned: 12 December 1998
Appointed Date: 19 October 1995
75 years old

Director
DAVIES, George William
Resigned: 19 October 1995
Appointed Date: 06 February 1992
83 years old

Director
DENUNZIO, Anthony
Resigned: 01 April 2005
Appointed Date: 12 December 1998
65 years old

Director
LONGWORTH, John
Resigned: 25 January 2008
Appointed Date: 01 November 2004
67 years old

Director
MAYFIELD, Richard Andrew
Resigned: 02 February 2014
Appointed Date: 23 November 2012
56 years old

Director
MCKENNA, Judith Jane
Resigned: 22 March 2013
Appointed Date: 25 January 2008
59 years old

Nominee Director
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 06 February 1992
Appointed Date: 07 February 1992

Persons With Significant Control

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

ASDA SOUTHBANK LIMITED Events

10 Feb 2017
Confirmation statement made on 6 February 2017 with updates
22 Nov 2016
Appointment of Mr Roger Michael Burnley as a director on 7 November 2016
03 Oct 2016
Full accounts made up to 31 December 2015
05 Aug 2016
Termination of appointment of Andrew James Clarke as a director on 25 July 2016
26 Jul 2016
Appointment of Mr Sean John Clarke as a director on 11 July 2016
...
... and 101 more events
09 Dec 1992
Secretary resigned;new secretary appointed

09 Dec 1992
Director resigned;new director appointed

09 Dec 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

09 Dec 1992
£ nc 1000/5000000 06/02/92

06 Feb 1992
Incorporation