BANKSIDE LIMITED
LEEDS DP & CP LIMITED YORKSHIRE COUNTRY PROPERTIES LIMITED YORKSHIRE COUNTY PROPERTIES LIMITED JGWCO 229 LIMITED

Hellopages » West Yorkshire » Leeds » LS6 1PF
Company number 04763681
Status Active
Incorporation Date 14 May 2003
Company Type Private Limited Company
Address BARTFIELDS, 4TH FLOOR, STOCKDALE HOUSE HEADINGLEY OFFICE PARK, 8 VICTORIA ROAD, LEEDS, LS6 1PF
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-28 ; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of BANKSIDE LIMITED are www.bankside.co.uk, and www.bankside.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Bankside Limited is a Private Limited Company. The company registration number is 04763681. Bankside Limited has been working since 14 May 2003. The present status of the company is Active. The registered address of Bankside Limited is Bartfields 4th Floor Stockdale House Headingley Office Park 8 Victoria Road Leeds Ls6 1pf. . PARKER, Carol Margaret is a Secretary of the company. PARKER, Dudley is a Director of the company. Secretary JOHN GORDON WALTON & CO COMPANY SECRETARIAL LIMITED has been resigned. Director JOHN GORDON WALTON & CO NOMINEES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
PARKER, Carol Margaret
Appointed Date: 26 May 2005

Director
PARKER, Dudley
Appointed Date: 26 May 2005
80 years old

Resigned Directors

Secretary
JOHN GORDON WALTON & CO COMPANY SECRETARIAL LIMITED
Resigned: 26 May 2005
Appointed Date: 14 May 2003

Director
JOHN GORDON WALTON & CO NOMINEES LIMITED
Resigned: 26 May 2005
Appointed Date: 14 May 2003

BANKSIDE LIMITED Events

28 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-28

10 Feb 2017
Satisfaction of charge 1 in full
10 Feb 2017
Satisfaction of charge 2 in full
23 Dec 2016
Total exemption small company accounts made up to 30 September 2016
13 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
...
... and 41 more events
19 Apr 2005
Registered office changed on 19/04/05 from: c/o john gordon walton & co yorkshire house greek street leeds west yorkshire LS1 5ST
13 Jan 2005
Director's particulars changed
03 Dec 2004
Accounts for a dormant company made up to 31 May 2004
14 May 2004
Return made up to 29/04/04; full list of members
14 May 2003
Incorporation

BANKSIDE LIMITED Charges

9 July 2007
Legal mortgage
Delivered: 12 July 2007
Status: Satisfied on 10 February 2017
Persons entitled: Hsbc Bank PLC
Description: The f/h land adjoining 3 new road holmfirth. With the…
12 June 2007
Debenture
Delivered: 20 June 2007
Status: Satisfied on 10 February 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…