BTTG LIMITED
LEEDS COBCO (536) LIMITED

Hellopages » West Yorkshire » Leeds » LS16 6QL

Company number 04628697
Status Active
Incorporation Date 6 January 2003
Company Type Private Limited Company
Address WIRA HOUSE, WEST PARK RING ROAD, LEEDS, LS16 6QL
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Termination of appointment of Michael Nunney as a director on 25 January 2016. The most likely internet sites of BTTG LIMITED are www.bttg.co.uk, and www.bttg.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Menston Rail Station is 6.3 miles; to Bradford Forster Square Rail Station is 6.5 miles; to Bradford Interchange Rail Station is 6.6 miles; to Burley-in-Wharfedale Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bttg Limited is a Private Limited Company. The company registration number is 04628697. Bttg Limited has been working since 06 January 2003. The present status of the company is Active. The registered address of Bttg Limited is Wira House West Park Ring Road Leeds Ls16 6ql. . GREENWOOD, Mark Richard is a Secretary of the company. AUSTIN, Clarissa Elizabeth is a Director of the company. DONNELLY, Stephen is a Director of the company. GREENWOOD, Mark Richard is a Director of the company. SAGAR, Anthony John Grant, Doctor is a Director of the company. SORENSEN, Neil Irvine is a Director of the company. Secretary MACLEAN, Alasdair, Dr. has been resigned. Nominee Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Nominee Director COBBETTS LIMITED has been resigned. Director KING, Alfred John has been resigned. Director LAIDLAW, William has been resigned. Director MACLEAN, Alasdair, Dr. has been resigned. Director NUNNEY, Michael has been resigned. Director RIGBY, David Alexander has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
GREENWOOD, Mark Richard
Appointed Date: 04 November 2005

Director
AUSTIN, Clarissa Elizabeth
Appointed Date: 23 December 2010
72 years old

Director
DONNELLY, Stephen
Appointed Date: 17 February 2003
64 years old

Director
GREENWOOD, Mark Richard
Appointed Date: 01 October 2009
60 years old

Director
SAGAR, Anthony John Grant, Doctor
Appointed Date: 23 May 2010
73 years old

Director
SORENSEN, Neil Irvine
Appointed Date: 23 December 2010
82 years old

Resigned Directors

Secretary
MACLEAN, Alasdair, Dr.
Resigned: 04 November 2005
Appointed Date: 17 February 2003

Nominee Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 17 February 2003
Appointed Date: 06 January 2003

Nominee Director
COBBETTS LIMITED
Resigned: 17 February 2003
Appointed Date: 06 January 2003

Director
KING, Alfred John
Resigned: 04 November 2005
Appointed Date: 17 February 2003
74 years old

Director
LAIDLAW, William
Resigned: 01 May 2009
Appointed Date: 17 February 2003
87 years old

Director
MACLEAN, Alasdair, Dr.
Resigned: 22 December 2010
Appointed Date: 17 February 2003
86 years old

Director
NUNNEY, Michael
Resigned: 25 January 2016
Appointed Date: 23 May 2010
75 years old

Director
RIGBY, David Alexander
Resigned: 22 December 2010
Appointed Date: 17 February 2003
84 years old

Persons With Significant Control

Mr Stephen Donnelly
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Doctor Anthony John Grant Sagar
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BTTG LIMITED Events

11 Jan 2017
Confirmation statement made on 6 January 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Mar 2016
Termination of appointment of Michael Nunney as a director on 25 January 2016
01 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 500,000

19 Apr 2015
Accounts for a small company made up to 30 September 2014
...
... and 51 more events
22 Mar 2003
New director appointed
22 Mar 2003
New secretary appointed;new director appointed
12 Feb 2003
Company name changed cobco (536) LIMITED\certificate issued on 12/02/03
31 Jan 2003
Registered office changed on 31/01/03 from: trafalgar house 29 park place leeds LS1 2SP
06 Jan 2003
Incorporation