C B D-E LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS19 7BY

Company number 04543604
Status Active
Incorporation Date 24 September 2002
Company Type Private Limited Company
Address RAWDON HOUSE GREEN LANE, YEADON, LEEDS, ENGLAND, LS19 7BY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 6 May 2017 with updates; Termination of appointment of Christopher Michael Kennedy Spencer as a director on 30 April 2017; Appointment of Mr Dean Anthony Barber as a director on 1 May 2017. The most likely internet sites of C B D-E LIMITED are www.cbde.co.uk, and www.c-b-d-e.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Burley-in-Wharfedale Rail Station is 4.3 miles; to Bradford Forster Square Rail Station is 5 miles; to Bradford Interchange Rail Station is 5.3 miles; to Bingley Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C B D E Limited is a Private Limited Company. The company registration number is 04543604. C B D E Limited has been working since 24 September 2002. The present status of the company is Active. The registered address of C B D E Limited is Rawdon House Green Lane Yeadon Leeds England Ls19 7by. . WAITE, Simon Nicholas is a Secretary of the company. BARBER, Dean Anthony is a Director of the company. SOUTHBY, Peter John is a Director of the company. WILCOCK, Stephen John is a Director of the company. Secretary COVERDALE, Susan has been resigned. Secretary FARBRIDGE, Caroline Louise has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director COVERDALE, David Andrew has been resigned. Director SPENCER, Christopher Michael Kennedy has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
WAITE, Simon Nicholas
Appointed Date: 02 September 2016

Director
BARBER, Dean Anthony
Appointed Date: 01 May 2017
48 years old

Director
SOUTHBY, Peter John
Appointed Date: 13 July 2015
52 years old

Director
WILCOCK, Stephen John
Appointed Date: 13 July 2015
58 years old

Resigned Directors

Secretary
COVERDALE, Susan
Resigned: 13 July 2015
Appointed Date: 24 September 2002

Secretary
FARBRIDGE, Caroline Louise
Resigned: 02 September 2016
Appointed Date: 13 July 2015

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 24 September 2002
Appointed Date: 24 September 2002

Director
COVERDALE, David Andrew
Resigned: 13 July 2015
Appointed Date: 24 September 2002
69 years old

Director
SPENCER, Christopher Michael Kennedy
Resigned: 30 April 2017
Appointed Date: 13 July 2015
69 years old

Director
BONUSWORTH LIMITED
Resigned: 24 September 2002
Appointed Date: 24 September 2002

Persons With Significant Control

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

C B D-E LIMITED Events

15 May 2017
Confirmation statement made on 6 May 2017 with updates
05 May 2017
Termination of appointment of Christopher Michael Kennedy Spencer as a director on 30 April 2017
05 May 2017
Appointment of Mr Dean Anthony Barber as a director on 1 May 2017
03 May 2017
Full accounts made up to 31 March 2016
08 Sep 2016
Appointment of Mr Simon Nicholas Waite as a secretary on 2 September 2016
...
... and 46 more events
03 Oct 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Oct 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

02 Oct 2002
Secretary resigned
02 Oct 2002
Director resigned
24 Sep 2002
Incorporation