CALLE RABAT 31 LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS25 2DD

Company number 03230559
Status Active
Incorporation Date 29 July 1996
Company Type Private Limited Company
Address 25 COTSWOLD DRIVE, GARFORTH, LEEDS, WEST YORKSHIRE, LS25 2DD
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 29 July 2016 with updates; Termination of appointment of Raymond Bradley Brook as a director on 10 May 2016. The most likely internet sites of CALLE RABAT 31 LIMITED are www.callerabat31.co.uk, and www.calle-rabat-31.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. The distance to to Castleford Rail Station is 4.4 miles; to Pontefract Monkhill Rail Station is 6.8 miles; to Featherstone Rail Station is 7.4 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.Calle Rabat 31 Limited is a Private Limited Company. The company registration number is 03230559. Calle Rabat 31 Limited has been working since 29 July 1996. The present status of the company is Active. The registered address of Calle Rabat 31 Limited is 25 Cotswold Drive Garforth Leeds West Yorkshire Ls25 2dd. . WILSON, Graham John is a Secretary of the company. BARKAS, William is a Director of the company. DUNWELL, Philip is a Director of the company. HAINSWORTH, Malcolm is a Director of the company. HEY, David Ian is a Director of the company. OMALLEY, Sara Jane is a Director of the company. TATTERSHALL, David is a Director of the company. TAYLOR, Christine is a Director of the company. WARD, Andrew David is a Director of the company. WILLIAMS, David Arthur is a Director of the company. WILSON, Hilary Joan is a Director of the company. Secretary BARKAS, Maureen has been resigned. Secretary COOMBS, Gerard Edwin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARKAS, Maureen has been resigned. Director BARKAS, Maureen has been resigned. Director BROOK, Raymond Bradley has been resigned. Director CHURCH, Anthony James has been resigned. Director CORNISH, Michael has been resigned. Director GARSIDE, Patrick has been resigned. Director JOWETT, David Andrew has been resigned. Director MUSGROVE, Alan David has been resigned. Director OGLE, David Bryan has been resigned. Director O`MALLEY, Elsie has been resigned. Director PATTERSON, David Lawrence has been resigned. Director SMITH, Lorraine Marie has been resigned. Director SMITH, Mark Ramon has been resigned. Director SMITH, Peter Graham has been resigned. Director THOMPSON, Philip has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
WILSON, Graham John
Appointed Date: 21 November 2011

Director
BARKAS, William
Appointed Date: 10 July 2003
78 years old

Director
DUNWELL, Philip
Appointed Date: 10 November 1996
72 years old

Director
HAINSWORTH, Malcolm
Appointed Date: 10 November 1996
76 years old

Director
HEY, David Ian
Appointed Date: 07 January 2001
68 years old

Director
OMALLEY, Sara Jane
Appointed Date: 31 August 2004
58 years old

Director
TATTERSHALL, David
Appointed Date: 31 August 2004
61 years old

Director
TAYLOR, Christine
Appointed Date: 20 April 2005
73 years old

Director
WARD, Andrew David
Appointed Date: 10 November 1996
60 years old

Director
WILLIAMS, David Arthur
Appointed Date: 14 November 2013
79 years old

Director
WILSON, Hilary Joan
Appointed Date: 13 December 2010
74 years old

Resigned Directors

Secretary
BARKAS, Maureen
Resigned: 21 November 2011
Appointed Date: 10 November 1996

Secretary
COOMBS, Gerard Edwin
Resigned: 10 November 1996
Appointed Date: 29 July 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 July 1996
Appointed Date: 29 July 1996

Director
BARKAS, Maureen
Resigned: 20 June 2007
Appointed Date: 27 October 2001
79 years old

Director
BARKAS, Maureen
Resigned: 07 January 2001
Appointed Date: 28 December 1996
79 years old

Director
BROOK, Raymond Bradley
Resigned: 10 May 2016
Appointed Date: 07 January 2001
73 years old

Director
CHURCH, Anthony James
Resigned: 10 November 1996
Appointed Date: 29 July 1996
62 years old

Director
CORNISH, Michael
Resigned: 10 November 1996
Appointed Date: 29 July 1996
80 years old

Director
GARSIDE, Patrick
Resigned: 09 September 2005
Appointed Date: 26 June 1999
72 years old

Director
JOWETT, David Andrew
Resigned: 21 September 1999
Appointed Date: 10 November 1996
63 years old

Director
MUSGROVE, Alan David
Resigned: 14 October 1998
Appointed Date: 10 November 1996
76 years old

Director
OGLE, David Bryan
Resigned: 26 June 1999
Appointed Date: 10 November 1996
87 years old

Director
O`MALLEY, Elsie
Resigned: 31 August 2004
Appointed Date: 10 November 1996
70 years old

Director
PATTERSON, David Lawrence
Resigned: 05 December 2000
Appointed Date: 10 November 1996
84 years old

Director
SMITH, Lorraine Marie
Resigned: 13 December 2010
Appointed Date: 21 September 1999
74 years old

Director
SMITH, Mark Ramon
Resigned: 10 July 2003
Appointed Date: 10 November 1996
76 years old

Director
SMITH, Peter Graham
Resigned: 14 November 2013
Appointed Date: 10 November 1996
78 years old

Director
THOMPSON, Philip
Resigned: 27 October 2001
Appointed Date: 10 November 1996
69 years old

CALLE RABAT 31 LIMITED Events

28 Nov 2016
Total exemption full accounts made up to 31 July 2016
05 Aug 2016
Confirmation statement made on 29 July 2016 with updates
10 May 2016
Termination of appointment of Raymond Bradley Brook as a director on 10 May 2016
16 Mar 2016
Amended total exemption small company accounts made up to 31 July 2015
14 Feb 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 104 more events
10 Dec 1996
New director appointed
10 Dec 1996
New director appointed
10 Dec 1996
New director appointed
07 Aug 1996
Secretary resigned
29 Jul 1996
Incorporation