CELDIS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS12 2NE

Company number 01302474
Status Active
Incorporation Date 14 March 1977
Company Type Private Limited Company
Address FARNELL HOUSE, FORGE LANE, LEEDS, LS12 2NE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Appointment of Mr. William Read Crowell as a director on 31 January 2017; Appointment of Mr. Michael Ryan Mccoy as a director on 31 January 2017; Appointment of Mr. Michael Ryan Mccoy as a secretary on 31 January 2017. The most likely internet sites of CELDIS LIMITED are www.celdis.co.uk, and www.celdis.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. Celdis Limited is a Private Limited Company. The company registration number is 01302474. Celdis Limited has been working since 14 March 1977. The present status of the company is Active. The registered address of Celdis Limited is Farnell House Forge Lane Leeds Ls12 2ne. . MCCOY, Michael Ryan is a Secretary of the company. CROWELL, William Read is a Director of the company. MCCOY, Michael Ryan is a Director of the company. Secretary HIGGINS, Caroline Patricia has been resigned. Secretary LINTOTT, Sheila Margaret has been resigned. Secretary MULLEN, Kenneth John has been resigned. Secretary WEBB, Steven John has been resigned. Director CADBURY, Nicholas Theodore has been resigned. Director ELSTONE, Henry Claude has been resigned. Director FISHER, Andrew Charles has been resigned. Director GASKIN, David John has been resigned. Director GASKIN, David John has been resigned. Director HALL, Eric has been resigned. Director JONES, David Alan has been resigned. Director LAMMING, Philip Andrew has been resigned. Director MANSON, Gavin has been resigned. Director MULLEN, Kenneth John has been resigned. Director PADDICK, George has been resigned. Director POULSON, Howard has been resigned. Director PRIEST, Mark Richard has been resigned. Director WEBB, Steven John has been resigned. Director WHITELING, Mark Argent has been resigned. Director WHITELING, Mark Argent has been resigned. Director WILLIS, Helen Margaret has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MCCOY, Michael Ryan
Appointed Date: 31 January 2017

Director
CROWELL, William Read
Appointed Date: 31 January 2017
66 years old

Director
MCCOY, Michael Ryan
Appointed Date: 31 January 2017
49 years old

Resigned Directors

Secretary
HIGGINS, Caroline Patricia
Resigned: 05 January 2001
Appointed Date: 28 July 2000

Secretary
LINTOTT, Sheila Margaret
Resigned: 29 September 1995

Secretary
MULLEN, Kenneth John
Resigned: 28 July 2000
Appointed Date: 29 September 1995

Secretary
WEBB, Steven John
Resigned: 31 January 2017
Appointed Date: 05 January 2001

Director
CADBURY, Nicholas Theodore
Resigned: 05 November 2012
Appointed Date: 01 September 2011
59 years old

Director
ELSTONE, Henry Claude
Resigned: 07 June 1996
Appointed Date: 31 January 1993
81 years old

Director
FISHER, Andrew Charles
Resigned: 16 May 2006
Appointed Date: 31 March 1995
67 years old

Director
GASKIN, David John
Resigned: 20 April 2015
Appointed Date: 08 March 2013
60 years old

Director
GASKIN, David John
Resigned: 17 April 2009
Appointed Date: 28 July 2000
60 years old

Director
HALL, Eric
Resigned: 07 July 1992
92 years old

Director
JONES, David Alan
Resigned: 31 January 1993
82 years old

Director
LAMMING, Philip Andrew
Resigned: 31 March 1995
Appointed Date: 04 August 1992
83 years old

Director
MANSON, Gavin
Resigned: 08 March 2013
Appointed Date: 17 April 2009
59 years old

Director
MULLEN, Kenneth John
Resigned: 28 July 2000
Appointed Date: 27 January 1998
66 years old

Director
PADDICK, George
Resigned: 16 July 1992
92 years old

Director
POULSON, Howard
Resigned: 27 January 1998
Appointed Date: 07 June 1996
82 years old

Director
PRIEST, Mark Richard
Resigned: 29 April 2016
Appointed Date: 20 April 2015
58 years old

Director
WEBB, Steven John
Resigned: 31 January 2017
Appointed Date: 16 May 2006
62 years old

Director
WHITELING, Mark Argent
Resigned: 14 June 2016
Appointed Date: 05 November 2012
62 years old

Director
WHITELING, Mark Argent
Resigned: 15 July 2011
Appointed Date: 18 November 2009
62 years old

Director
WILLIS, Helen Margaret
Resigned: 31 January 2017
Appointed Date: 29 April 2016
61 years old

CELDIS LIMITED Events

10 Feb 2017
Appointment of Mr. William Read Crowell as a director on 31 January 2017
10 Feb 2017
Appointment of Mr. Michael Ryan Mccoy as a director on 31 January 2017
10 Feb 2017
Appointment of Mr. Michael Ryan Mccoy as a secretary on 31 January 2017
10 Feb 2017
Termination of appointment of Helen Margaret Willis as a director on 31 January 2017
10 Feb 2017
Termination of appointment of Steven John Webb as a director on 31 January 2017
...
... and 127 more events
02 Oct 1987
Return made up to 11/09/87; full list of members

04 Oct 1986
Full accounts made up to 30 June 1985

04 Oct 1986
Return made up to 02/10/86; full list of members

17 May 1977
Company name changed\certificate issued on 17/05/77
14 Mar 1977
Incorporation