CFK DEVELOPMENTS LIMITED
WETHERBY GALEMAN LIMITED

Hellopages » West Yorkshire » Leeds » LS23 7BF

Company number 03984033
Status Active
Incorporation Date 2 May 2000
Company Type Private Limited Company
Address UNIT 1 RUDGATE COURT, WALTON, WETHERBY, WEST YORKSHIRE, LS23 7BF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 2 May 2017 with updates; Termination of appointment of Patrick Gerald Kelly as a director on 1 February 2017; Termination of appointment of Patrick Gerald Kelly as a secretary on 1 February 2017. The most likely internet sites of CFK DEVELOPMENTS LIMITED are www.cfkdevelopments.co.uk, and www.cfk-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Hammerton Rail Station is 5.7 miles; to Garforth Rail Station is 8.8 miles; to East Garforth Rail Station is 8.9 miles; to Cross Gates Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cfk Developments Limited is a Private Limited Company. The company registration number is 03984033. Cfk Developments Limited has been working since 02 May 2000. The present status of the company is Active. The registered address of Cfk Developments Limited is Unit 1 Rudgate Court Walton Wetherby West Yorkshire Ls23 7bf. . CABLE, Philip is a Director of the company. FLEMING, Robert Arthur is a Director of the company. Secretary KELLY, Patrick Gerald has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director KELLY, Patrick Gerald has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CABLE, Philip
Appointed Date: 19 May 2000
66 years old

Director
FLEMING, Robert Arthur
Appointed Date: 22 May 2000
69 years old

Resigned Directors

Secretary
KELLY, Patrick Gerald
Resigned: 01 February 2017
Appointed Date: 19 May 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 May 2000
Appointed Date: 02 May 2000

Director
KELLY, Patrick Gerald
Resigned: 01 February 2017
Appointed Date: 19 May 2000
68 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 May 2000
Appointed Date: 02 May 2000

Persons With Significant Control

Mr Philip Cable
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Arthur Fleming
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CFK DEVELOPMENTS LIMITED Events

09 May 2017
Confirmation statement made on 2 May 2017 with updates
01 Feb 2017
Termination of appointment of Patrick Gerald Kelly as a director on 1 February 2017
01 Feb 2017
Termination of appointment of Patrick Gerald Kelly as a secretary on 1 February 2017
13 Jun 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 90

13 Jun 2016
Director's details changed for Mr Patrick Gerald Kelly on 3 July 2015
...
... and 60 more events
31 May 2000
Director resigned
31 May 2000
New secretary appointed;new director appointed
31 May 2000
Registered office changed on 31/05/00 from: 12 york place leeds west yorkshire LS1 2DS
30 May 2000
Particulars of mortgage/charge
02 May 2000
Incorporation

CFK DEVELOPMENTS LIMITED Charges

29 September 2004
Legal charge and assignment
Delivered: 30 September 2004
Status: Satisfied on 11 February 2005
Persons entitled: Barclays Bank PLC
Description: All the agreement dated 29 june 2004 relating to land at…
28 September 2004
Legal charge
Delivered: 30 September 2004
Status: Satisfied on 11 February 2005
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at builders yard lister street…
12 May 2004
Legal charge over building agreement
Delivered: 21 May 2004
Status: Satisfied on 10 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The company's interest in an agreement dated 31ST march…
12 May 2004
Debenture
Delivered: 21 May 2004
Status: Satisfied on 10 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 April 2004
Legal charge
Delivered: 22 April 2004
Status: Outstanding
Persons entitled: Wilfred John Moston, Paul Roter Ans Sun Trust Limited
Description: 110 high street royston barnsley south yorkshire t/no…
19 April 2004
Third party legal charge
Delivered: 22 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 110 high street royston barnsley south yorkshire t/no…
19 May 2000
Debenture
Delivered: 30 May 2000
Status: Satisfied on 17 March 2004
Persons entitled: Robert Arthur Fleming
Description: Fixed and floating charges over the undertaking and all…