CITISPACE CONTRACTS LIMITED
LEEDS CITISPACE SERVICES LIMITED EQUALWHIRL LIMITED

Hellopages » West Yorkshire » Leeds » LS2 7QN

Company number 02144268
Status Active
Incorporation Date 2 July 1987
Company Type Private Limited Company
Address CITISPACE SOUTH, 11 REGENT STREET, LEEDS, LS2 7QN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Accounts for a dormant company made up to 24 March 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of CITISPACE CONTRACTS LIMITED are www.citispacecontracts.co.uk, and www.citispace-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Citispace Contracts Limited is a Private Limited Company. The company registration number is 02144268. Citispace Contracts Limited has been working since 02 July 1987. The present status of the company is Active. The registered address of Citispace Contracts Limited is Citispace South 11 Regent Street Leeds Ls2 7qn. . FIELDSEND, Neil Gordon is a Secretary of the company. KIDD, John Robert is a Director of the company. SERR, David Selwyn is a Director of the company. Secretary KIDD, John Robert has been resigned. Secretary MOULSDALE, Nicholas Geoffrey has been resigned. Secretary MYERS, Howard Neville has been resigned. Director EADES, Philip has been resigned. Director ELSTER, Jon Farley has been resigned. Director LEVI, Melvyn Stuart has been resigned. Director MYERS, Howard Neville has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FIELDSEND, Neil Gordon
Appointed Date: 13 December 2005

Director
KIDD, John Robert
Appointed Date: 10 April 1992
77 years old

Director
SERR, David Selwyn
Appointed Date: 10 April 1992
81 years old

Resigned Directors

Secretary
KIDD, John Robert
Resigned: 10 April 1992
Appointed Date: 10 April 1992

Secretary
MOULSDALE, Nicholas Geoffrey
Resigned: 13 December 2005
Appointed Date: 10 April 1992

Secretary
MYERS, Howard Neville
Resigned: 10 April 1992

Director
EADES, Philip
Resigned: 10 April 1992
73 years old

Director
ELSTER, Jon Farley
Resigned: 10 April 1992
73 years old

Director
LEVI, Melvyn Stuart
Resigned: 12 February 1993
81 years old

Director
MYERS, Howard Neville
Resigned: 10 April 1992
88 years old

Persons With Significant Control

Mr. John Robert Kidd
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CITISPACE CONTRACTS LIMITED Events

04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
01 Dec 2016
Accounts for a dormant company made up to 24 March 2016
05 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

19 Dec 2015
Accounts for a dormant company made up to 24 March 2015
06 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100

...
... and 82 more events
26 Sep 1987
Director resigned;new director appointed

26 Sep 1987
Secretary resigned;new secretary appointed

26 Sep 1987
Registered office changed on 26/09/87 from: 2 baches street london N1 6UB

26 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Jul 1987
Incorporation

CITISPACE CONTRACTS LIMITED Charges

7 June 1993
Assignment
Delivered: 9 June 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The debt in the approximate sum of £103,000 due from…
7 June 1993
Single debenture
Delivered: 9 June 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 May 1992
Assignment
Delivered: 7 May 1992
Status: Outstanding
Persons entitled: Cryer & Stott Limited
Description: The debt approximately £438000 due from allied provincial…
8 April 1992
Debenture
Delivered: 15 April 1992
Status: Outstanding
Persons entitled: Engulf & Devour Limited
Description: The properties (if any) and/or proceeds of sale tog. With…
8 April 1992
Debenture
Delivered: 15 April 1992
Status: Outstanding
Persons entitled: Cryer & Stott Limited
Description: The properties (if any) and/or the proceeds of sale tog…
28 August 1990
Legal mortgage
Delivered: 30 August 1990
Status: Outstanding
Persons entitled: Alliance & Leicester Building Society
Description: 2 lander road, liverpool, 57 madryn street liverpool 83…
29 September 1988
Legal charge
Delivered: 12 October 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H and l/h property k/a 1-5 cliff bridge place scarborough…