CITISPACE SERVICES LIMITED
LEEDS CITISPACE CONTRACTS LIMITED

Hellopages » West Yorkshire » Leeds » LS2 7QN

Company number 05108022
Status Active
Incorporation Date 21 April 2004
Company Type Private Limited Company
Address CITISPACE SOUTH, REGENT STREET, LEEDS, LS2 7QN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 31 March 2016 to 31 December 2015. The most likely internet sites of CITISPACE SERVICES LIMITED are www.citispaceservices.co.uk, and www.citispace-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Citispace Services Limited is a Private Limited Company. The company registration number is 05108022. Citispace Services Limited has been working since 21 April 2004. The present status of the company is Active. The registered address of Citispace Services Limited is Citispace South Regent Street Leeds Ls2 7qn. . FIELDSEND, Neil Gordon is a Secretary of the company. FIELDSEND, Neil Gordon is a Director of the company. KIDD, John Robert is a Director of the company. PLANT, Linda Barbara is a Director of the company. SERR, David Selwyn is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
FIELDSEND, Neil Gordon
Appointed Date: 22 April 2004

Director
FIELDSEND, Neil Gordon
Appointed Date: 01 September 2008
65 years old

Director
KIDD, John Robert
Appointed Date: 22 April 2004
77 years old

Director
PLANT, Linda Barbara
Appointed Date: 10 January 2005
73 years old

Director
SERR, David Selwyn
Appointed Date: 10 January 2005
81 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 April 2004
Appointed Date: 21 April 2004

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 April 2004
Appointed Date: 21 April 2004

Persons With Significant Control

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

CITISPACE SERVICES LIMITED Events

26 Apr 2017
Confirmation statement made on 21 April 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 December 2015
29 Nov 2016
Previous accounting period shortened from 31 March 2016 to 31 December 2015
17 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3

17 May 2016
Director's details changed for John Robert Kidd on 12 May 2016
...
... and 39 more events
23 Apr 2004
Secretary resigned
23 Apr 2004
Director resigned
23 Apr 2004
New secretary appointed
23 Apr 2004
Registered office changed on 23/04/04 from: 12 york place leeds west yorkshire LS1 2DS
21 Apr 2004
Incorporation

CITISPACE SERVICES LIMITED Charges

3 August 2004
Debenture
Delivered: 5 August 2004
Status: Satisfied on 10 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…