CITY EAST LIMITED
WEST YORKSHIRE NATION EXTENT LIMITED

Hellopages » West Yorkshire » Leeds » LS14 1PQ

Company number 06028128
Status Active
Incorporation Date 13 December 2006
Company Type Private Limited Company
Address 5 HAWTHORN PARK, COAL ROAD, LEEDS, WEST YORKSHIRE, LS14 1PQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Full accounts made up to 30 November 2016; Confirmation statement made on 13 December 2016 with updates; Auditor's resignation. The most likely internet sites of CITY EAST LIMITED are www.cityeast.co.uk, and www.city-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Leeds Rail Station is 4.4 miles; to East Garforth Rail Station is 4.8 miles; to Castleford Rail Station is 8.8 miles; to Pannal Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City East Limited is a Private Limited Company. The company registration number is 06028128. City East Limited has been working since 13 December 2006. The present status of the company is Active. The registered address of City East Limited is 5 Hawthorn Park Coal Road Leeds West Yorkshire Ls14 1pq. . POWELL, Richard Mark is a Secretary of the company. FINCH, Mark Richard is a Director of the company. MAUD, Jonathan William is a Director of the company. POWELL, Richard Mark is a Director of the company. Secretary COOPER, Hilary Joan has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director COOPER, Hilary Joan has been resigned. Director HARTLEY, Michael John 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

Secretary
POWELL, Richard Mark
Appointed Date: 15 September 2014

Director
FINCH, Mark Richard
Appointed Date: 17 December 2012
58 years old

Director
MAUD, Jonathan William
Appointed Date: 15 February 2007
65 years old

Director
POWELL, Richard Mark
Appointed Date: 15 September 2014
58 years old

Resigned Directors

Secretary
COOPER, Hilary Joan
Resigned: 14 October 2014
Appointed Date: 15 February 2007

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 February 2007
Appointed Date: 13 December 2006

Director
COOPER, Hilary Joan
Resigned: 29 October 2014
Appointed Date: 27 March 2007
72 years old

Director
HARTLEY, Michael John
Resigned: 31 May 2013
Appointed Date: 15 February 2007
76 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 15 February 2007
Appointed Date: 13 December 2006

Persons With Significant Control

Rushbond Plc
Notified on: 13 December 2016
Nature of control: Ownership of shares – 75% or more

CITY EAST LIMITED Events

10 May 2017
Full accounts made up to 30 November 2016
21 Dec 2016
Confirmation statement made on 13 December 2016 with updates
27 Oct 2016
Auditor's resignation
07 May 2016
Full accounts made up to 30 November 2015
04 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1

...
... and 35 more events
16 Feb 2007
New secretary appointed
16 Feb 2007
New director appointed
16 Feb 2007
New director appointed
16 Feb 2007
Registered office changed on 16/02/07 from: 12 york place leeds west yorkshire LS1 2DS
13 Dec 2006
Incorporation

CITY EAST LIMITED Charges

3 August 2012
Legal charge
Delivered: 10 August 2012
Status: Satisfied on 13 August 2015
Persons entitled: Jason Gary Butler, the Old Library House Limited
Description: The f/h property k/a 'the old libray' 114 york road, leeds…