CITY & RURAL INVESTMENTS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2AY

Company number 00982692
Status Active
Incorporation Date 22 June 1970
Company Type Private Limited Company
Address RSM 4TH FLOOR, SPRINGFIELD HOUSE, 76 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS1 2AY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 100 . The most likely internet sites of CITY & RURAL INVESTMENTS LIMITED are www.cityruralinvestments.co.uk, and www.city-rural-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and four months. City Rural Investments Limited is a Private Limited Company. The company registration number is 00982692. City Rural Investments Limited has been working since 22 June 1970. The present status of the company is Active. The registered address of City Rural Investments Limited is Rsm 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire United Kingdom Ls1 2ay. . POWELL, Vivienne Anne is a Secretary of the company. POWELL, Carl Richard is a Director of the company. POWELL, Charles Edwin is a Director of the company. POWELL, Vivienne Anne is a Director of the company. Director POWELL, Alwyn John has been resigned. Director POWELL, Carl Richard has been resigned. The company operates in "Development of building projects".


Current Directors


Director
POWELL, Carl Richard
Appointed Date: 13 November 2001
61 years old

Director
POWELL, Charles Edwin
Appointed Date: 08 June 2000
54 years old

Director

Resigned Directors

Director
POWELL, Alwyn John
Resigned: 22 September 2014
64 years old

Director
POWELL, Carl Richard
Resigned: 08 June 2000
61 years old

Persons With Significant Control

Mrs Vivienne Anne Powell
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CITY & RURAL INVESTMENTS LIMITED Events

12 May 2017
Confirmation statement made on 11 May 2017 with updates
08 May 2017
Total exemption small company accounts made up to 31 July 2016
17 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

17 May 2016
Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 17 May 2016
08 Mar 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 97 more events
11 Dec 1986
Return made up to 14/09/86; full list of members

11 Dec 1986
New director appointed

30 Oct 1984
Accounts made up to 31 July 1982
08 Nov 1983
Accounts made up to 31 July 1981
22 Jun 1970
Certificate of incorporation

CITY & RURAL INVESTMENTS LIMITED Charges

17 January 2006
Legal charge
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 lime vale way wibsey bradford. By way of fixed charge the…
16 January 2006
Legal charge
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 norwood road leeds. By way of fixed charge the benefit…
15 October 2004
Legal charge
Delivered: 21 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 care hill grove calverley pudsey leeds. By way of fixed…
15 October 2004
Legal charge
Delivered: 21 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 archery place leeds. By way of fixed charge the benefit…
23 April 2003
Legal charge
Delivered: 8 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 siskin drive bradford BD6 3YQ. By way of fixed charge…
31 March 2003
Legal charge
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Thr f/h property being plot 66 millfields mandale mills…
15 September 1995
Legal charge
Delivered: 16 September 1995
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 20 welton mount,leeds 6.t/no.ywe 12200 including all…
21 December 1973
Legal charge
Delivered: 11 January 1974
Status: Satisfied on 5 September 1995
Persons entitled: First National Securities LTD
Description: 20 welton mount leeds yorks.
21 December 1973
Legal charge
Delivered: 11 January 1974
Status: Satisfied on 5 September 1995
Persons entitled: First National Securities LTD
Description: 10 norwootiooad leeds yorks.
21 December 1973
Legal charge
Delivered: 11 January 1974
Status: Satisfied on 5 September 1995
Persons entitled: First Nal Securities LTD
Description: 6 archery place leeds yorks.
21 December 1973
Legal charge
Delivered: 11 January 1974
Status: Satisfied on 5 September 1995
Persons entitled: First National Securities LTD
Description: 15 fixed place leeds yorks.