CIVIL & STRUCTURAL COMPUTING (MIDDLE EAST) LIMITED
LEEDS IMCO (3897) LIMITED

Hellopages » West Yorkshire » Leeds » LS27 7JP

Company number 03437270
Status Active
Incorporation Date 22 September 1997
Company Type Private Limited Company
Address TRIMBLE HOUSE GELDERD ROAD, GILDERSOME, MORLEY, LEEDS, ENGLAND, LS27 7JP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 2 . The most likely internet sites of CIVIL & STRUCTURAL COMPUTING (MIDDLE EAST) LIMITED are www.civilstructuralcomputingmiddleeast.co.uk, and www.civil-structural-computing-middle-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Bradford Interchange Rail Station is 5.6 miles; to Bradford Forster Square Rail Station is 5.9 miles; to Sandal & Agbrigg Rail Station is 8.7 miles; to Menston Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Civil Structural Computing Middle East Limited is a Private Limited Company. The company registration number is 03437270. Civil Structural Computing Middle East Limited has been working since 22 September 1997. The present status of the company is Active. The registered address of Civil Structural Computing Middle East Limited is Trimble House Gelderd Road Gildersome Morley Leeds England Ls27 7jp. . BERGLUND, Steven Walter is a Director of the company. HUEY III, John Ernest is a Director of the company. KIRKLAND, James Anthony is a Director of the company. Secretary BELLWOOD, Simon Mark has been resigned. Secretary DOBSON, Benjamin Richard Palin has been resigned. Secretary FEARNLEY, James Robert has been resigned. Nominee Secretary UPRICHARD, Andrew has been resigned. Director BELLWOOD, Simon Mark has been resigned. Director BEVERIDGE, Andrew John has been resigned. Director CLARK, Ross Mckenzie has been resigned. Director DOBSON, Benjamin Richard Palin has been resigned. Director FEARNLEY, James Robert has been resigned. Director GEORGE, Christopher Robert has been resigned. Director ROBERTS, Mark Andrew has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BERGLUND, Steven Walter
Appointed Date: 14 November 2013
73 years old

Director
HUEY III, John Ernest
Appointed Date: 14 November 2013
76 years old

Director
KIRKLAND, James Anthony
Appointed Date: 14 November 2013
66 years old

Resigned Directors

Secretary
BELLWOOD, Simon Mark
Resigned: 14 November 2013
Appointed Date: 18 June 2003

Secretary
DOBSON, Benjamin Richard Palin
Resigned: 18 June 2003
Appointed Date: 28 March 2003

Secretary
FEARNLEY, James Robert
Resigned: 28 March 2003
Appointed Date: 11 December 1997

Nominee Secretary
UPRICHARD, Andrew
Resigned: 11 December 1997
Appointed Date: 22 September 1997

Director
BELLWOOD, Simon Mark
Resigned: 14 November 2013
Appointed Date: 18 June 2003
64 years old

Director
BEVERIDGE, Andrew John
Resigned: 28 March 2003
Appointed Date: 11 December 1997
75 years old

Director
CLARK, Ross Mckenzie
Resigned: 11 December 1997
Appointed Date: 22 September 1997
62 years old

Director
DOBSON, Benjamin Richard Palin
Resigned: 14 November 2013
Appointed Date: 28 March 2003
67 years old

Director
FEARNLEY, James Robert
Resigned: 28 March 2003
Appointed Date: 11 December 1997
76 years old

Director
GEORGE, Christopher Robert
Resigned: 14 November 2013
Appointed Date: 11 December 1997
63 years old

Director
ROBERTS, Mark Andrew
Resigned: 14 November 2013
Appointed Date: 11 December 1997
62 years old

Persons With Significant Control

Civil & Structural Computing (International) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CIVIL & STRUCTURAL COMPUTING (MIDDLE EAST) LIMITED Events

10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
20 Oct 2016
Accounts for a dormant company made up to 31 December 2015
14 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2

14 Oct 2015
Accounts for a dormant company made up to 2 January 2015
31 May 2015
Registered office address changed from Yeadon House, New Street Pudsey Leeds West Yorkshire LS28 8AQ to Trimble House Gelderd Road, Gildersome Morley Leeds LS27 7JP on 31 May 2015
...
... and 76 more events
29 Dec 1997
Director resigned
29 Dec 1997
Secretary resigned
29 Dec 1997
Registered office changed on 29/12/97 from: st peter's house hartshead sheffield south yorkshire S1 2EL
28 Dec 1997
Company name changed imco (3897) LIMITED\certificate issued on 29/12/97
22 Sep 1997
Incorporation

CIVIL & STRUCTURAL COMPUTING (MIDDLE EAST) LIMITED Charges

28 March 2003
Debenture
Delivered: 11 April 2003
Status: Satisfied on 11 January 2008
Persons entitled: Andrew John Beveridge
Description: By way of legal mortgage all f/h and l/h property now…
28 March 2003
Debenture
Delivered: 4 April 2003
Status: Satisfied on 11 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…