COMMUNICATIONS HOUSE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS12 6HY

Company number 04999623
Status Active
Incorporation Date 18 December 2003
Company Type Private Limited Company
Address HILL HOUSE, WHITEHALL ROAD, LEEDS, WEST YORKSHIRE, LS12 6HY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 18 December 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of COMMUNICATIONS HOUSE LIMITED are www.communicationshouse.co.uk, and www.communications-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Communications House Limited is a Private Limited Company. The company registration number is 04999623. Communications House Limited has been working since 18 December 2003. The present status of the company is Active. The registered address of Communications House Limited is Hill House Whitehall Road Leeds West Yorkshire Ls12 6hy. . SEELEY, Anthony Edward is a Secretary of the company. DAWSON-WATTS, Andrew is a Director of the company. SEELEY, Anthony Edward is a Director of the company. WOMBWELL, Paul Michael 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 "Dormant Company".


Current Directors

Secretary
SEELEY, Anthony Edward
Appointed Date: 18 December 2003

Director
DAWSON-WATTS, Andrew
Appointed Date: 18 December 2003
53 years old

Director
SEELEY, Anthony Edward
Appointed Date: 18 December 2003
53 years old

Director
WOMBWELL, Paul Michael
Appointed Date: 18 December 2003
57 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 18 December 2003
Appointed Date: 18 December 2003

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 18 December 2003
Appointed Date: 18 December 2003

Persons With Significant Control

Mr Andrew Mark Dawson Watts
Notified on: 18 December 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Edward Seeley
Notified on: 1 December 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COMMUNICATIONS HOUSE LIMITED Events

14 Feb 2017
Accounts for a dormant company made up to 30 September 2016
22 Dec 2016
Confirmation statement made on 18 December 2016 with updates
04 Jul 2016
Accounts for a dormant company made up to 30 September 2015
01 Mar 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 90

13 May 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 34 more events
19 Jan 2004
New director appointed
19 Jan 2004
New secretary appointed;new director appointed
19 Jan 2004
New director appointed
19 Jan 2004
Registered office changed on 19/01/04 from: 12 york place leeds west yorkshire LS1 2DS
18 Dec 2003
Incorporation

COMMUNICATIONS HOUSE LIMITED Charges

24 February 2004
Legal charge
Delivered: 27 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at unit 2 united business park lowfields…