CORE MINOR WORKS LIMITED
LEEDS PORTFORD (BIERLEY) LIMITED ULLSWATER (BIERLEY) LIMITED

Hellopages » West Yorkshire » Leeds » LS15 8ZB

Company number 05297430
Status Active
Incorporation Date 26 November 2004
Company Type Private Limited Company
Address 2175 CENTURY WAY, THORPE PARK, LEEDS, WEST YORKSHIRE, LS15 8ZB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Satisfaction of charge 052974300003 in full; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 November 2016 with updates. The most likely internet sites of CORE MINOR WORKS LIMITED are www.coreminorworks.co.uk, and www.core-minor-works.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Leeds Rail Station is 5 miles; to Castleford Rail Station is 5.8 miles; to Featherstone Rail Station is 8.6 miles; to Sandal & Agbrigg Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Core Minor Works Limited is a Private Limited Company. The company registration number is 05297430. Core Minor Works Limited has been working since 26 November 2004. The present status of the company is Active. The registered address of Core Minor Works Limited is 2175 Century Way Thorpe Park Leeds West Yorkshire Ls15 8zb. . COOPER, Alan Richard is a Director of the company. PRESTON, Andrew Thomas is a Director of the company. Secretary HILLS, Mark Robert has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CARTER, John David William has been resigned. Director DUFFY, John Patrick has been resigned. Director HILLS, Mark Robert has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
COOPER, Alan Richard
Appointed Date: 15 January 2013
61 years old

Director
PRESTON, Andrew Thomas
Appointed Date: 29 July 2016
59 years old

Resigned Directors

Secretary
HILLS, Mark Robert
Resigned: 26 March 2013
Appointed Date: 26 November 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 November 2004
Appointed Date: 26 November 2004

Director
CARTER, John David William
Resigned: 30 November 2014
Appointed Date: 26 November 2004
63 years old

Director
DUFFY, John Patrick
Resigned: 15 January 2013
Appointed Date: 26 November 2004
59 years old

Director
HILLS, Mark Robert
Resigned: 26 March 2013
Appointed Date: 26 November 2004
61 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 November 2004
Appointed Date: 26 November 2004

Persons With Significant Control

Mr John Patrick Duffy
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

CORE MINOR WORKS LIMITED Events

26 Apr 2017
Satisfaction of charge 052974300003 in full
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Dec 2016
Confirmation statement made on 26 November 2016 with updates
02 Sep 2016
Registration of charge 052974300003, created on 2 September 2016
05 Aug 2016
Satisfaction of charge 1 in full
...
... and 40 more events
30 Nov 2004
Registered office changed on 30/11/04 from: 12 york place leeds west yorkshire LS1 2DS
29 Nov 2004
Secretary resigned
29 Nov 2004
Director resigned
29 Nov 2004
New secretary appointed;new director appointed
26 Nov 2004
Incorporation

CORE MINOR WORKS LIMITED Charges

2 September 2016
Charge code 0529 7430 0003
Delivered: 2 September 2016
Status: Satisfied on 26 April 2017
Persons entitled: Catalyst Business Finance LTD
Description: Contains fixed charge…
9 December 2004
Legal charge
Delivered: 24 December 2004
Status: Satisfied on 16 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold land at bierley lane bradford west yorkshire;…
9 December 2004
Debenture
Delivered: 17 December 2004
Status: Satisfied on 5 August 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…