CREATION SYSTEMS (NO 3) LIMITED
WETHERBY

Hellopages » West Yorkshire » Leeds » LS23 7BA

Company number 04422747
Status Active
Incorporation Date 23 April 2002
Company Type Private Limited Company
Address THORP ARCH GRANGE WALTON ROAD, THORP ARCH, WETHERBY, WEST YORKSHIRE, LS23 7BA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 23 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 2 . The most likely internet sites of CREATION SYSTEMS (NO 3) LIMITED are www.creationsystemsno3.co.uk, and www.creation-systems-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Knaresborough Rail Station is 8.4 miles; to Garforth Rail Station is 8.7 miles; to East Garforth Rail Station is 8.9 miles; to Cross Gates Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Creation Systems No 3 Limited is a Private Limited Company. The company registration number is 04422747. Creation Systems No 3 Limited has been working since 23 April 2002. The present status of the company is Active. The registered address of Creation Systems No 3 Limited is Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire Ls23 7ba. . NEWETT, David Ian is a Director of the company. Secretary FISH, Martyn has been resigned. Secretary MAUD, Glenn has been resigned. Director EMMETT, Paul David has been resigned. Director FOSTER, Paul Brian has been resigned. Director MAUD, Glenn has been resigned. Director WHITAKER, Karen Elizabeth has been resigned. The company operates in "Dormant Company".


Current Directors

Director
NEWETT, David Ian
Appointed Date: 23 April 2002
66 years old

Resigned Directors

Secretary
FISH, Martyn
Resigned: 23 April 2002
Appointed Date: 23 April 2002

Secretary
MAUD, Glenn
Resigned: 06 March 2014
Appointed Date: 23 April 2002

Director
EMMETT, Paul David
Resigned: 23 April 2002
Appointed Date: 23 April 2002
63 years old

Director
FOSTER, Paul Brian
Resigned: 21 February 2005
Appointed Date: 17 December 2004
66 years old

Director
MAUD, Glenn
Resigned: 06 March 2014
Appointed Date: 23 April 2002
67 years old

Director
WHITAKER, Karen Elizabeth
Resigned: 21 February 2005
Appointed Date: 17 December 2004
59 years old

Persons With Significant Control

Mr David Ian Newett
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Glenn Maud
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CREATION SYSTEMS (NO 3) LIMITED Events

04 May 2017
Confirmation statement made on 23 April 2017 with updates
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
03 Jun 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2

...
... and 43 more events
26 Apr 2002
Director resigned
26 Apr 2002
Secretary resigned
26 Apr 2002
New secretary appointed;new director appointed
26 Apr 2002
New director appointed
23 Apr 2002
Incorporation

CREATION SYSTEMS (NO 3) LIMITED Charges

20 May 2002
Debenture
Delivered: 27 May 2002
Status: Outstanding
Persons entitled: Morgan Stanley Mortgage Servicing Limited (The Security Trustee)
Description: The property being leasehold land and buildings on the…