DOCUMENT SHREDDER RENTALS LIMITED
LEEDS GWECO 522 LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2NE

Company number 07759109
Status Active
Incorporation Date 1 September 2011
Company Type Private Limited Company
Address 3 PARK SQUARE, LEEDS, WEST YORKSHIRE, LS1 2NE
Home Country United Kingdom
Nature of Business 77330 - Renting and leasing of office machinery and equipment (including computers)
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 1 September 2016 with updates; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 1 . The most likely internet sites of DOCUMENT SHREDDER RENTALS LIMITED are www.documentshredderrentals.co.uk, and www.document-shredder-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Document Shredder Rentals Limited is a Private Limited Company. The company registration number is 07759109. Document Shredder Rentals Limited has been working since 01 September 2011. The present status of the company is Active. The registered address of Document Shredder Rentals Limited is 3 Park Square Leeds West Yorkshire Ls1 2ne. . HARPER, Julian Andrew is a Director of the company. Director HOLDEN, John Layfield has been resigned. Director MCGEACHIE, Joanne Claire has been resigned. Director PLATTS, Anthony Gordon has been resigned. Director GWECO DIRECTORS LTD has been resigned. The company operates in "Renting and leasing of office machinery and equipment (including computers)".


Current Directors

Director
HARPER, Julian Andrew
Appointed Date: 21 June 2012
68 years old

Resigned Directors

Director
HOLDEN, John Layfield
Resigned: 07 October 2011
Appointed Date: 01 September 2011
67 years old

Director
MCGEACHIE, Joanne Claire
Resigned: 05 July 2012
Appointed Date: 07 October 2011
51 years old

Director
PLATTS, Anthony Gordon
Resigned: 31 December 2013
Appointed Date: 09 May 2012
68 years old

Director
GWECO DIRECTORS LTD
Resigned: 07 October 2011
Appointed Date: 01 September 2011

Persons With Significant Control

Mr Julian Andrew Harper
Notified on: 30 June 2016
68 years old
Nature of control: Ownership of shares – 75% or more

DOCUMENT SHREDDER RENTALS LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 December 2015
04 Nov 2016
Confirmation statement made on 1 September 2016 with updates
19 Oct 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 11 more events
12 Oct 2011
Appointment of Joanne Claire Mcgeachie as a director
12 Oct 2011
Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 12 October 2011
11 Oct 2011
Company name changed gweco 522 LIMITED\certificate issued on 11/10/11
  • RES15 ‐ Change company name resolution on 2011-10-07

11 Oct 2011
Change of name notice
01 Sep 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)