E TYPE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4BN

Company number 03854111
Status Liquidation
Incorporation Date 6 October 1999
Company Type Private Limited Company
Address 1 WHITEHALL RIVERSIDE, LEEDS, YORKSHIRE, LS1 4BN
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 08/05/2016; Insolvency:annual progress report for period up to 08/05/2015; Insolvency:re progress report 09/05/2013-08/05/2014. The most likely internet sites of E TYPE LIMITED are www.etype.co.uk, and www.e-type.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. E Type Limited is a Private Limited Company. The company registration number is 03854111. E Type Limited has been working since 06 October 1999. The present status of the company is Liquidation. The registered address of E Type Limited is 1 Whitehall Riverside Leeds Yorkshire Ls1 4bn. . KEHOE, Michael is a Secretary of the company. GREANEY, Alan is a Director of the company. KEHOE, Michael is a Director of the company. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director CANNON, Matthew has been resigned. Director GAY, Robert has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Media representation services".


Current Directors

Secretary
KEHOE, Michael
Appointed Date: 06 October 1999

Director
GREANEY, Alan
Appointed Date: 06 October 1999
66 years old

Director
KEHOE, Michael
Appointed Date: 06 October 1999
65 years old

Resigned Directors

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 06 October 1999
Appointed Date: 06 October 1999

Director
CANNON, Matthew
Resigned: 17 March 2010
Appointed Date: 20 December 2002
51 years old

Director
GAY, Robert
Resigned: 18 March 2010
Appointed Date: 11 October 2002
54 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 06 October 1999
Appointed Date: 06 October 1999
34 years old

E TYPE LIMITED Events

15 Jul 2016
INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 08/05/2016
15 Jul 2015
Insolvency:annual progress report for period up to 08/05/2015
09 Jul 2014
Insolvency:re progress report 09/05/2013-08/05/2014
12 Jul 2013
Insolvency:re progress report 09/05/2012-08/05/2013
14 Jun 2012
Registered office address changed from Middlesex House 34-42 Cleveland Street London W1T 4JE on 14 June 2012
...
... and 55 more events
18 Oct 1999
New secretary appointed;new director appointed
18 Oct 1999
Registered office changed on 18/10/99 from: 83 leonard street london EC2A 4QS
18 Oct 1999
Secretary resigned
18 Oct 1999
Director resigned
06 Oct 1999
Incorporation

E TYPE LIMITED Charges

21 September 2007
Debenture
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
13 November 2001
Mortgage debenture
Delivered: 21 November 2001
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…