ESHTON GREGORY (HEBDEN BRIDGE) LIMITED
LEEDS GWECO 315 LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2JG

Company number 05914742
Status Active
Incorporation Date 23 August 2006
Company Type Private Limited Company
Address 15 FIRST FLOOR, ST. PAUL'S STREET, LEEDS, ENGLAND, LS1 2JG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 August 2016 with updates; Director's details changed for Mr James Harvey Chapman on 11 February 2016. The most likely internet sites of ESHTON GREGORY (HEBDEN BRIDGE) LIMITED are www.eshtongregoryhebdenbridge.co.uk, and www.eshton-gregory-hebden-bridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Eshton Gregory Hebden Bridge Limited is a Private Limited Company. The company registration number is 05914742. Eshton Gregory Hebden Bridge Limited has been working since 23 August 2006. The present status of the company is Active. The registered address of Eshton Gregory Hebden Bridge Limited is 15 First Floor St Paul S Street Leeds England Ls1 2jg. . CHAPMAN, James Harvey is a Director of the company. CHAPMAN, Jonathan Guy is a Director of the company. Secretary ROBERTSON, Marjorie has been resigned. Secretary GWECO SECRETARIES LIMITED has been resigned. Director BRIMBLECOMBE, David John has been resigned. Director TOVEY, Richard Simon John has been resigned. Director GWECO DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
CHAPMAN, James Harvey
Appointed Date: 09 November 2006
52 years old

Director
CHAPMAN, Jonathan Guy
Appointed Date: 09 November 2006
49 years old

Resigned Directors

Secretary
ROBERTSON, Marjorie
Resigned: 09 December 2015
Appointed Date: 09 November 2006

Secretary
GWECO SECRETARIES LIMITED
Resigned: 09 November 2006
Appointed Date: 23 August 2006

Director
BRIMBLECOMBE, David John
Resigned: 23 July 2013
Appointed Date: 09 November 2006
77 years old

Director
TOVEY, Richard Simon John
Resigned: 23 July 2013
Appointed Date: 09 November 2006
59 years old

Director
GWECO DIRECTORS LIMITED
Resigned: 09 November 2006
Appointed Date: 23 August 2006

Persons With Significant Control

Eshton Gregory Limited
Notified on: 14 April 2016
Nature of control: Ownership of shares – 75% or more

ESHTON GREGORY (HEBDEN BRIDGE) LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Sep 2016
Confirmation statement made on 23 August 2016 with updates
11 Feb 2016
Director's details changed for Mr James Harvey Chapman on 11 February 2016
22 Jan 2016
Auditor's resignation
08 Jan 2016
Termination of appointment of Marjorie Robertson as a secretary on 9 December 2015
...
... and 39 more events
01 Dec 2006
Director resigned
01 Dec 2006
Registered office changed on 01/12/06 from: 14 piccadilly bradford west yorkshire BD1 3LX
01 Dec 2006
Accounting reference date shortened from 31/08/07 to 31/12/06
20 Sep 2006
Company name changed gweco 315 LIMITED\certificate issued on 20/09/06
23 Aug 2006
Incorporation

ESHTON GREGORY (HEBDEN BRIDGE) LIMITED Charges

13 December 2011
Debenture
Delivered: 15 December 2011
Status: Outstanding
Persons entitled: Eshton Property Development Limited
Description: Fixed and floating charge over the undertaking and all…
30 March 2007
Legal charge
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: Eshton Property Development Limited
Description: Land and buildings at hangingroyd hebden bridge west…