ESHTON TEMPS 3 LIMITED
LEEDS ESHTON HIGHFIELD LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2JG

Company number 04840378
Status Active
Incorporation Date 21 July 2003
Company Type Private Limited Company
Address 15 FIRST FLOOR, ST. PAULS STREET, LEEDS, ENGLAND, LS1 2JG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
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 21 July 2016 with updates; Auditor's resignation. The most likely internet sites of ESHTON TEMPS 3 LIMITED are www.eshtontemps3.co.uk, and www.eshton-temps-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Eshton Temps 3 Limited is a Private Limited Company. The company registration number is 04840378. Eshton Temps 3 Limited has been working since 21 July 2003. The present status of the company is Active. The registered address of Eshton Temps 3 Limited is 15 First Floor St Pauls Street Leeds England Ls1 2jg. . CHAPMAN, Jonathan Guy is a Secretary of the company. CHAPMAN, James Harvey is a Director of the company. CHAPMAN, Jonathan Guy is a Director of the company. SINGLETON, David Clive is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CHAPMAN, Jonathan Guy
Appointed Date: 22 July 2003

Director
CHAPMAN, James Harvey
Appointed Date: 22 July 2003
52 years old

Director
CHAPMAN, Jonathan Guy
Appointed Date: 22 July 2003
49 years old

Director
SINGLETON, David Clive
Appointed Date: 22 July 2003
51 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 July 2003
Appointed Date: 21 July 2003

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 July 2003
Appointed Date: 21 July 2003

Persons With Significant Control

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

ESHTON TEMPS 3 LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 21 July 2016 with updates
22 Jan 2016
Auditor's resignation
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Sep 2015
Registered office address changed from Oxford House, Oxford Road Guiseley Leeds West Yorkshire LS20 9AA to 15 First Floor St. Pauls Street Leeds LS1 2JG on 29 September 2015
...
... and 39 more events
12 Aug 2003
New director appointed
12 Aug 2003
Secretary resigned
12 Aug 2003
Director resigned
12 Aug 2003
Registered office changed on 12/08/03 from: 12 york place leeds west yorkshire LS1 2DS
21 Jul 2003
Incorporation