FORMWISE LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS17 8RE

Company number 02020838
Status Active
Incorporation Date 19 May 1986
Company Type Private Limited Company
Address 100 HIGH ASH DRIVE, LEEDS, WEST YORKSHIRE, LS17 8RE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 December 2015; Total exemption small company accounts made up to 30 December 2014. The most likely internet sites of FORMWISE LIMITED are www.formwise.co.uk, and www.formwise.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Garforth Rail Station is 7 miles; to Pannal Rail Station is 7.1 miles; to Starbeck Rail Station is 9.9 miles; to Batley Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Formwise Limited is a Private Limited Company. The company registration number is 02020838. Formwise Limited has been working since 19 May 1986. The present status of the company is Active. The registered address of Formwise Limited is 100 High Ash Drive Leeds West Yorkshire Ls17 8re. . BOOTH, Graeme Timothy is a Secretary of the company. MACPHERSON, Alan Mackay is a Director of the company. Secretary SIDEBOTHAM, Robert has been resigned. Secretary STEPHENS, Scarlett has been resigned. Secretary WOOD, Tracy has been resigned. Director BOND, Adam has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BOOTH, Graeme Timothy
Appointed Date: 08 October 2015

Director
MACPHERSON, Alan Mackay
Appointed Date: 08 April 2015
81 years old

Resigned Directors

Secretary
SIDEBOTHAM, Robert
Resigned: 17 February 2010
Appointed Date: 15 January 2001

Secretary
STEPHENS, Scarlett
Resigned: 08 October 2015
Appointed Date: 08 April 2015

Secretary
WOOD, Tracy
Resigned: 15 January 2001

Director
BOND, Adam
Resigned: 08 April 2015
104 years old

Persons With Significant Control

Mr Lester David Samuels
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

FORMWISE LIMITED Events

03 Feb 2017
Confirmation statement made on 31 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 30 December 2015
29 Feb 2016
Total exemption small company accounts made up to 30 December 2014
20 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 11

07 Jan 2016
Secretary's details changed for Mr Greame Timothy Booth on 8 October 2015
...
... and 71 more events
29 Jul 1987
Accounting reference date shortened from 31/03 to 31/12

14 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Apr 1987
Registered office changed on 14/04/87 from: 84 temple chambers temple avenue london EC4Y 0HP

18 Dec 1986
Particulars of mortgage/charge

18 Dec 1986
Particulars of mortgage/charge

FORMWISE LIMITED Charges

12 December 1986
Legal mortgage
Delivered: 18 December 1986
Status: Outstanding
Persons entitled: Bank Leumic (UK) PLC
Description: 2 harrowside west blackpool lancashire title no la 527361…
12 December 1986
Debenture
Delivered: 18 December 1986
Status: Outstanding
Persons entitled: Bank Leumic (UK) PLC
Description: Fixed and floating charges over the undertaking and all…