FRADLEY DISTRICT CENTRE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 8EG

Company number 06684610
Status Active
Incorporation Date 29 August 2008
Company Type Private Limited Company
Address MILLSHAW RING ROAD, BEESTON, LEEDS, LS11 8EG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 29 August 2016 with updates; Statement of capital following an allotment of shares on 23 March 2016 GBP 1,650,100 . The most likely internet sites of FRADLEY DISTRICT CENTRE LIMITED are www.fradleydistrictcentre.co.uk, and www.fradley-district-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. The distance to to Wakefield Westgate Rail Station is 6.4 miles; to Wakefield Kirkgate Rail Station is 6.9 miles; to Ravensthorpe Rail Station is 7.1 miles; to Sandal & Agbrigg Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fradley District Centre Limited is a Private Limited Company. The company registration number is 06684610. Fradley District Centre Limited has been working since 29 August 2008. The present status of the company is Active. The registered address of Fradley District Centre Limited is Millshaw Ring Road Beeston Leeds Ls11 8eg. . MARSHALL, Robert is a Secretary of the company. EVANS, Roderick Michael is a Director of the company. MILLINGTON, Paul Terence is a Director of the company. SYERS, Alan Matthew is a Director of the company. Secretary JOBBINS, Stuart has been resigned. Director BELL, John Drummond has been resigned. Director MARCUS, Ian has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MARSHALL, Robert
Appointed Date: 31 December 2011

Director
EVANS, Roderick Michael
Appointed Date: 10 December 2012
63 years old

Director
MILLINGTON, Paul Terence
Appointed Date: 29 August 2008
62 years old

Director
SYERS, Alan Matthew
Appointed Date: 25 February 2009
61 years old

Resigned Directors

Secretary
JOBBINS, Stuart
Resigned: 31 December 2011
Appointed Date: 29 August 2008

Director
BELL, John Drummond
Resigned: 30 June 2012
Appointed Date: 29 August 2008
76 years old

Director
MARCUS, Ian
Resigned: 10 December 2012
Appointed Date: 01 May 2012
66 years old

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 29 August 2008
Appointed Date: 29 August 2008

Persons With Significant Control

Mr Michael White Evans
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mrs Helga Ingeborg Evans
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Sanne Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRADLEY DISTRICT CENTRE LIMITED Events

08 Jan 2017
Full accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 29 August 2016 with updates
21 Apr 2016
Statement of capital following an allotment of shares on 23 March 2016
  • GBP 1,650,100

15 Oct 2015
Full accounts made up to 31 March 2015
01 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100

...
... and 27 more events
09 Oct 2008
Particulars of a mortgage or charge / charge no: 1
08 Oct 2008
Appointment terminated director york place company nominees LIMITED
08 Oct 2008
Secretary appointed stuart jobbins
08 Oct 2008
Director appointed john drummond bell
29 Aug 2008
Incorporation

FRADLEY DISTRICT CENTRE LIMITED Charges

4 September 2009
Legal mortgage
Delivered: 17 September 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings fradley local centre t/no:SF526206…
3 October 2008
Deed of accession to composite guarantee and mortgage debenture
Delivered: 9 October 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for Itself and the Beneficiaries (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…