GATENBYSANDERSON HOLDINGS LIMITED
LEEDS NEWINCCO 1308 LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2HL

Company number 09083909
Status Active
Incorporation Date 12 June 2014
Company Type Private Limited Company
Address 14 KING STREET, LEEDS, WEST YORKSHIRE, LS1 2HL
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 4,511,026 ; Director's details changed for Wayne Andrew Story on 16 May 2016. The most likely internet sites of GATENBYSANDERSON HOLDINGS LIMITED are www.gatenbysandersonholdings.co.uk, and www.gatenbysanderson-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. Gatenbysanderson Holdings Limited is a Private Limited Company. The company registration number is 09083909. Gatenbysanderson Holdings Limited has been working since 12 June 2014. The present status of the company is Active. The registered address of Gatenbysanderson Holdings Limited is 14 King Street Leeds West Yorkshire Ls1 2hl. . OLSWANG COSEC LIMITED is a Secretary of the company. ARMSTRONG, Alistair Paul is a Director of the company. ELLIS, Samantha Jayne is a Director of the company. HANDA, Ajay Kumar is a Director of the company. MELLISS, Oliver Simon is a Director of the company. STORY, Wayne Andrew is a Director of the company. TUCKER, Martin Antony is a Director of the company. TURNER, Mark Jonathan is a Director of the company. Director KEMSLEY, David Mark has been resigned. Director MACKIE, Christopher Alan has been resigned. Director OATES, Helen Elizabeth has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
OLSWANG COSEC LIMITED
Appointed Date: 12 June 2014

Director
ARMSTRONG, Alistair Paul
Appointed Date: 08 November 2014
47 years old

Director
ELLIS, Samantha Jayne
Appointed Date: 08 November 2014
60 years old

Director
HANDA, Ajay Kumar
Appointed Date: 22 January 2016
58 years old

Director
MELLISS, Oliver Simon
Appointed Date: 08 November 2014
44 years old

Director
STORY, Wayne Andrew
Appointed Date: 19 December 2014
64 years old

Director
TUCKER, Martin Antony
Appointed Date: 08 November 2014
55 years old

Director
TURNER, Mark Jonathan
Appointed Date: 08 November 2014
61 years old

Resigned Directors

Director
KEMSLEY, David Mark
Resigned: 15 April 2016
Appointed Date: 08 November 2014
59 years old

Director
MACKIE, Christopher Alan
Resigned: 27 August 2014
Appointed Date: 12 June 2014
65 years old

Director
OATES, Helen Elizabeth
Resigned: 31 July 2015
Appointed Date: 27 August 2014
55 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 27 August 2014
Appointed Date: 12 June 2014

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 27 August 2014
Appointed Date: 12 June 2014

GATENBYSANDERSON HOLDINGS LIMITED Events

13 Sep 2016
Group of companies' accounts made up to 31 December 2015
11 Jul 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 4,511,026

10 Jun 2016
Director's details changed for Wayne Andrew Story on 16 May 2016
29 Apr 2016
Termination of appointment of David Mark Kemsley as a director on 15 April 2016
27 Apr 2016
Cancellation of shares. Statement of capital on 5 February 2016
  • GBP 4,511,026.00

...
... and 28 more events
17 Sep 2014
Appointment of Miss Helen Elizabeth Oates as a director on 27 August 2014
17 Sep 2014
Termination of appointment of Christopher Alan Mackie as a director on 27 August 2014
17 Sep 2014
Termination of appointment of Olswang Directors 1 Limited as a director on 27 August 2014
17 Sep 2014
Termination of appointment of Olswang Directors 2 Limited as a director on 27 August 2014
12 Jun 2014
Incorporation
Statement of capital on 2014-06-12
  • GBP 1

GATENBYSANDERSON HOLDINGS LIMITED Charges

30 December 2014
Charge code 0908 3909 0003
Delivered: 31 December 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
30 December 2014
Charge code 0908 3909 0002
Delivered: 31 December 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
8 November 2014
Charge code 0908 3909 0001
Delivered: 14 November 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Contains fixed charge…