GATENBYSANDERSON LIMITED
LEEDS GWECO 177 LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2HL

Company number 04451141
Status Active
Incorporation Date 30 May 2002
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 one hundred and twelve events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 88.5 ; Termination of appointment of David Mark Kemsley as a director on 15 April 2016. The most likely internet sites of GATENBYSANDERSON LIMITED are www.gatenbysanderson.co.uk, and www.gatenbysanderson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Gatenbysanderson Limited is a Private Limited Company. The company registration number is 04451141. Gatenbysanderson Limited has been working since 30 May 2002. The present status of the company is Active. The registered address of Gatenbysanderson Limited is 14 King Street Leeds West Yorkshire Ls1 2hl. . ELLIS, Samantha Jayne is a Director of the company. HANDA, Ajay Kumar is a Director of the company. TUCKER, Martin Antony is a Director of the company. TURNER, Mark Jonathan is a Director of the company. Secretary GOODWIN, Marina has been resigned. Nominee Secretary GWECO SECRETARIES LIMITED has been resigned. Secretary HANNAN, Rachel Louise has been resigned. Secretary OATES, Helen Elizabeth has been resigned. Secretary GORDONS SECRETARIES LIMITED has been resigned. Director BARROW, Jill Helen has been resigned. Director GOODWIN, Graham David has been resigned. Nominee Director GWECO DIRECTORS LIMITED has been resigned. Director HANNAN, Rachel Louise has been resigned. Director HENNESSY, Margaret Bernadette has been resigned. Director KEMSLEY, David Mark has been resigned. Director OATES, Helen Elizabeth has been resigned. Director PHILLIPS, Michael James has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
ELLIS, Samantha Jayne
Appointed Date: 01 January 2011
60 years old

Director
HANDA, Ajay Kumar
Appointed Date: 03 February 2016
58 years old

Director
TUCKER, Martin Antony
Appointed Date: 31 October 2009
55 years old

Director
TURNER, Mark Jonathan
Appointed Date: 31 October 2009
61 years old

Resigned Directors

Secretary
GOODWIN, Marina
Resigned: 08 November 2014
Appointed Date: 31 October 2009

Nominee Secretary
GWECO SECRETARIES LIMITED
Resigned: 10 October 2002
Appointed Date: 30 May 2002

Secretary
HANNAN, Rachel Louise
Resigned: 31 October 2009
Appointed Date: 25 February 2003

Secretary
OATES, Helen Elizabeth
Resigned: 31 July 2015
Appointed Date: 08 November 2014

Secretary
GORDONS SECRETARIES LIMITED
Resigned: 25 February 2003
Appointed Date: 10 October 2002

Director
BARROW, Jill Helen
Resigned: 15 November 2006
Appointed Date: 15 February 2005
74 years old

Director
GOODWIN, Graham David
Resigned: 08 November 2014
Appointed Date: 25 February 2003
60 years old

Nominee Director
GWECO DIRECTORS LIMITED
Resigned: 10 October 2002
Appointed Date: 30 May 2002

Director
HANNAN, Rachel Louise
Resigned: 19 March 2010
Appointed Date: 10 October 2002
52 years old

Director
HENNESSY, Margaret Bernadette
Resigned: 19 March 2010
Appointed Date: 28 June 2004
66 years old

Director
KEMSLEY, David Mark
Resigned: 15 April 2016
Appointed Date: 01 December 2013
59 years old

Director
OATES, Helen Elizabeth
Resigned: 31 July 2015
Appointed Date: 01 January 2011
55 years old

Director
PHILLIPS, Michael James
Resigned: 14 January 2008
Appointed Date: 28 June 2004
64 years old

GATENBYSANDERSON LIMITED Events

13 Sep 2016
Full accounts made up to 31 December 2015
17 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 88.5

29 Apr 2016
Termination of appointment of David Mark Kemsley as a director on 15 April 2016
11 Feb 2016
Appointment of Mr Ajay Kumar Handa as a director on 3 February 2016
15 Dec 2015
Termination of appointment of Helen Elizabeth Oates as a secretary on 31 July 2015
...
... and 102 more events
26 Oct 2002
New secretary appointed
26 Oct 2002
New director appointed
26 Oct 2002
Memorandum and Articles of Association
10 Oct 2002
Company name changed gweco 177 LIMITED\certificate issued on 10/10/02
30 May 2002
Incorporation

GATENBYSANDERSON LIMITED Charges

8 November 2014
Charge code 0445 1141 0003
Delivered: 14 November 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Contains fixed charge…
28 September 2011
Charge of deposit
Delivered: 1 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
22 January 2003
Debenture
Delivered: 24 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…