GLASGOW CHINATOWN INVESTMENTS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2TW

Company number 02469393
Status Active
Incorporation Date 12 February 1990
Company Type Private Limited Company
Address YORK PLACE, ELIZABETH HOUSE 1ST FLOOR, QUEEN STREET, LEEDS, LS1 2TW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 300,000 . The most likely internet sites of GLASGOW CHINATOWN INVESTMENTS LIMITED are www.glasgowchinatowninvestments.co.uk, and www.glasgow-chinatown-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Glasgow Chinatown Investments Limited is a Private Limited Company. The company registration number is 02469393. Glasgow Chinatown Investments Limited has been working since 12 February 1990. The present status of the company is Active. The registered address of Glasgow Chinatown Investments Limited is York Place Elizabeth House 1st Floor Queen Street Leeds Ls1 2tw. . LIM, Christine is a Secretary of the company. AU YEUNG, Chi Kwong is a Director of the company. AU-YEUNG, Wing Hung is a Director of the company. LEE, Quinnan Desmond is a Director of the company. LIM, Christine is a Director of the company. LIM, Robin is a Director of the company. Secretary WONG, Becky has been resigned. Director CHAN, Jeffer has been resigned. Director CHAN, Sau Lin has been resigned. Director LEE, Wong Shing Simon has been resigned. Director LIM, Maurice has been resigned. Director LIM, Maurice has been resigned. Director WONG, Becky has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LIM, Christine
Appointed Date: 30 December 1996

Director
AU YEUNG, Chi Kwong
Appointed Date: 27 May 2005
63 years old

Director
AU-YEUNG, Wing Hung

87 years old

Director
LEE, Quinnan Desmond
Appointed Date: 18 January 2012
44 years old

Director
LIM, Christine
Appointed Date: 30 December 1996
76 years old

Director
LIM, Robin
Appointed Date: 27 May 2005
43 years old

Resigned Directors

Secretary
WONG, Becky
Resigned: 30 December 1996

Director
CHAN, Jeffer
Resigned: 01 May 1998
87 years old

Director
CHAN, Sau Lin
Resigned: 01 June 2001
85 years old

Director
LEE, Wong Shing Simon
Resigned: 07 January 2012
Appointed Date: 27 May 2005
68 years old

Director
LIM, Maurice
Resigned: 21 November 2004
Appointed Date: 02 June 2000
76 years old

Director
LIM, Maurice
Resigned: 31 May 1998
76 years old

Director
WONG, Becky
Resigned: 30 December 1996
62 years old

Persons With Significant Control

Mr Chi Kwong Au Yeung
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr Wing Hung Au Yeung
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control

Mr Quinnan Desmond Lee
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

Mrs Christine Lam
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

GLASGOW CHINATOWN INVESTMENTS LIMITED Events

27 Feb 2017
Confirmation statement made on 12 February 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 300,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Mar 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 300,000

...
... and 94 more events
26 Feb 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Feb 1990
Registered office changed on 26/02/90 from: 120 east road london N1 6AA

26 Feb 1990
New director appointed

26 Feb 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Feb 1990
Incorporation

GLASGOW CHINATOWN INVESTMENTS LIMITED Charges

17 June 1992
Standard security
Delivered: 7 July 1992
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 42-66 new city road, glasgow.
3 June 1992
Debenture
Delivered: 15 June 1992
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
8 March 1990
Standard security
Delivered: 17 March 1990
Status: Satisfied on 17 November 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: 42/66 new city road glasgow.
23 February 1990
Debenture
Delivered: 28 February 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…