GREGORY PROPERTY DEVELOPMENTS (KILLINGBECK) LIMITED
LEEDS GWECO 324 LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2RX

Company number 05960535
Status Active
Incorporation Date 9 October 2006
Company Type Private Limited Company
Address 11 PARK PLACE, LEEDS, LS1 2RX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Appointment of Mrs Sandra June Brimblecombe as a secretary on 3 October 2016; Termination of appointment of David John Brimblecombe as a director on 3 October 2016. The most likely internet sites of GREGORY PROPERTY DEVELOPMENTS (KILLINGBECK) LIMITED are www.gregorypropertydevelopmentskillingbeck.co.uk, and www.gregory-property-developments-killingbeck.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Gregory Property Developments Killingbeck Limited is a Private Limited Company. The company registration number is 05960535. Gregory Property Developments Killingbeck Limited has been working since 09 October 2006. The present status of the company is Active. The registered address of Gregory Property Developments Killingbeck Limited is 11 Park Place Leeds Ls1 2rx. . BRIMBLECOMBE, Sandra June is a Secretary of the company. BRIMBLECOMBE, Sandra June is a Director of the company. TOVEY, Richard Simon John is a Director of the company. Secretary BRIMBLECOMBE, David John has been resigned. Secretary ROBERTSON, Marjorie has been resigned. Secretary GWECO SECRETARIES LIMITED has been resigned. Director BRIMBLECOMBE, David John has been resigned. Director GWECO DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRIMBLECOMBE, Sandra June
Appointed Date: 03 October 2016

Director
BRIMBLECOMBE, Sandra June
Appointed Date: 11 November 2014
76 years old

Director
TOVEY, Richard Simon John
Appointed Date: 23 November 2006
59 years old

Resigned Directors

Secretary
BRIMBLECOMBE, David John
Resigned: 03 October 2016
Appointed Date: 01 August 2013

Secretary
ROBERTSON, Marjorie
Resigned: 01 August 2013
Appointed Date: 23 November 2006

Secretary
GWECO SECRETARIES LIMITED
Resigned: 23 November 2006
Appointed Date: 09 October 2006

Director
BRIMBLECOMBE, David John
Resigned: 03 October 2016
Appointed Date: 23 November 2006
77 years old

Director
GWECO DIRECTORS LIMITED
Resigned: 23 November 2006
Appointed Date: 09 October 2006

Persons With Significant Control

Gregory Property Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GREGORY PROPERTY DEVELOPMENTS (KILLINGBECK) LIMITED Events

22 Nov 2016
Confirmation statement made on 12 November 2016 with updates
15 Nov 2016
Appointment of Mrs Sandra June Brimblecombe as a secretary on 3 October 2016
15 Nov 2016
Termination of appointment of David John Brimblecombe as a director on 3 October 2016
15 Nov 2016
Termination of appointment of David John Brimblecombe as a secretary on 3 October 2016
02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 36 more events
08 Dec 2006
Director resigned
08 Dec 2006
Accounting reference date shortened from 31/10/07 to 31/12/06
08 Dec 2006
Registered office changed on 08/12/06 from: 14 piccadilly bradford west yorkshire BD1 3LX
29 Nov 2006
Company name changed gweco 324 LIMITED\certificate issued on 29/11/06
09 Oct 2006
Incorporation

GREGORY PROPERTY DEVELOPMENTS (KILLINGBECK) LIMITED Charges

16 July 2013
Charge code 0596 0535 0004
Delivered: 24 July 2013
Status: Outstanding
Persons entitled: Guernsey Investments Limited
Description: L/H land and buildings k/a killingbeck office park leeds…
16 July 2013
Charge code 0596 0535 0003
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: Thane Developments Limited
Description: L/H land and buildings as is known as killingbeck office…
8 June 2007
Legal mortgage
Delivered: 13 June 2007
Status: Satisfied on 19 July 2013
Persons entitled: Clydesdale Bank PLC
Description: L/H land being unit 4 killingbeck drive leeds t/no…
19 April 2007
Debenture
Delivered: 21 April 2007
Status: Satisfied on 19 July 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…