HIGH POINT ESTATES (GATESHEAD) LIMITED
LEEDS HIGH POINT ESTATES (NORTHALLERTON) LIMITED SHININGSUPPORT LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2JT

Company number 03883389
Status Active
Incorporation Date 25 November 1999
Company Type Private Limited Company
Address LEIGH HOUSE, 28-32 ST PAULS STREET, LEEDS, WEST YORKSHIRE, LS1 2JT
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 seventy events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Appointment of Daniel Nichoas Chervak as a secretary on 24 May 2016; Termination of appointment of James Alexander Chervak as a secretary on 24 May 2016. The most likely internet sites of HIGH POINT ESTATES (GATESHEAD) LIMITED are www.highpointestatesgateshead.co.uk, and www.high-point-estates-gateshead.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. High Point Estates Gateshead Limited is a Private Limited Company. The company registration number is 03883389. High Point Estates Gateshead Limited has been working since 25 November 1999. The present status of the company is Active. The registered address of High Point Estates Gateshead Limited is Leigh House 28 32 St Pauls Street Leeds West Yorkshire Ls1 2jt. . CHERVAK, Daniel Nichoas is a Secretary of the company. CHERVAK, Daniel Nicholas is a Director of the company. Secretary CHERVAK, James Alexander has been resigned. Secretary CHERVAK, Lyn has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CHERVAK, Dmytro has been resigned. Director CHERVAK, James Alexander has been resigned. Director CHERVAK, Lyn has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHERVAK, Daniel Nichoas
Appointed Date: 24 May 2016

Director
CHERVAK, Daniel Nicholas
Appointed Date: 20 March 2012
42 years old

Resigned Directors

Secretary
CHERVAK, James Alexander
Resigned: 24 May 2016
Appointed Date: 20 March 2012

Secretary
CHERVAK, Lyn
Resigned: 20 March 2012
Appointed Date: 24 December 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 24 December 1999
Appointed Date: 25 November 1999

Director
CHERVAK, Dmytro
Resigned: 01 April 2012
Appointed Date: 24 December 1999
71 years old

Director
CHERVAK, James Alexander
Resigned: 24 May 2016
Appointed Date: 20 March 2012
40 years old

Director
CHERVAK, Lyn
Resigned: 20 March 2012
Appointed Date: 24 December 1999
75 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 24 December 1999
Appointed Date: 25 November 1999

Persons With Significant Control

Mr Dmytro Chervak
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

HIGH POINT ESTATES (GATESHEAD) LIMITED Events

02 Dec 2016
Confirmation statement made on 25 November 2016 with updates
28 Jun 2016
Appointment of Daniel Nichoas Chervak as a secretary on 24 May 2016
28 Jun 2016
Termination of appointment of James Alexander Chervak as a secretary on 24 May 2016
28 Jun 2016
Termination of appointment of James Alexander Chervak as a director on 24 May 2016
09 May 2016
Accounts for a small company made up to 31 July 2015
...
... and 60 more events
10 Jan 2000
Secretary resigned
10 Jan 2000
Director resigned
10 Jan 2000
Registered office changed on 10/01/00 from: 12 york place leeds west yorkshire LS1 2DS
23 Dec 1999
Company name changed shiningsupport LIMITED\certificate issued on 24/12/99
25 Nov 1999
Incorporation

HIGH POINT ESTATES (GATESHEAD) LIMITED Charges

23 July 2012
Debenture
Delivered: 3 August 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: F/H property known as land lying to the south of high…
19 January 2006
Legal charge
Delivered: 26 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land lying to the south of high street…
19 January 2006
Debenture
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 February 2001
Charge of agreement for lease
Delivered: 16 February 2001
Status: Satisfied on 8 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: An agreement dated 6TH december 2000 between the mortgagor…
13 February 2001
Charge of agreement for lease
Delivered: 16 February 2001
Status: Satisfied on 8 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: An agreement dated 30TH november 2000 between the…
13 February 2001
Third party legal charge
Delivered: 16 February 2001
Status: Satisfied on 8 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings at high street west gateshead. By way of…
13 February 2001
Debenture
Delivered: 16 February 2001
Status: Satisfied on 8 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…