HITCHENOR WAKEFORD LIMITED
LEEDS ADH SEARCH LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2HL

Company number 05524427
Status Active
Incorporation Date 1 August 2005
Company Type Private Limited Company
Address 14 KING STREET, LEEDS, LS1 2HL
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 48,000 . The most likely internet sites of HITCHENOR WAKEFORD LIMITED are www.hitchenorwakeford.co.uk, and www.hitchenor-wakeford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Hitchenor Wakeford Limited is a Private Limited Company. The company registration number is 05524427. Hitchenor Wakeford Limited has been working since 01 August 2005. The present status of the company is Active. The registered address of Hitchenor Wakeford Limited is 14 King Street Leeds Ls1 2hl. . HITCHENOR, Diane Sarah is a Secretary of the company. HITCHENOR, Adrian David is a Director of the company. JINKS, Spencer James is a Director of the company. SPETCH, Paul Anthony is a Director of the company. WAKEFORD, John Robert is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CAMERON, Hazel has been resigned. Director JENKINS, Lise Kate has been resigned. Director PAYLOR, Timothy has been resigned. Director TUNNA, David John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
HITCHENOR, Diane Sarah
Appointed Date: 01 August 2005

Director
HITCHENOR, Adrian David
Appointed Date: 01 August 2005
62 years old

Director
JINKS, Spencer James
Appointed Date: 11 April 2007
53 years old

Director
SPETCH, Paul Anthony
Appointed Date: 16 January 2006
80 years old

Director
WAKEFORD, John Robert
Appointed Date: 16 January 2006
57 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 August 2005
Appointed Date: 01 August 2005

Director
CAMERON, Hazel
Resigned: 22 March 2012
Appointed Date: 01 June 2011
59 years old

Director
JENKINS, Lise Kate
Resigned: 31 October 2008
Appointed Date: 01 July 2007
60 years old

Director
PAYLOR, Timothy
Resigned: 22 January 2014
Appointed Date: 01 March 2012
57 years old

Director
TUNNA, David John
Resigned: 30 September 2011
Appointed Date: 16 January 2006
47 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 August 2005
Appointed Date: 01 August 2005

Persons With Significant Control

Mr Adrian David Hitchenor
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mr John Robert Wakeford
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HITCHENOR WAKEFORD LIMITED Events

08 Aug 2016
Confirmation statement made on 1 August 2016 with updates
27 Jun 2016
Full accounts made up to 31 December 2015
19 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 48,000

02 Jun 2015
Full accounts made up to 31 December 2014
01 Aug 2014
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 48,000

...
... and 73 more events
28 Sep 2005
New secretary appointed
28 Sep 2005
Director resigned
28 Sep 2005
Secretary resigned
28 Sep 2005
Registered office changed on 28/09/05 from: 12 york place leeds west yorkshire LS1 2DS
01 Aug 2005
Incorporation

HITCHENOR WAKEFORD LIMITED Charges

4 October 2012
Legal assignment of contract monies
Delivered: 6 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
17 August 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 21 August 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
19 October 2009
Debenture
Delivered: 27 October 2009
Status: Satisfied on 19 October 2012
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 April 2007
Debenture
Delivered: 17 April 2007
Status: Satisfied on 28 September 2010
Persons entitled: Charterhouse Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 2006
Debenture
Delivered: 26 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…