HOLLYBANK (SECURITIES) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS8 1SD

Company number 05444073
Status Active
Incorporation Date 5 May 2005
Company Type Private Limited Company
Address 5 GLEDHOW LANE, LEEDS, WEST YORKSHIRE, LS8 1SD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 . The most likely internet sites of HOLLYBANK (SECURITIES) LIMITED are www.hollybanksecurities.co.uk, and www.hollybank-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Hollybank Securities Limited is a Private Limited Company. The company registration number is 05444073. Hollybank Securities Limited has been working since 05 May 2005. The present status of the company is Active. The registered address of Hollybank Securities Limited is 5 Gledhow Lane Leeds West Yorkshire Ls8 1sd. . HAMER, Andrew Mark is a Secretary of the company. MITCHELL, Paul Stephen is a Director of the company. Secretary MITCHELL, Christine has been resigned. Secretary T.I.B. SECRETARIES LIMITED has been resigned. Director T.I.B. NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HAMER, Andrew Mark
Appointed Date: 18 November 2008

Director
MITCHELL, Paul Stephen
Appointed Date: 05 May 2005
69 years old

Resigned Directors

Secretary
MITCHELL, Christine
Resigned: 18 November 2008
Appointed Date: 05 May 2005

Secretary
T.I.B. SECRETARIES LIMITED
Resigned: 05 May 2005
Appointed Date: 05 May 2005

Director
T.I.B. NOMINEES LIMITED
Resigned: 05 May 2005
Appointed Date: 05 May 2005

HOLLYBANK (SECURITIES) LIMITED Events

14 Jul 2016
Change of share class name or designation
14 Jul 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

05 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

22 Feb 2016
Total exemption small company accounts made up to 31 July 2015
12 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 25 more events
19 Jul 2005
Secretary resigned
19 Jul 2005
Director resigned
19 Jul 2005
New director appointed
19 Jul 2005
New secretary appointed
05 May 2005
Incorporation