HORSFORTH OFFICE PARK LIMITED
LEEDS INHOCO 2660 LIMITED

Hellopages » West Yorkshire » Leeds » LS4 2AL

Company number 04426642
Status Active
Incorporation Date 29 April 2002
Company Type Private Limited Company
Address 4 REDCOTE LANE, LEEDS, ENGLAND, LS4 2AL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Previous accounting period shortened from 30 January 2016 to 29 January 2016; Previous accounting period shortened from 31 January 2016 to 30 January 2016; Termination of appointment of Michael Lars Armstrong as a director on 13 October 2016. The most likely internet sites of HORSFORTH OFFICE PARK LIMITED are www.horsforthofficepark.co.uk, and www.horsforth-office-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Horsforth Office Park Limited is a Private Limited Company. The company registration number is 04426642. Horsforth Office Park Limited has been working since 29 April 2002. The present status of the company is Active. The registered address of Horsforth Office Park Limited is 4 Redcote Lane Leeds England Ls4 2al. . MCFADDEN, Karen Ann is a Director of the company. MCFADDEN, Paul Andrew is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary ROBERTSON, Marjorie has been resigned. Director ARMSTRONG, Michael Lars has been resigned. Director BRIMBLECOMBE, Sandra June has been resigned. Director BRIMBLECOME, David John has been resigned. Director FOGGITT, Jonathan Ian has been resigned. Director GREGORY, George Barry has been resigned. Director ROBERTSON, Marjorie has been resigned. Director SAMMON, Jonathan Patrick has been resigned. Director WILKINSON, Peter John Byrne has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MCFADDEN, Karen Ann
Appointed Date: 13 October 2016
59 years old

Director
MCFADDEN, Paul Andrew
Appointed Date: 06 June 2016
59 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 14 June 2002
Appointed Date: 29 April 2002

Secretary
ROBERTSON, Marjorie
Resigned: 06 June 2016
Appointed Date: 14 June 2002

Director
ARMSTRONG, Michael Lars
Resigned: 13 October 2016
Appointed Date: 06 June 2016
62 years old

Director
BRIMBLECOMBE, Sandra June
Resigned: 06 October 2005
Appointed Date: 20 June 2002
76 years old

Director
BRIMBLECOME, David John
Resigned: 16 December 2011
Appointed Date: 06 October 2005
77 years old

Director
FOGGITT, Jonathan Ian
Resigned: 13 October 2016
Appointed Date: 06 June 2016
57 years old

Director
GREGORY, George Barry
Resigned: 06 June 2016
Appointed Date: 14 June 2002
84 years old

Director
ROBERTSON, Marjorie
Resigned: 06 June 2016
Appointed Date: 25 May 2016
72 years old

Director
SAMMON, Jonathan Patrick
Resigned: 13 October 2016
Appointed Date: 06 June 2016
58 years old

Director
WILKINSON, Peter John Byrne
Resigned: 24 January 2011
Appointed Date: 14 June 2002
81 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 14 June 2002
Appointed Date: 29 April 2002

HORSFORTH OFFICE PARK LIMITED Events

24 Jan 2017
Previous accounting period shortened from 30 January 2016 to 29 January 2016
26 Oct 2016
Previous accounting period shortened from 31 January 2016 to 30 January 2016
13 Oct 2016
Termination of appointment of Michael Lars Armstrong as a director on 13 October 2016
13 Oct 2016
Appointment of Mrs Karen Ann Mcfadden as a director on 13 October 2016
13 Oct 2016
Termination of appointment of Jonathan Patrick Sammon as a director on 13 October 2016
...
... and 75 more events
03 Jul 2002
Ad 20/06/02--------- £ si 99@1=99 £ ic 1/100
29 Jun 2002
Particulars of mortgage/charge
26 Jun 2002
Particulars of mortgage/charge
14 Jun 2002
Company name changed inhoco 2660 LIMITED\certificate issued on 14/06/02
29 Apr 2002
Incorporation

HORSFORTH OFFICE PARK LIMITED Charges

30 September 2009
Legal charge
Delivered: 9 October 2009
Status: Satisfied on 23 January 2014
Persons entitled: Guernsey Investments Limited
Description: The property- t/no WYK741606. The principal sum and all…
16 May 2007
Debenture
Delivered: 23 May 2007
Status: Satisfied on 28 August 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 May 2003
Legal charge
Delivered: 10 June 2003
Status: Satisfied on 10 May 2005
Persons entitled: Guernsey Investments Limited
Description: The f/h property known as part millbeck park, horsforth…
16 December 2002
Legal charge
Delivered: 30 December 2002
Status: Satisfied on 10 May 2005
Persons entitled: Guernsey Investments Limited
Description: By way of legal mortgage the f/h property t/n WYK192119 and…
27 September 2002
Legal charge
Delivered: 1 October 2002
Status: Satisfied on 23 January 2014
Persons entitled: Douglas Charles Anthony Bramall
Description: F/H land under t/n WYK48128.
24 June 2002
Legal charge
Delivered: 29 June 2002
Status: Satisfied on 21 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land and buildings k/a fold garage low lane horsforth…
24 June 2002
Legal mortgage
Delivered: 26 June 2002
Status: Satisfied on 21 January 2003
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a fold garage low lane horsforth leeds…