INVIGORATE UK LIMITED
LEEDS APPLYPLUS LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2HL
Company number 03560792
Status Active
Incorporation Date 8 May 1998
Company Type Private Limited Company
Address C/O BLACKS SOLICITORS LLP CITY POINT, 29 KING STREET, LEEDS, ENGLAND, LS1 2HL
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Purchase of own shares.; Cancellation of shares. Statement of capital on 10 October 2016 GBP 42,188.00 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of INVIGORATE UK LIMITED are www.invigorateuk.co.uk, and www.invigorate-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Invigorate Uk Limited is a Private Limited Company. The company registration number is 03560792. Invigorate Uk Limited has been working since 08 May 1998. The present status of the company is Active. The registered address of Invigorate Uk Limited is C O Blacks Solicitors Llp City Point 29 King Street Leeds England Ls1 2hl. . PARKES, Michael is a Secretary of the company. BLACK, Julian is a Director of the company. CLARK, Andrew is a Director of the company. GANNON, Peter John is a Director of the company. IRELAND, Ian is a Director of the company. PARKES, Michael is a Director of the company. PINDER, Nicola Jane is a Director of the company. ROWE, Simon is a Director of the company. Secretary GANNON, Sarah Louise has been resigned. Secretary SHREEVE, Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DELL, Sharon has been resigned. Director GANNON, David has been resigned. Director GANNON, Sarah Louise has been resigned. Director REYNOLDS, Anthony Michael has been resigned. Director SHREEVE, Paul has been resigned. Director TAYLOR, James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
PARKES, Michael
Appointed Date: 29 November 2000

Director
BLACK, Julian
Appointed Date: 01 April 2009
63 years old

Director
CLARK, Andrew
Appointed Date: 13 March 2003
71 years old

Director
GANNON, Peter John
Appointed Date: 01 December 1998
69 years old

Director
IRELAND, Ian
Appointed Date: 13 March 2003
64 years old

Director
PARKES, Michael
Appointed Date: 01 December 1998
63 years old

Director
PINDER, Nicola Jane
Appointed Date: 01 April 2009
56 years old

Director
ROWE, Simon
Appointed Date: 01 April 2009
47 years old

Resigned Directors

Secretary
GANNON, Sarah Louise
Resigned: 30 June 1998
Appointed Date: 02 June 1998

Secretary
SHREEVE, Paul
Resigned: 29 November 2000
Appointed Date: 01 July 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 June 1998
Appointed Date: 08 May 1998

Director
DELL, Sharon
Resigned: 17 April 2012
Appointed Date: 01 April 2009
52 years old

Director
GANNON, David
Resigned: 30 November 2007
Appointed Date: 02 June 1998
62 years old

Director
GANNON, Sarah Louise
Resigned: 31 August 1999
Appointed Date: 02 June 1998
60 years old

Director
REYNOLDS, Anthony Michael
Resigned: 23 December 2011
Appointed Date: 01 April 2009
49 years old

Director
SHREEVE, Paul
Resigned: 29 November 2000
Appointed Date: 01 July 1998
60 years old

Director
TAYLOR, James
Resigned: 23 December 2011
Appointed Date: 01 April 2009
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 June 1998
Appointed Date: 08 May 1998

INVIGORATE UK LIMITED Events

29 Dec 2016
Purchase of own shares.
14 Dec 2016
Cancellation of shares. Statement of capital on 10 October 2016
  • GBP 42,188.00

19 Aug 2016
Total exemption small company accounts made up to 31 March 2016
27 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 44,532

30 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 100 more events
29 Jun 1998
Registered office changed on 29/06/98 from: 1 mitchell lane bristol BS1 6BU
26 Jun 1998
Ad 12/06/98--------- £ si 48@1=48 £ ic 2/50
10 Jun 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jun 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 May 1998
Incorporation

INVIGORATE UK LIMITED Charges

3 December 2007
Debenture
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 May 1999
Debenture
Delivered: 10 May 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…