LIGENTIA UK LIMITED
LEEDS LIGENTIA INTERNATIONAL LIMITED REDFERN INTERNATIONAL LTD REDFERN INTERNATIONAL LOGISTICS LIMITED

Hellopages » West Yorkshire » Leeds » LS28 6EA

Company number 03216358
Status Active
Incorporation Date 25 June 1996
Company Type Private Limited Company
Address LIGENTIA HOUSE 6 BUTLER WAY, STANNINGLEY, LEEDS, WEST YORKSHIRE, LS28 6EA
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Full accounts made up to 31 December 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 34,800 ; Full accounts made up to 31 December 2015. The most likely internet sites of LIGENTIA UK LIMITED are www.ligentiauk.co.uk, and www.ligentia-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. The distance to to Bradford Forster Square Rail Station is 3.7 miles; to Leeds Rail Station is 4.8 miles; to Menston Rail Station is 6.6 miles; to Burley-in-Wharfedale Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ligentia Uk Limited is a Private Limited Company. The company registration number is 03216358. Ligentia Uk Limited has been working since 25 June 1996. The present status of the company is Active. The registered address of Ligentia Uk Limited is Ligentia House 6 Butler Way Stanningley Leeds West Yorkshire Ls28 6ea. . HOSSEIN NAVI, Mehran is a Secretary of the company. GILL, Daniel John is a Director of the company. JONES, Richard Nicholas Rostron is a Director of the company. PATEL, Rakesh Kumar Manibhai is a Director of the company. Secretary JONES, Deborah Kaye has been resigned. Secretary NELSON, Craig James has been resigned. Secretary SELLARS, Julian Scott has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BREARE, Nicholas Richard has been resigned. Director CARGILL, Christopher has been resigned. Director DOCKRAY, David Vernon has been resigned. Director ENGLISH, Carl Francis has been resigned. Director JONES, Deborah Kaye has been resigned. Director LAU, Tommy Wai Hung has been resigned. Director MARSHALL, Robert William has been resigned. Director MCLEAN, Stuart Donald has been resigned. Director LIGENTIA INTERNATIONAL LTD has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
HOSSEIN NAVI, Mehran
Appointed Date: 26 April 2004

Director
GILL, Daniel John
Appointed Date: 01 January 2016
45 years old

Director
JONES, Richard Nicholas Rostron
Appointed Date: 25 June 1996
59 years old

Director
PATEL, Rakesh Kumar Manibhai
Appointed Date: 14 February 2011
51 years old

Resigned Directors

Secretary
JONES, Deborah Kaye
Resigned: 14 October 1999
Appointed Date: 25 June 1996

Secretary
NELSON, Craig James
Resigned: 09 October 2002
Appointed Date: 14 October 1999

Secretary
SELLARS, Julian Scott
Resigned: 01 March 2004
Appointed Date: 09 October 2002

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 25 June 1996
Appointed Date: 25 June 1996

Director
BREARE, Nicholas Richard
Resigned: 30 June 2010
Appointed Date: 26 April 2004
75 years old

Director
CARGILL, Christopher
Resigned: 03 December 2015
Appointed Date: 05 March 2015
71 years old

Director
DOCKRAY, David Vernon
Resigned: 01 July 2011
Appointed Date: 14 July 2009
73 years old

Director
ENGLISH, Carl Francis
Resigned: 30 June 2011
Appointed Date: 29 September 2010
63 years old

Director
JONES, Deborah Kaye
Resigned: 12 January 1999
Appointed Date: 25 June 1996
65 years old

Director
LAU, Tommy Wai Hung
Resigned: 30 June 2013
Appointed Date: 19 December 2011
70 years old

Director
MARSHALL, Robert William
Resigned: 05 March 2015
Appointed Date: 26 June 2002
66 years old

Director
MCLEAN, Stuart Donald
Resigned: 27 July 2008
Appointed Date: 01 May 1999
69 years old

Director
LIGENTIA INTERNATIONAL LTD
Resigned: 14 July 2009
Appointed Date: 14 July 2009

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 25 June 1996
Appointed Date: 25 June 1996

LIGENTIA UK LIMITED Events

10 Mar 2017
Full accounts made up to 31 December 2016
29 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 34,800

31 May 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Appointment of Mr Daniel John Gill as a director on 1 January 2016
22 Dec 2015
Termination of appointment of Christopher Cargill as a director on 3 December 2015
...
... and 101 more events
28 Jun 1996
New director appointed
28 Jun 1996
New secretary appointed;new director appointed
28 Jun 1996
Secretary resigned
28 Jun 1996
Director resigned
25 Jun 1996
Incorporation

LIGENTIA UK LIMITED Charges

26 November 2014
Charge code 0321 6358 0009
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
27 March 2008
Fixed & floating charge
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 February 2007
Legal charge
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 5 spring valley park town street stanningley leeds…
16 March 2005
Legal charge
Delivered: 19 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 5 spring valley park stanningley. By way of fixed…
21 July 2003
Fixed and floating charge
Delivered: 22 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
22 July 2002
Legal charge
Delivered: 24 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 ashfield court whitehall industrial estate whitehall…
5 November 1999
All assets debenture
Delivered: 13 November 1999
Status: Outstanding
Persons entitled: Lombard Natwest Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
26 April 1999
Mortgage debenture
Delivered: 29 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 April 1999
Charge over credit balances
Delivered: 28 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £7,000 together with interest accrued now or to…