MANAGEMENT CUBED LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2AY

Company number 05321533
Status In Administration
Incorporation Date 29 December 2004
Company Type Private Limited Company
Address 4TH FLOOR SPRINGFIELD HOUSE, 76 WELLINGTON STREET, LEEDS, LS1 2AY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Amended certificate of constitution of creditors' committee; Statement of affairs with form 2.14B/2.15B; Statement of affairs with form 2.15B. The most likely internet sites of MANAGEMENT CUBED LIMITED are www.managementcubed.co.uk, and www.management-cubed.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Management Cubed Limited is a Private Limited Company. The company registration number is 05321533. Management Cubed Limited has been working since 29 December 2004. The present status of the company is In Administration. The registered address of Management Cubed Limited is 4th Floor Springfield House 76 Wellington Street Leeds Ls1 2ay. . ASHCROFT, Paul James is a Secretary of the company. ASHCROFT, Paul James is a Director of the company. BURTON, Andrew is a Director of the company. OLIVER, James Edward is a Director of the company. THOMPSON, Daryl Lee is a Director of the company. Secretary LEE THOMPSON TECHNICAL ASSOCIATES LIMITED has been resigned. Secretary THOMPSON, Daryl Lee has been resigned. Secretary H S SECRETARIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ASHCROFT, Paul James
Appointed Date: 05 November 2014

Director
ASHCROFT, Paul James
Appointed Date: 29 December 2004
48 years old

Director
BURTON, Andrew
Appointed Date: 23 December 2011
48 years old

Director
OLIVER, James Edward
Appointed Date: 29 December 2004
58 years old

Director
THOMPSON, Daryl Lee
Appointed Date: 29 December 2004
46 years old

Resigned Directors

Secretary
LEE THOMPSON TECHNICAL ASSOCIATES LIMITED
Resigned: 31 October 2008
Appointed Date: 29 December 2004

Secretary
THOMPSON, Daryl Lee
Resigned: 05 November 2014
Appointed Date: 31 October 2008

Secretary
H S SECRETARIES LIMITED
Resigned: 31 October 2008
Appointed Date: 29 December 2004

MANAGEMENT CUBED LIMITED Events

23 Mar 2017
Amended certificate of constitution of creditors' committee
03 Mar 2017
Statement of affairs with form 2.14B/2.15B
31 Jan 2017
Statement of affairs with form 2.15B
23 Jan 2017
Amended certificate of constitution of creditors' committee
18 Jan 2017
Statement of affairs with form 2.14B
...
... and 52 more events
14 May 2007
Total exemption small company accounts made up to 31 December 2006
22 Jan 2007
Return made up to 29/12/06; full list of members
25 Apr 2006
Total exemption small company accounts made up to 31 December 2005
01 Mar 2006
Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director's particulars changed

29 Dec 2004
Incorporation

MANAGEMENT CUBED LIMITED Charges

15 January 2008
Debenture
Delivered: 19 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…