MARGARET STREET BUSINESS CENTRE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2TE
Company number 08463850
Status Active
Incorporation Date 27 March 2013
Company Type Private Limited Company
Address CENTRAL HOUSE, 47 ST. PAULS STREET, LEEDS, ENGLAND, LS1 2TE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Registration of charge 084638500002, created on 21 February 2017; Full accounts made up to 29 February 2016; Appointment of Mr Daniel James Smith as a secretary on 1 July 2016. The most likely internet sites of MARGARET STREET BUSINESS CENTRE LIMITED are www.margaretstreetbusinesscentre.co.uk, and www.margaret-street-business-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Margaret Street Business Centre Limited is a Private Limited Company. The company registration number is 08463850. Margaret Street Business Centre Limited has been working since 27 March 2013. The present status of the company is Active. The registered address of Margaret Street Business Centre Limited is Central House 47 St Pauls Street Leeds England Ls1 2te. . SMITH, Daniel James is a Secretary of the company. HALL, David Paul Andrew is a Director of the company. HARROP, David Anthony is a Director of the company. NORDIER, Karen Louise is a Director of the company. VAUGHAN, Timothy Andrew is a Director of the company. WHEBLE, Daniel Reeves is a Director of the company. Secretary WOOD, Nicola Claire has been resigned. Director BAKER, Stephen Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMITH, Daniel James
Appointed Date: 01 July 2016

Director
HALL, David Paul Andrew
Appointed Date: 02 December 2015
55 years old

Director
HARROP, David Anthony
Appointed Date: 02 December 2015
55 years old

Director
NORDIER, Karen Louise
Appointed Date: 02 December 2015
59 years old

Director
VAUGHAN, Timothy Andrew
Appointed Date: 02 December 2015
60 years old

Director
WHEBLE, Daniel Reeves
Appointed Date: 27 March 2013
49 years old

Resigned Directors

Secretary
WOOD, Nicola Claire
Resigned: 01 July 2016
Appointed Date: 02 December 2015

Director
BAKER, Stephen Peter
Resigned: 02 December 2015
Appointed Date: 27 March 2013
54 years old

MARGARET STREET BUSINESS CENTRE LIMITED Events

22 Feb 2017
Registration of charge 084638500002, created on 21 February 2017
09 Dec 2016
Full accounts made up to 29 February 2016
08 Jul 2016
Appointment of Mr Daniel James Smith as a secretary on 1 July 2016
08 Jul 2016
Termination of appointment of Nicola Claire Wood as a secretary on 1 July 2016
21 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

...
... and 15 more events
02 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100

03 Dec 2014
Total exemption small company accounts made up to 30 April 2014
02 May 2014
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100

08 Apr 2013
Current accounting period extended from 31 March 2014 to 30 April 2014
27 Mar 2013
Incorporation

MARGARET STREET BUSINESS CENTRE LIMITED Charges

21 February 2017
Charge code 0846 3850 0002
Delivered: 22 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
2 December 2015
Charge code 0846 3850 0001
Delivered: 7 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…