MARK READMAN DECORATORS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS7 3QB

Company number 05002656
Status Active
Incorporation Date 23 December 2003
Company Type Private Limited Company
Address MALCOLM JONES & CO, WEST HILL HOUSE ALLERTON HILL, CHAPEL ALLERTON, LEEDS, LS7 3QB
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 100 . The most likely internet sites of MARK READMAN DECORATORS LIMITED are www.markreadmandecorators.co.uk, and www.mark-readman-decorators.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Mark Readman Decorators Limited is a Private Limited Company. The company registration number is 05002656. Mark Readman Decorators Limited has been working since 23 December 2003. The present status of the company is Active. The registered address of Mark Readman Decorators Limited is Malcolm Jones Co West Hill House Allerton Hill Chapel Allerton Leeds Ls7 3qb. . READMAN, Joanne Lesley is a Secretary of the company. READMAN, Joanne Lesley is a Director of the company. READMAN, Mark is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Painting".


Current Directors

Secretary
READMAN, Joanne Lesley
Appointed Date: 02 January 2004

Director
READMAN, Joanne Lesley
Appointed Date: 02 January 2004
64 years old

Director
READMAN, Mark
Appointed Date: 02 January 2004
68 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 02 January 2004
Appointed Date: 23 December 2003

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 02 January 2004
Appointed Date: 23 December 2003

Persons With Significant Control

Mr Mark Readman
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

MARK READMAN DECORATORS LIMITED Events

08 Feb 2017
Confirmation statement made on 12 December 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Jan 2015
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100

...
... and 28 more events
30 Jan 2004
Director resigned
30 Jan 2004
Registered office changed on 30/01/04 from: 12 york place leeds west yorkshire LS1 2DS
30 Jan 2004
New director appointed
30 Jan 2004
New secretary appointed;new director appointed
23 Dec 2003
Incorporation