MIDLAND TRAVELLERS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS10 1PL

Company number 01608727
Status Active
Incorporation Date 19 January 1982
Company Type Private Limited Company
Address HUNSLET PARK DEPOT, DONISTHORPE STREET, LEEDS, WEST YORKSHIRE, LS10 1PL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Accounts for a dormant company made up to 26 March 2016; Appointment of Mr Michael Hampson as a secretary on 26 September 2016; Termination of appointment of Robert John Welch as a secretary on 26 September 2016. The most likely internet sites of MIDLAND TRAVELLERS LIMITED are www.midlandtravellers.co.uk, and www.midland-travellers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. The distance to to Garforth Rail Station is 6.1 miles; to Wakefield Kirkgate Rail Station is 7.5 miles; to Sandal & Agbrigg Rail Station is 8.6 miles; to Ravensthorpe Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Midland Travellers Limited is a Private Limited Company. The company registration number is 01608727. Midland Travellers Limited has been working since 19 January 1982. The present status of the company is Active. The registered address of Midland Travellers Limited is Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire Ls10 1pl. . HAMPSON, Michael is a Secretary of the company. ALEXANDER, David Brian is a Director of the company. PEARSON, Simon David is a Director of the company. Secretary BARRIE, Sidney has been resigned. Secretary BENOIT, Patricia Kathleen has been resigned. Secretary BROXTON, Teresa Maria has been resigned. Secretary BURGESS, Janet has been resigned. Secretary GOULDING, Lorraine has been resigned. Secretary LEWIS, Paul Michael has been resigned. Secretary PRICE, Margaret Amelia Anne has been resigned. Secretary RENDELL, Ruth has been resigned. Secretary SAVAGE, Paul Vincent has been resigned. Secretary WELCH, Robert John has been resigned. Secretary WHITE, Philip Michael has been resigned. Director BENOIT, Patricia Kathleen has been resigned. Director BROWLEE, George William has been resigned. Director BROXTON, Teresa Maria has been resigned. Director BUCHAN, Ian James has been resigned. Director DAVIES, James Ian has been resigned. Director HALL, Ann has been resigned. Director JENKINS, Graeme Mckinlay has been resigned. Director KAYE, David Andrew has been resigned. Director LISTON, David Alexander has been resigned. Director PIKE, Andrew John has been resigned. Director RENDELL, Oswald Francis has been resigned. Director RENDELL, Ruth has been resigned. Director TURNER, Robert Edward has been resigned. Director WHITE, Philip Michael has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HAMPSON, Michael
Appointed Date: 26 September 2016

Director
ALEXANDER, David Brian
Appointed Date: 17 December 2009
59 years old

Director
PEARSON, Simon David
Appointed Date: 01 April 2014
50 years old

Resigned Directors

Secretary
BARRIE, Sidney
Resigned: 15 July 2011
Appointed Date: 17 December 2009

Secretary
BENOIT, Patricia Kathleen
Resigned: 22 April 1993
Appointed Date: 04 March 1992

Secretary
BROXTON, Teresa Maria
Resigned: 08 May 2006
Appointed Date: 02 August 1999

Secretary
BURGESS, Janet
Resigned: 23 October 2009
Appointed Date: 08 May 2006

Secretary
GOULDING, Lorraine
Resigned: 22 September 1995
Appointed Date: 19 April 1994

Secretary
LEWIS, Paul Michael
Resigned: 19 May 2014
Appointed Date: 15 July 2011

Secretary
PRICE, Margaret Amelia Anne
Resigned: 28 February 1997
Appointed Date: 22 September 1995

Secretary
RENDELL, Ruth
Resigned: 04 March 1992

Secretary
SAVAGE, Paul Vincent
Resigned: 02 August 1999
Appointed Date: 28 February 1997

Secretary
WELCH, Robert John
Resigned: 26 September 2016
Appointed Date: 19 May 2014

Secretary
WHITE, Philip Michael
Resigned: 19 April 1994
Appointed Date: 22 April 1993

Director
BENOIT, Patricia Kathleen
Resigned: 22 April 1993
Appointed Date: 04 March 1992
83 years old

Director
BROWLEE, George William
Resigned: 30 September 1994
Appointed Date: 22 April 1993
81 years old

Director
BROXTON, Teresa Maria
Resigned: 10 April 2014
Appointed Date: 18 April 2011
60 years old

Director
BUCHAN, Ian James
Resigned: 04 September 2000
Appointed Date: 22 April 1993
79 years old

Director
DAVIES, James Ian
Resigned: 23 October 2003
Appointed Date: 04 September 2000
77 years old

Director
HALL, Ann
Resigned: 08 September 1994
Appointed Date: 04 March 1992
78 years old

Director
JENKINS, Graeme Mckinlay
Resigned: 08 April 2011
Appointed Date: 02 August 2010
50 years old

Director
KAYE, David Andrew
Resigned: 01 June 2010
Appointed Date: 23 October 2003
62 years old

Director
LISTON, David Alexander
Resigned: 16 May 2011
Appointed Date: 02 August 2010
54 years old

Director
PIKE, Andrew John
Resigned: 13 February 2012
Appointed Date: 06 June 2011
53 years old

Director
RENDELL, Oswald Francis
Resigned: 04 March 1992
100 years old

Director
RENDELL, Ruth
Resigned: 04 March 1992
94 years old

Director
TURNER, Robert Edward
Resigned: 26 January 2001
Appointed Date: 04 September 2000
60 years old

Director
WHITE, Philip Michael
Resigned: 24 June 1994
Appointed Date: 22 April 1993
76 years old

MIDLAND TRAVELLERS LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 26 March 2016
30 Sep 2016
Appointment of Mr Michael Hampson as a secretary on 26 September 2016
30 Sep 2016
Termination of appointment of Robert John Welch as a secretary on 26 September 2016
28 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 30,000

14 Nov 2015
Accounts for a dormant company made up to 28 March 2015
...
... and 114 more events
03 Apr 1987
Gazettable document

19 Mar 1987
Registered office changed on 19/03/87 from: queens chambers 65 bridge street walsall WS1 1JQ

20 Feb 1987
Return made up to 30/01/86; full list of members

31 Jan 1987
Full accounts made up to 31 March 1986

19 Jan 1982
Incorporation