NARRABEEN COMMUNICATIONS LIMITED
LEEDS 4 ADVERTISING AND MARKETING LIMITED

Hellopages » West Yorkshire » Leeds » LS8 2LQ

Company number 02958589
Status Active
Incorporation Date 15 August 1994
Company Type Private Limited Company
Address CORSON HOUSE THE BEECHWOOD ESTATE, ELMETE LANE ROUNDHAY, LEEDS, LS8 2LQ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Statement of capital on 18 October 2016 GBP 1 ; Statement by Directors; Solvency Statement dated 15/09/16. The most likely internet sites of NARRABEEN COMMUNICATIONS LIMITED are www.narrabeencommunications.co.uk, and www.narrabeen-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Narrabeen Communications Limited is a Private Limited Company. The company registration number is 02958589. Narrabeen Communications Limited has been working since 15 August 1994. The present status of the company is Active. The registered address of Narrabeen Communications Limited is Corson House The Beechwood Estate Elmete Lane Roundhay Leeds Ls8 2lq. . HEAP, Andrew Gordon is a Secretary of the company. HEAP, Andrew Gordon is a Director of the company. SEWARDS, David is a Director of the company. WHITTLE, David Dudley Forbes is a Director of the company. Secretary FITZGIBBON, Timothy John has been resigned. Secretary GOODWIN, Christopher has been resigned. Secretary MUFFITT, Neil Geoffrey has been resigned. Secretary WHITEHEAD, Joanne Elizabeth has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BREAR, Colin Mark has been resigned. Director CURTIS, Mark has been resigned. Director DUDLESTON, Peter Richard has been resigned. Director FITZGIBBON, Timothy John has been resigned. Director GOODWIN, Christopher has been resigned. Director HACKETT, Michael Andrew has been resigned. Director HESKETH, Philip has been resigned. Director HUDSON, Ruel Asher has been resigned. Director MOORE, Rachel Sarah has been resigned. Director MUFFITT, Neil Geoffrey has been resigned. Director WHITEHEAD, Joanne Elizabeth has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
HEAP, Andrew Gordon
Appointed Date: 02 August 2007

Director
HEAP, Andrew Gordon
Appointed Date: 22 September 1994
62 years old

Director
SEWARDS, David
Appointed Date: 30 November 2009
58 years old

Director
WHITTLE, David Dudley Forbes
Appointed Date: 26 June 1997
60 years old

Resigned Directors

Secretary
FITZGIBBON, Timothy John
Resigned: 24 July 2001
Appointed Date: 09 July 1999

Secretary
GOODWIN, Christopher
Resigned: 02 August 2007
Appointed Date: 30 November 2004

Secretary
MUFFITT, Neil Geoffrey
Resigned: 09 July 1999
Appointed Date: 22 September 1994

Secretary
WHITEHEAD, Joanne Elizabeth
Resigned: 30 November 2004
Appointed Date: 24 July 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 September 1994
Appointed Date: 15 August 1994

Director
BREAR, Colin Mark
Resigned: 14 October 2003
Appointed Date: 22 September 1994
70 years old

Director
CURTIS, Mark
Resigned: 26 June 1997
Appointed Date: 24 October 1994
63 years old

Director
DUDLESTON, Peter Richard
Resigned: 02 August 2007
Appointed Date: 13 February 2007
60 years old

Director
FITZGIBBON, Timothy John
Resigned: 24 July 2001
Appointed Date: 09 July 1999
59 years old

Director
GOODWIN, Christopher
Resigned: 02 August 2007
Appointed Date: 30 November 2004
70 years old

Director
HACKETT, Michael Andrew
Resigned: 02 August 2007
Appointed Date: 13 February 2007
61 years old

Director
HESKETH, Philip
Resigned: 27 February 2003
Appointed Date: 27 July 1999
72 years old

Director
HUDSON, Ruel Asher
Resigned: 31 March 1999
Appointed Date: 22 September 1994
76 years old

Director
MOORE, Rachel Sarah
Resigned: 20 March 1997
Appointed Date: 24 October 1994
61 years old

Director
MUFFITT, Neil Geoffrey
Resigned: 09 July 1999
Appointed Date: 22 September 1994
67 years old

Director
WHITEHEAD, Joanne Elizabeth
Resigned: 30 November 2004
Appointed Date: 24 July 2001
57 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 September 1994
Appointed Date: 15 August 1994

Persons With Significant Control

4 Advertising And Marketing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NARRABEEN COMMUNICATIONS LIMITED Events

18 Oct 2016
Statement of capital on 18 October 2016
  • GBP 1

03 Oct 2016
Statement by Directors
03 Oct 2016
Solvency Statement dated 15/09/16
03 Oct 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium acc & capital redemption reserve be reduced 15/09/2016

01 Oct 2016
Accounts for a small company made up to 31 December 2015
...
... and 98 more events
29 Sep 1994
New director appointed

29 Sep 1994
Secretary resigned

29 Sep 1994
Director resigned

29 Sep 1994
Registered office changed on 29/09/94 from: 12 york place leeds LS1 2DS

15 Aug 1994
Incorporation

NARRABEEN COMMUNICATIONS LIMITED Charges

3 August 2007
Debenture
Delivered: 7 August 2007
Status: Satisfied on 25 May 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
4 May 1995
Single debenture
Delivered: 11 May 1995
Status: Satisfied on 25 May 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…