OPAL GREENWICH 1 LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4DL

Company number 05976230
Status In Administration
Incorporation Date 24 October 2006
Company Type Private Limited Company
Address CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL
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 forty-seven events have happened. The last three records are Administrator's progress report to 13 January 2017; Registered office address changed from 33 Wellington Street Leeds LS1 4JP to Central Square 29 Wellington Street Leeds LS1 4DL on 3 January 2017; Notice of extension of period of Administration. The most likely internet sites of OPAL GREENWICH 1 LIMITED are www.opalgreenwich1.co.uk, and www.opal-greenwich-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Opal Greenwich 1 Limited is a Private Limited Company. The company registration number is 05976230. Opal Greenwich 1 Limited has been working since 24 October 2006. The present status of the company is In Administration. The registered address of Opal Greenwich 1 Limited is Central Square 29 Wellington Street Leeds Ls1 4dl. . MELLOR, Craig Allan is a Secretary of the company. DUNCAN, Gavin Robert is a Director of the company. MELLOR, Craig Allan is a Director of the company. WALL, Stuart Barrie is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SMITH, David Ryder has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MELLOR, Craig Allan
Appointed Date: 24 October 2006

Director
DUNCAN, Gavin Robert
Appointed Date: 01 August 2010
63 years old

Director
MELLOR, Craig Allan
Appointed Date: 01 August 2010
54 years old

Director
WALL, Stuart Barrie
Appointed Date: 24 October 2006
74 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 October 2006
Appointed Date: 24 October 2006

Director
SMITH, David Ryder
Resigned: 31 December 2008
Appointed Date: 24 October 2006
63 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 October 2006
Appointed Date: 24 October 2006

OPAL GREENWICH 1 LIMITED Events

22 Feb 2017
Administrator's progress report to 13 January 2017
03 Jan 2017
Registered office address changed from 33 Wellington Street Leeds LS1 4JP to Central Square 29 Wellington Street Leeds LS1 4DL on 3 January 2017
25 Aug 2016
Notice of extension of period of Administration
03 Aug 2016
Administrator's progress report to 13 July 2016
15 Feb 2016
Administrator's progress report to 13 January 2016
...
... and 37 more events
03 Nov 2006
New secretary appointed
02 Nov 2006
New director appointed
24 Oct 2006
Director resigned
24 Oct 2006
Secretary resigned
24 Oct 2006
Incorporation

OPAL GREENWICH 1 LIMITED Charges

18 January 2012
Assignment by way of security
Delivered: 7 February 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Trustee)
Description: All right title and interest in and to the agreements see…
22 January 2007
Legal charge
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: National Australia Bank Limited Abn 12 004 044 937 (Security Trustee)
Description: Rachael mcmillan student village, creek road, greenwich…
22 January 2007
Charge over bank accounts
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: National Australia Bank Limited Abn 12 004 044 937 (Security Trustee)
Description: All present and future right, title and interest in and to…
22 January 2007
Debenture
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: National Australia Bank Limited Abn 12 004 044 937 (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…