PSONA GLASGOW LIMITED
LEEDS PSONA SOCIAL LIMITED YOMEGO LIMITED COMMUNISIS NEWCO APRIL LIMITED SANDCO 1226 LIMITED

Hellopages » West Yorkshire » Leeds » LS15 8AH

Company number 08008456
Status Active
Incorporation Date 27 March 2012
Company Type Private Limited Company
Address COMMUNISIS HOUSE, MANSTON LANE, LEEDS, LS15 8AH
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 28 July 2016 with updates; Termination of appointment of David Rushton as a director on 31 January 2016. The most likely internet sites of PSONA GLASGOW LIMITED are www.psonaglasgow.co.uk, and www.psona-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. The distance to to Leeds Rail Station is 5 miles; to Castleford Rail Station is 6.5 miles; to Featherstone Rail Station is 9.3 miles; to Sandal & Agbrigg Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Psona Glasgow Limited is a Private Limited Company. The company registration number is 08008456. Psona Glasgow Limited has been working since 27 March 2012. The present status of the company is Active. The registered address of Psona Glasgow Limited is Communisis House Manston Lane Leeds Ls15 8ah. . CADDY, Sarah Louise is a Secretary of the company. BLUNDELL, Andrew Martin is a Director of the company. STONER, Mark Anthony is a Director of the company. Secretary CONNERY, Denis has been resigned. Secretary WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director HEWITT, Colin Thompson has been resigned. Director HOWES, Nigel Guy has been resigned. Director RUSHTON, David has been resigned. Director WARD HADAWAY INCORPORATIONS LIMITED has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
CADDY, Sarah Louise
Appointed Date: 17 April 2012

Director
BLUNDELL, Andrew Martin
Appointed Date: 17 April 2012
65 years old

Director
STONER, Mark Anthony
Appointed Date: 16 September 2014
56 years old

Resigned Directors

Secretary
CONNERY, Denis
Resigned: 12 May 2014
Appointed Date: 21 January 2014

Secretary
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 17 April 2012
Appointed Date: 27 March 2012

Director
HEWITT, Colin Thompson
Resigned: 17 April 2012
Appointed Date: 27 March 2012
67 years old

Director
HOWES, Nigel Guy
Resigned: 31 January 2016
Appointed Date: 17 April 2012
74 years old

Director
RUSHTON, David
Resigned: 31 January 2016
Appointed Date: 19 June 2014
64 years old

Director
WARD HADAWAY INCORPORATIONS LIMITED
Resigned: 17 April 2012
Appointed Date: 27 March 2012

Persons With Significant Control

Psona Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PSONA GLASGOW LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 28 July 2016 with updates
01 Feb 2016
Termination of appointment of David Rushton as a director on 31 January 2016
01 Feb 2016
Termination of appointment of Nigel Guy Howes as a director on 31 January 2016
21 Sep 2015
Full accounts made up to 31 December 2014
...
... and 26 more events
17 Apr 2012
Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 17 April 2012
17 Apr 2012
Appointment of Ms Sarah Louise Morton as a secretary on 17 April 2012
17 Apr 2012
Current accounting period shortened from 31 March 2013 to 31 December 2012
17 Apr 2012
Company name changed sandco 1226 LIMITED\certificate issued on 17/04/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-17

02 Apr 2012
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association