QUEEN STREET BUSINESS CENTRE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2TE

Company number 07209791
Status Active
Incorporation Date 31 March 2010
Company Type Private Limited Company
Address CENTRAL HOUSE, 47 ST. PAULS STREET, LEEDS, ENGLAND, LS1 2TE
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-eight events have happened. The last three records are Registration of charge 072097910008, created on 21 February 2017; Registration of charge 072097910007, created on 6 February 2017; Registration of charge 072097910006, created on 6 February 2017. The most likely internet sites of QUEEN STREET BUSINESS CENTRE LIMITED are www.queenstreetbusinesscentre.co.uk, and www.queen-street-business-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Queen Street Business Centre Limited is a Private Limited Company. The company registration number is 07209791. Queen Street Business Centre Limited has been working since 31 March 2010. The present status of the company is Active. The registered address of Queen Street Business Centre Limited is Central House 47 St Pauls Street Leeds England Ls1 2te. . SMITH, Daniel James is a Secretary of the company. HALL, David Paul Andrew is a Director of the company. HARROP, David Anthony is a Director of the company. NORDIER, Karen Louise is a Director of the company. VAUGHAN, Timothy Andrew is a Director of the company. WHEBLE, Daniel Reeves is a Director of the company. Secretary BAKER, Stephen has been resigned. Secretary WOOD, Nicola Claire has been resigned. Director BAKER, Stephen Peter has been resigned. Director PATCHING, Leo Anthony John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMITH, Daniel James
Appointed Date: 01 July 2016

Director
HALL, David Paul Andrew
Appointed Date: 02 December 2015
55 years old

Director
HARROP, David Anthony
Appointed Date: 02 December 2015
55 years old

Director
NORDIER, Karen Louise
Appointed Date: 02 December 2015
58 years old

Director
VAUGHAN, Timothy Andrew
Appointed Date: 02 December 2015
59 years old

Director
WHEBLE, Daniel Reeves
Appointed Date: 31 March 2010
49 years old

Resigned Directors

Secretary
BAKER, Stephen
Resigned: 02 December 2015
Appointed Date: 31 March 2010

Secretary
WOOD, Nicola Claire
Resigned: 01 July 2016
Appointed Date: 02 December 2015

Director
BAKER, Stephen Peter
Resigned: 02 December 2015
Appointed Date: 31 March 2010
54 years old

Director
PATCHING, Leo Anthony John
Resigned: 23 September 2011
Appointed Date: 31 March 2010
41 years old

QUEEN STREET BUSINESS CENTRE LIMITED Events

22 Feb 2017
Registration of charge 072097910008, created on 21 February 2017
07 Feb 2017
Registration of charge 072097910007, created on 6 February 2017
07 Feb 2017
Registration of charge 072097910006, created on 6 February 2017
09 Dec 2016
Full accounts made up to 29 February 2016
03 Aug 2016
Registration of charge 072097910005, created on 1 August 2016
...
... and 38 more events
13 Sep 2010
Appointment of Leo Anthony John Patching as a director
13 Sep 2010
Appointment of Daniel Reeves Whebue as a director
05 Jul 2010
Appointment of a director
09 Jun 2010
Particulars of a mortgage or charge / charge no: 1
31 Mar 2010
Incorporation

QUEEN STREET BUSINESS CENTRE LIMITED Charges

21 February 2017
Charge code 0720 9791 0008
Delivered: 22 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as the desk, 114-116 curtain…
6 February 2017
Charge code 0720 9791 0007
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as part ground and floors 1-3…
6 February 2017
Charge code 0720 9791 0006
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as 7/8 henrietta street…
1 August 2016
Charge code 0720 9791 0005
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as the desk, 114-116 curtain…
2 December 2015
Charge code 0720 9791 0004
Delivered: 7 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
21 January 2013
Rent deposit deed
Delivered: 25 January 2013
Status: Outstanding
Persons entitled: Capital & Counties Cg Limited and Capital & Counties Cg Nominee Limited
Description: Fixed charge all the tenants's interest in the amount from…
2 February 2012
Rent deposit deed
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: Capital & Counties Cg Limited
Description: The rent deposit and the deposit balance see image for full…
21 May 2010
Rent deposit deed
Delivered: 9 June 2010
Status: Satisfied on 30 November 2015
Persons entitled: Bolmuir Properties Limited
Description: Rent deposit deed relating to 3 queen street mayfair london.