SANDERSON TOWNEND & GILBERT (RESIDENTIAL) LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4WG

Company number 02906871
Status Active
Incorporation Date 10 March 1994
Company Type Private Limited Company
Address 25 WELLINGTON STREET, LEEDS, LS1 4WG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 2 . The most likely internet sites of SANDERSON TOWNEND & GILBERT (RESIDENTIAL) LIMITED are www.sandersontownendgilbertresidential.co.uk, and www.sanderson-townend-gilbert-residential.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Sanderson Townend Gilbert Residential Limited is a Private Limited Company. The company registration number is 02906871. Sanderson Townend Gilbert Residential Limited has been working since 10 March 1994. The present status of the company is Active. The registered address of Sanderson Townend Gilbert Residential Limited is 25 Wellington Street Leeds Ls1 4wg. . ARCHER, Martin Walker is a Secretary of the company. ARCHER, Martin Walker is a Director of the company. Secretary MATTOCKS, David Edmund has been resigned. Secretary PROUDFOOT, Keith Michael has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director CUTHBERT, David Fairfield has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Non-trading company".


sanderson townend & gilbert (residential) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ARCHER, Martin Walker
Appointed Date: 28 February 2009

Director
ARCHER, Martin Walker
Appointed Date: 28 February 2009
68 years old

Resigned Directors

Secretary
MATTOCKS, David Edmund
Resigned: 28 February 2009
Appointed Date: 01 November 1999

Secretary
PROUDFOOT, Keith Michael
Resigned: 31 October 1999
Appointed Date: 10 March 1994

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 10 March 1994
Appointed Date: 10 March 1994

Director
CUTHBERT, David Fairfield
Resigned: 25 March 2010
Appointed Date: 10 March 1994
75 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 10 March 1994
Appointed Date: 10 March 1994

SANDERSON TOWNEND & GILBERT (RESIDENTIAL) LIMITED Events

09 Mar 2017
Confirmation statement made on 1 March 2017 with updates
01 Dec 2016
Accounts for a dormant company made up to 31 March 2016
22 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2

03 Dec 2015
Accounts for a dormant company made up to 31 March 2015
09 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2

...
... and 56 more events
06 Jun 1995
Return made up to 10/03/95; full list of members
27 May 1994
Secretary resigned;new secretary appointed

27 May 1994
Director resigned;new director appointed

27 May 1994
Registered office changed on 27/05/94 from: 1 saville chambers north street newcastle upon tyne NE1 8DF

10 Mar 1994
Incorporation