SHIRLEY TECHNOLOGIES LIMITED
LEEDS COBCO (555) LIMITED

Hellopages » West Yorkshire » Leeds » LS16 6QL
Company number 04669651
Status Active
Incorporation Date 18 February 2003
Company Type Private Limited Company
Address WIRA HOUSE, WEST PARK RING ROAD, LEEDS, LS16 6QL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 60,000 . The most likely internet sites of SHIRLEY TECHNOLOGIES LIMITED are www.shirleytechnologies.co.uk, and www.shirley-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Menston Rail Station is 6.3 miles; to Bradford Forster Square Rail Station is 6.5 miles; to Bradford Interchange Rail Station is 6.6 miles; to Burley-in-Wharfedale Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shirley Technologies Limited is a Private Limited Company. The company registration number is 04669651. Shirley Technologies Limited has been working since 18 February 2003. The present status of the company is Active. The registered address of Shirley Technologies Limited is Wira House West Park Ring Road Leeds Ls16 6ql. . GREENWOOD, Mark Richard is a Secretary of the company. DONNELLY, Stephen is a Director of the company. GREENWOOD, Mark Richard is a Director of the company. SAGAR, Anthony John Grant, Doctor is a Director of the company. WHITAKER, Philip Malcolm is a Director of the company. Secretary KING, Alfred John has been resigned. Nominee Secretary COBBETTS (SECRETARIAL) LIMITED has been resigned. Nominee Director COBBETTS LIMITED has been resigned. Director KING, Alfred John has been resigned. Director NUNNEY, Michael has been resigned. Director RIGBY, David Alexander has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
GREENWOOD, Mark Richard
Appointed Date: 04 November 2005

Director
DONNELLY, Stephen
Appointed Date: 23 May 2003
65 years old

Director
GREENWOOD, Mark Richard
Appointed Date: 01 October 2009
60 years old

Director
SAGAR, Anthony John Grant, Doctor
Appointed Date: 05 July 2006
73 years old

Director
WHITAKER, Philip Malcolm
Appointed Date: 06 December 2012
68 years old

Resigned Directors

Secretary
KING, Alfred John
Resigned: 04 November 2005
Appointed Date: 23 May 2003

Nominee Secretary
COBBETTS (SECRETARIAL) LIMITED
Resigned: 23 May 2003
Appointed Date: 18 February 2003

Nominee Director
COBBETTS LIMITED
Resigned: 23 May 2003
Appointed Date: 18 February 2003

Director
KING, Alfred John
Resigned: 04 November 2005
Appointed Date: 23 May 2003
74 years old

Director
NUNNEY, Michael
Resigned: 25 January 2016
Appointed Date: 29 June 2011
75 years old

Director
RIGBY, David Alexander
Resigned: 01 February 2004
Appointed Date: 23 May 2003
85 years old

Persons With Significant Control

Mr Stephen Donnelly
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Doctor Anthony John Grant Sagar
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHIRLEY TECHNOLOGIES LIMITED Events

02 Mar 2017
Confirmation statement made on 18 February 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 60,000

03 Mar 2016
Termination of appointment of Michael Nunney as a director on 25 January 2016
19 Apr 2015
Accounts for a small company made up to 30 September 2014
...
... and 41 more events
20 Jul 2003
New secretary appointed;new director appointed
20 Jul 2003
Registered office changed on 20/07/03 from: ship canal house king street manchester M2 4WB
20 Jul 2003
Accounting reference date shortened from 29/02/04 to 30/09/03
23 May 2003
Company name changed cobco (555) LIMITED\certificate issued on 23/05/03
18 Feb 2003
Incorporation