ST JAMES INVESTMENT COMPANY UK NO.3 LIMITED
LEEDS HARTFLING LIMITED

Hellopages » West Yorkshire » Leeds » LS3 1AB

Company number 04227130
Status Liquidation
Incorporation Date 1 June 2001
Company Type Private Limited Company
Address SUITE E12 JOSEPH'S WELL, WESTGATE, LEEDS, LS3 1AB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registered office address changed from 12 Semaphore Road Guildford Surrey GU1 3PS to Suite E12 Joseph's Well Westgate Leeds LS3 1AB on 12 August 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of ST JAMES INVESTMENT COMPANY UK NO.3 LIMITED are www.stjamesinvestmentcompanyukno3.co.uk, and www.st-james-investment-company-uk-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. St James Investment Company Uk No 3 Limited is a Private Limited Company. The company registration number is 04227130. St James Investment Company Uk No 3 Limited has been working since 01 June 2001. The present status of the company is Liquidation. The registered address of St James Investment Company Uk No 3 Limited is Suite E12 Joseph S Well Westgate Leeds Ls3 1ab. . PAGE, Simon is a Secretary of the company. CHARLESWORTH, Lynne Frances is a Director of the company. GARTLAND, Anthony is a Director of the company. Secretary SCHNEIDER PAGE has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary SEMAPHORE BUSINESS & TECHNOLOGY CONSULTANTS LLP has been resigned. Director BALDWIN, Iain has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
PAGE, Simon
Appointed Date: 23 June 2011

Director
CHARLESWORTH, Lynne Frances
Appointed Date: 18 June 2001
69 years old

Director
GARTLAND, Anthony
Appointed Date: 18 June 2001
68 years old

Resigned Directors

Secretary
SCHNEIDER PAGE
Resigned: 04 January 2005
Appointed Date: 18 June 2001

Nominee Secretary
THOMAS, Howard
Resigned: 18 June 2001
Appointed Date: 01 June 2001

Secretary
SEMAPHORE BUSINESS & TECHNOLOGY CONSULTANTS LLP
Resigned: 23 June 2011
Appointed Date: 04 January 2005

Director
BALDWIN, Iain
Resigned: 09 October 2013
Appointed Date: 18 June 2001
59 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 18 June 2001
Appointed Date: 01 June 2001
63 years old

ST JAMES INVESTMENT COMPANY UK NO.3 LIMITED Events

12 Aug 2016
Registered office address changed from 12 Semaphore Road Guildford Surrey GU1 3PS to Suite E12 Joseph's Well Westgate Leeds LS3 1AB on 12 August 2016
07 Aug 2016
Declaration of solvency
07 Aug 2016
Appointment of a voluntary liquidator
07 Aug 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-27

21 Jul 2016
Total exemption small company accounts made up to 30 June 2016
...
... and 55 more events
27 Jun 2001
Secretary resigned
27 Jun 2001
Registered office changed on 27/06/01 from: 16 saint john street london EC1M 4NT
25 Jun 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Jun 2001
Company name changed hartfling LIMITED\certificate issued on 20/06/01
01 Jun 2001
Incorporation