ST JAMES INVESTMENTS LIMITED
WESTGATE BROOMCO (2548) LIMITED

Hellopages » West Yorkshire » Leeds » LS3 1AB

Company number 04197987
Status Liquidation
Incorporation Date 10 April 2001
Company Type Private Limited Company
Address SUITE E12, JOSEPHS 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 seventy-three events have happened. The last three records are Registered office address changed from 12 Semaphore Road Guildford Surrey GU1 3PS to Suite E12 Josephs Well Westgate Leeds LS3 1AB on 11 August 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of ST JAMES INVESTMENTS LIMITED are www.stjamesinvestments.co.uk, and www.st-james-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. St James Investments Limited is a Private Limited Company. The company registration number is 04197987. St James Investments Limited has been working since 10 April 2001. The present status of the company is Liquidation. The registered address of St James Investments Limited is Suite E12 Josephs Well Westgate Leeds Ls3 1ab. . PAGE, Simon Finlay 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 DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary SEMAPHORE BUSINESS & TECHNOLOGY CONSULTANTS LLP has been resigned. Director BALDWIN, Iain has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
PAGE, Simon Finlay
Appointed Date: 11 April 2012

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
DLA SECRETARIAL SERVICES LIMITED
Resigned: 18 June 2001
Appointed Date: 10 April 2001

Secretary
SEMAPHORE BUSINESS & TECHNOLOGY CONSULTANTS LLP
Resigned: 11 April 2012
Appointed Date: 04 January 2005

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

Nominee Director
DLA NOMINEES LIMITED
Resigned: 18 June 2001
Appointed Date: 10 April 2001

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 18 June 2001
Appointed Date: 10 April 2001

ST JAMES INVESTMENTS LIMITED Events

11 Aug 2016
Registered office address changed from 12 Semaphore Road Guildford Surrey GU1 3PS to Suite E12 Josephs Well Westgate Leeds LS3 1AB on 11 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 63 more events
26 Jun 2001
New director appointed
26 Jun 2001
New secretary appointed
26 Jun 2001
Registered office changed on 26/06/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
22 Jun 2001
Company name changed broomco (2548) LIMITED\certificate issued on 22/06/01
10 Apr 2001
Incorporation