STAGEFREIGHT LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2JT

Company number 03520417
Status Active
Incorporation Date 25 February 1998
Company Type Private Limited Company
Address LEIGH HOUSE, 28-32 ST PAUL'S STREET, LEEDS, WEST YORKSHIRE, LS1 2JT
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 100 . The most likely internet sites of STAGEFREIGHT LIMITED are www.stagefreight.co.uk, and www.stagefreight.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Stagefreight Limited is a Private Limited Company. The company registration number is 03520417. Stagefreight Limited has been working since 25 February 1998. The present status of the company is Active. The registered address of Stagefreight Limited is Leigh House 28 32 St Paul S Street Leeds West Yorkshire Ls1 2jt. . CRESSWELL, Peter Thomas is a Secretary of the company. ADGIE, Christopher is a Director of the company. CRESSWELL, Peter Thomas is a Director of the company. UTTLEY, Ian Craig is a Director of the company. Secretary HARMER, Frances Margaret has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CRESSWELL, Philip Abel has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
CRESSWELL, Peter Thomas
Appointed Date: 11 November 2006

Director
ADGIE, Christopher
Appointed Date: 05 July 2012
65 years old

Director
CRESSWELL, Peter Thomas
Appointed Date: 25 February 1998
78 years old

Director
UTTLEY, Ian Craig
Appointed Date: 01 October 2015
57 years old

Resigned Directors

Secretary
HARMER, Frances Margaret
Resigned: 11 November 2006
Appointed Date: 25 February 1998

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 February 1998
Appointed Date: 25 February 1998

Director
CRESSWELL, Philip Abel
Resigned: 01 October 2015
Appointed Date: 20 February 2007
77 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 February 1998
Appointed Date: 25 February 1998

Persons With Significant Control

Stagefreight (Leeds) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STAGEFREIGHT LIMITED Events

13 Mar 2017
Confirmation statement made on 22 February 2017 with updates
08 Jul 2016
Total exemption small company accounts made up to 29 February 2016
24 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

14 Oct 2015
Termination of appointment of Philip Abel Cresswell as a director on 1 October 2015
14 Oct 2015
Appointment of Mr Ian Craig Uttley as a director on 1 October 2015
...
... and 46 more events
09 Mar 1998
Director resigned
09 Mar 1998
New director appointed
09 Mar 1998
New secretary appointed
09 Mar 1998
Registered office changed on 09/03/98 from: 12 york place leeds LS1 2DS
25 Feb 1998
Incorporation

STAGEFREIGHT LIMITED Charges

1 October 2015
Charge code 0352 0417 0002
Delivered: 14 October 2015
Status: Outstanding
Persons entitled: Peter Cresswell
Description: Contains fixed charge…
4 March 1999
Mortgage debenture
Delivered: 11 March 1999
Status: Satisfied on 14 October 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…