SUPAGARD LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2TW

Company number 02183480
Status Active
Incorporation Date 26 October 1987
Company Type Private Limited Company
Address ELIZABETH HOUSE, 13-19 QUEEN STREET, LEEDS, WEST YORKSHIRE, LS1 2TW
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Cancellation of shares. Statement of capital on 1 March 2017 GBP 1,000,063 ; Purchase of own shares.; Appointment of Miss Sandra Quinn as a director on 1 November 2016. The most likely internet sites of SUPAGARD LIMITED are www.supagard.co.uk, and www.supagard.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Supagard Limited is a Private Limited Company. The company registration number is 02183480. Supagard Limited has been working since 26 October 1987. The present status of the company is Active. The registered address of Supagard Limited is Elizabeth House 13 19 Queen Street Leeds West Yorkshire Ls1 2tw. . ABBOTT, Alison is a Director of the company. PATERSON, David Lawrence is a Director of the company. PATERSON, Pauline is a Director of the company. QUINN, Jean is a Director of the company. QUINN, Sandra is a Director of the company. SMYTH, James Patrick is a Director of the company. Secretary ORRICK, John Bruce has been resigned. Director ORRICK, John Bruce has been resigned. Director QUINN, Brian has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Director
ABBOTT, Alison
Appointed Date: 01 November 2015
54 years old

Director
PATERSON, David Lawrence
Appointed Date: 01 January 2016
46 years old

Director
PATERSON, Pauline
Appointed Date: 01 November 2015
46 years old

Director
QUINN, Jean
Appointed Date: 26 August 2013
77 years old

Director
QUINN, Sandra
Appointed Date: 01 November 2016
52 years old

Director
SMYTH, James Patrick
Appointed Date: 01 January 2016
55 years old

Resigned Directors

Secretary
ORRICK, John Bruce
Resigned: 09 October 2015

Director
ORRICK, John Bruce
Resigned: 09 October 2015
84 years old

Director
QUINN, Brian
Resigned: 27 September 2013
77 years old

Persons With Significant Control

Mrs Jean Quinn
Notified on: 1 July 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SUPAGARD LIMITED Events

24 Mar 2017
Cancellation of shares. Statement of capital on 1 March 2017
  • GBP 1,000,063

24 Mar 2017
Purchase of own shares.
24 Nov 2016
Appointment of Miss Sandra Quinn as a director on 1 November 2016
18 Oct 2016
Cancellation of shares. Statement of capital on 1 September 2016
  • GBP 1,000,064

10 Oct 2016
Accounts for a medium company made up to 31 December 2015
...
... and 104 more events
15 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
15 Dec 1987
Registered office changed on 15/12/87 from: 50 lincoln's inn fields london WC2A 3PF
10 Dec 1987
Company name changed alphashire LIMITED\certificate issued on 11/12/87
04 Dec 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Oct 1987
Incorporation

SUPAGARD LIMITED Charges

27 September 2005
Debenture
Delivered: 30 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 January 1999
A standard security dated 30/11/98 which was presented for registration in scotland on 06/01/99
Delivered: 13 January 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 25 gavinton street glasgow t/n gla 95664.
15 November 1995
Standard security presented for registration in scotland
Delivered: 28 November 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects k/as 23 gavinton…
2 December 1993
First fixed charge
Delivered: 7 December 1993
Status: Satisfied on 29 July 2015
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: By way of fixed charge on book and other debts present and…