SURREY STREET CAR PARK LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS2 8LW

Company number 02559816
Status Active
Incorporation Date 19 November 1990
Company Type Private Limited Company
Address 72 MERRION STREET, LEEDS, WEST YORKSHIRE, LS2 8LW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 10,000 ; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 4 May 2015 with full list of shareholders Statement of capital on 2015-05-14 GBP 10,000 . The most likely internet sites of SURREY STREET CAR PARK LIMITED are www.surreystreetcarpark.co.uk, and www.surrey-street-car-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Surrey Street Car Park Limited is a Private Limited Company. The company registration number is 02559816. Surrey Street Car Park Limited has been working since 19 November 1990. The present status of the company is Active. The registered address of Surrey Street Car Park Limited is 72 Merrion Street Leeds West Yorkshire Ls2 8lw. . ELLIS, Stephen Mark is a Secretary of the company. BIDDER, Adam John is a Director of the company. ELLIS, Stephen Mark is a Director of the company. Secretary ASHBEE, Alan Brian has been resigned. Secretary BIDDER, Adam John has been resigned. Secretary GORMLEY, Francis Edward has been resigned. Secretary POWELL, Richard Mark has been resigned. Secretary PRIOR, Karen Lesley has been resigned. Secretary TAYLOR, Richard Ian has been resigned. Director ASHBEE, Alan Brian has been resigned. Director COUGHLAN, Timothy Gregory has been resigned. Director GORMLEY, Francis Edward has been resigned. Director MILNOR, Lisa Rachael has been resigned. Director PRIOR, Karen Lesley has been resigned. Director SYERS, Duncan Sinclair has been resigned. Director TAYLOR, Richard Ian has been resigned. Director THUIS, Theo has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ELLIS, Stephen Mark
Appointed Date: 21 September 2009

Director
BIDDER, Adam John
Appointed Date: 01 May 2007
55 years old

Director
ELLIS, Stephen Mark
Appointed Date: 21 September 2009
60 years old

Resigned Directors

Secretary
ASHBEE, Alan Brian
Resigned: 01 May 2007
Appointed Date: 03 October 2006

Secretary
BIDDER, Adam John
Resigned: 01 September 2008
Appointed Date: 01 May 2007

Secretary
GORMLEY, Francis Edward
Resigned: 04 December 2001

Secretary
POWELL, Richard Mark
Resigned: 15 November 2013
Appointed Date: 01 October 2007

Secretary
PRIOR, Karen Lesley
Resigned: 03 October 2006
Appointed Date: 04 December 2001

Secretary
TAYLOR, Richard Ian
Resigned: 10 April 2009
Appointed Date: 01 September 2008

Director
ASHBEE, Alan Brian
Resigned: 08 November 2007
Appointed Date: 04 April 2002
72 years old

Director
COUGHLAN, Timothy Gregory
Resigned: 04 December 2001
75 years old

Director
GORMLEY, Francis Edward
Resigned: 04 December 2001
71 years old

Director
MILNOR, Lisa Rachael
Resigned: 19 January 2007
Appointed Date: 03 October 2006
59 years old

Director
PRIOR, Karen Lesley
Resigned: 03 October 2006
Appointed Date: 04 December 2001
65 years old

Director
SYERS, Duncan Sinclair
Resigned: 22 July 2003
Appointed Date: 04 December 2001
69 years old

Director
TAYLOR, Richard Ian
Resigned: 10 April 2009
Appointed Date: 01 September 2008
61 years old

Director
THUIS, Theo
Resigned: 20 May 2010
Appointed Date: 08 November 2007
64 years old

SURREY STREET CAR PARK LIMITED Events

06 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10,000

29 Mar 2016
Accounts for a dormant company made up to 31 December 2015
14 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10,000

27 Jan 2015
Accounts for a dormant company made up to 31 December 2014
13 May 2014
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10,000

...
... and 107 more events
23 Jan 1991
New director appointed

17 Jan 1991
Company name changed ryepoint LIMITED\certificate issued on 18/01/91

17 Jan 1991
Company name changed\certificate issued on 17/01/91
23 Nov 1990
Registered office changed on 23/11/90 from: classic house 174-180 old street london EC1V 9BP

19 Nov 1990
Incorporation

SURREY STREET CAR PARK LIMITED Charges

3 March 2004
Debenture
Delivered: 16 March 2004
Status: Satisfied on 14 October 2006
Persons entitled: Barclays Bank PLC (Security Agent)
Description: Land and buildings on the south east side of overtons yard…
4 December 2001
Mortgage debenture
Delivered: 12 December 2001
Status: Satisfied on 27 April 2004
Persons entitled: Anglo Irish Bank Corporation PLC and/or to Any Member of the Bank Group (As Defined)
Description: .. fixed and floating charges over the undertaking and all…
4 November 1992
Legal mortgage
Delivered: 13 November 1992
Status: Satisfied on 14 May 2004
Persons entitled: Anglo Irish Bank PLC
Description: All that land and buildings on the east side of church road…
12 May 1992
Debenture
Delivered: 15 May 1992
Status: Satisfied on 8 May 2004
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 1991
Mortgage
Delivered: 16 February 1991
Status: Satisfied on 13 December 2001
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All the interest of the company in the l/h premises s g…