TEMPEST BAILEY LIMITED
LEEDS LUPFAW 198 LIMITED

Hellopages » West Yorkshire » Leeds » LS20 9PA

Company number 05573726
Status Active
Incorporation Date 26 September 2005
Company Type Private Limited Company
Address NETHERFIELD MILLS, NETHERFIELD ROAD GUISELEY, LEEDS, WEST YORKSHIRE, LS20 9PA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Audit exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of TEMPEST BAILEY LIMITED are www.tempestbailey.co.uk, and www.tempest-bailey.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Tempest Bailey Limited is a Private Limited Company. The company registration number is 05573726. Tempest Bailey Limited has been working since 26 September 2005. The present status of the company is Active. The registered address of Tempest Bailey Limited is Netherfield Mills Netherfield Road Guiseley Leeds West Yorkshire Ls20 9pa. . BROPHY, Laurence Kevin is a Secretary of the company. BROPHY, Laurence Kevin is a Director of the company. WALSH, John Philip Tempest is a Director of the company. Secretary LOCKWOOD, Graham George has been resigned. Nominee Secretary LUPFAW SECRETARIAL LIMITED has been resigned. Director LOCKWOOD, Graham George has been resigned. Nominee Director LUPFAW FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BROPHY, Laurence Kevin
Appointed Date: 08 September 2016

Director
BROPHY, Laurence Kevin
Appointed Date: 08 September 2016
63 years old

Director
WALSH, John Philip Tempest
Appointed Date: 25 July 2006
65 years old

Resigned Directors

Secretary
LOCKWOOD, Graham George
Resigned: 08 September 2016
Appointed Date: 25 July 2006

Nominee Secretary
LUPFAW SECRETARIAL LIMITED
Resigned: 25 July 2006
Appointed Date: 26 September 2005

Director
LOCKWOOD, Graham George
Resigned: 08 September 2016
Appointed Date: 25 July 2006
74 years old

Nominee Director
LUPFAW FORMATIONS LIMITED
Resigned: 25 July 2006
Appointed Date: 26 September 2005

TEMPEST BAILEY LIMITED Events

28 Mar 2017
Audit exemption subsidiary accounts made up to 31 December 2015
16 Mar 2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
17 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
17 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
13 Oct 2016
Confirmation statement made on 26 September 2016 with updates
...
... and 44 more events
10 Aug 2006
Director resigned
10 Aug 2006
New director appointed
10 Aug 2006
New secretary appointed;new director appointed
07 Jul 2006
Company name changed lupfaw 198 LIMITED\certificate issued on 07/07/06
26 Sep 2005
Incorporation

TEMPEST BAILEY LIMITED Charges

24 May 2010
Legal mortgage
Delivered: 29 May 2010
Status: Satisfied on 4 June 2015
Persons entitled: Clydesdale Bank PLC
Description: Netherfield mills netherfield road guiseley leeds west…
7 May 2010
Debenture
Delivered: 11 May 2010
Status: Satisfied on 4 June 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 May 2008
Legal charge
Delivered: 16 May 2008
Status: Satisfied on 17 June 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Land and buildings at netherfields mills guisley leeds by…