THE BOUTIQUE WORKPLACE COMPANY LIMITED
LEEDS MOORGARTH ASSET MANAGEMENT LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2TE

Company number 09411671
Status Active
Incorporation Date 28 January 2015
Company Type Private Limited Company
Address CENTRAL HOUSE, 47 ST. PAULS STREET, LEEDS, ENGLAND, LS1 2TE
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 fifteen events have happened. The last three records are Registration of charge 094116710002, created on 21 February 2017; Group of companies' accounts made up to 29 February 2016; Confirmation statement made on 28 January 2017 with updates. The most likely internet sites of THE BOUTIQUE WORKPLACE COMPANY LIMITED are www.theboutiqueworkplacecompany.co.uk, and www.the-boutique-workplace-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. The Boutique Workplace Company Limited is a Private Limited Company. The company registration number is 09411671. The Boutique Workplace Company Limited has been working since 28 January 2015. The present status of the company is Active. The registered address of The Boutique Workplace Company Limited is Central House 47 St Pauls Street Leeds England Ls1 2te. . SMITH, Daniel James is a Secretary of the company. HALL, David Paul Andrew is a Director of the company. HARROP, David Anthony is a Director of the company. NORDIER, Karen Louise is a Director of the company. VAUGHAN, Timothy Andrew is a Director of the company. WHEBLE, Daniel Reeves is a Director of the company. Secretary WOOD, Nicola Claire has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMITH, Daniel James
Appointed Date: 01 July 2016

Director
HALL, David Paul Andrew
Appointed Date: 28 January 2015
55 years old

Director
HARROP, David Anthony
Appointed Date: 28 January 2015
55 years old

Director
NORDIER, Karen Louise
Appointed Date: 28 January 2015
58 years old

Director
VAUGHAN, Timothy Andrew
Appointed Date: 28 January 2015
59 years old

Director
WHEBLE, Daniel Reeves
Appointed Date: 26 July 2016
49 years old

Resigned Directors

Secretary
WOOD, Nicola Claire
Resigned: 01 July 2016
Appointed Date: 28 January 2015

Persons With Significant Control

Christoffel Wiese
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Jacob Wiese
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Philip Biden
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Gerhardus Liebenberg
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Mandy Dix-Peek
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

Michael Black
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

THE BOUTIQUE WORKPLACE COMPANY LIMITED Events

22 Feb 2017
Registration of charge 094116710002, created on 21 February 2017
21 Feb 2017
Group of companies' accounts made up to 29 February 2016
02 Feb 2017
Confirmation statement made on 28 January 2017 with updates
26 Jul 2016
Appointment of Mr Daniel Reeves Wheble as a director on 26 July 2016
08 Jul 2016
Appointment of Mr Daniel James Smith as a secretary on 1 July 2016
...
... and 5 more events
20 Oct 2015
Registered office address changed from 17-19 York Place Leeds West Yorkshire LS1 2EX United Kingdom to Central House 47 st. Pauls Street Leeds LS1 2TE on 20 October 2015
02 Mar 2015
Company name changed moorgarth asset management LIMITED\certificate issued on 02/03/15
  • RES15 ‐ Change company name resolution on 2015-02-24

02 Mar 2015
Change of name notice
12 Feb 2015
Current accounting period extended from 31 January 2016 to 28 February 2016
28 Jan 2015
Incorporation
Statement of capital on 2015-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

THE BOUTIQUE WORKPLACE COMPANY LIMITED Charges

21 February 2017
Charge code 0941 1671 0002
Delivered: 22 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as 128 wigmore street, london…
2 December 2015
Charge code 0941 1671 0001
Delivered: 7 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property known as 128 wigmore street, london…