W DENIS (HOLDINGS) PLC
LEEDS

Hellopages » West Yorkshire » Leeds » LS3 1LQ

Company number 04852098
Status Active
Incorporation Date 31 July 2003
Company Type Public Limited Company
Address BRIGADE HOUSE, 86 KIRKSTALL ROAD, LEEDS, LS3 1LQ
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Director's details changed for Clive Howard Thurston on 16 September 2016; Director's details changed for Mr Simon Rupert Thew on 16 September 2016. The most likely internet sites of W DENIS (HOLDINGS) PLC are www.wdenisholdings.co.uk, and www.w-denis-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. W Denis Holdings Plc is a Public Limited Company. The company registration number is 04852098. W Denis Holdings Plc has been working since 31 July 2003. The present status of the company is Active. The registered address of W Denis Holdings Plc is Brigade House 86 Kirkstall Road Leeds Ls3 1lq. . DESBOTTES, Ian William is a Secretary of the company. DESBOTTES, Ian William is a Director of the company. THEW, Hubert Allan is a Director of the company. THEW, Simon Rupert is a Director of the company. THURSTON, Clive Howard is a Director of the company. Secretary TAYLOR, Paul Christopher has been resigned. Secretary THEW, Paul Adrien has been resigned. Secretary THURSTON, Clive Howard has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director THEW, Paul Adrien has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Financial management".


Current Directors

Secretary
DESBOTTES, Ian William
Appointed Date: 21 August 2006

Director
DESBOTTES, Ian William
Appointed Date: 01 December 2006
60 years old

Director
THEW, Hubert Allan
Appointed Date: 31 July 2003
88 years old

Director
THEW, Simon Rupert
Appointed Date: 31 July 2003
59 years old

Director
THURSTON, Clive Howard
Appointed Date: 31 July 2003
67 years old

Resigned Directors

Secretary
TAYLOR, Paul Christopher
Resigned: 21 August 2006
Appointed Date: 31 March 2006

Secretary
THEW, Paul Adrien
Resigned: 29 September 2005
Appointed Date: 31 July 2003

Secretary
THURSTON, Clive Howard
Resigned: 31 March 2006
Appointed Date: 03 October 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 31 July 2003
Appointed Date: 31 July 2003

Director
THEW, Paul Adrien
Resigned: 29 September 2005
Appointed Date: 31 July 2003
86 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 31 July 2003
Appointed Date: 31 July 2003

Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 31 July 2003
Appointed Date: 31 July 2003

W DENIS (HOLDINGS) PLC Events

19 Oct 2016
Group of companies' accounts made up to 30 June 2016
16 Sep 2016
Director's details changed for Clive Howard Thurston on 16 September 2016
16 Sep 2016
Director's details changed for Mr Simon Rupert Thew on 16 September 2016
16 Sep 2016
Director's details changed for Mr Hubert Allan Thew on 16 September 2016
16 Sep 2016
Director's details changed for Mr Ian William Desbottes on 16 September 2016
...
... and 55 more events
21 Sep 2003
Registered office changed on 21/09/03 from: 12 york place leeds west yorkshire LS1 2DS
21 Sep 2003
New secretary appointed;new director appointed
21 Sep 2003
Director resigned
21 Sep 2003
Secretary resigned
31 Jul 2003
Incorporation

W DENIS (HOLDINGS) PLC Charges

15 September 2006
Legal mortgage
Delivered: 20 September 2006
Status: Satisfied on 23 April 2009
Persons entitled: Svebska Handelsbanken Ab (Publ)
Description: F/H land k/a land at water lane holbeck leeds t/n WYK556480…
5 December 2003
Deed of legal mortgage
Delivered: 6 December 2003
Status: Satisfied on 9 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: By way of legal mortgage the property being brigade house…
24 November 2003
Legal mortgage
Delivered: 3 August 2006
Status: Satisfied on 29 March 2007
Persons entitled: Svenska Handlesbanken Ab (Publ) Svenska Handlesbanken Ab (Publ)
Description: 93 water lane (david street) leeds and each and every part…