WADE LANE DEVELOPMENTS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 6LS

Company number 05177496
Status Active
Incorporation Date 13 July 2004
Company Type Private Limited Company
Address 12TH FLOOR THE BASILICA, 2, KING CHARLES STREET, LEEDS, LS1 6LS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Satisfaction of charge 2 in full; Confirmation statement made on 13 July 2016 with updates; Accounts for a small company made up to 30 September 2015. The most likely internet sites of WADE LANE DEVELOPMENTS LIMITED are www.wadelanedevelopments.co.uk, and www.wade-lane-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Wade Lane Developments Limited is a Private Limited Company. The company registration number is 05177496. Wade Lane Developments Limited has been working since 13 July 2004. The present status of the company is Active. The registered address of Wade Lane Developments Limited is 12th Floor The Basilica 2 King Charles Street Leeds Ls1 6ls. . BATTY, John Antony is a Director of the company. GILMAN, Christopher Edward is a Director of the company. GILMAN, Peter John is a Director of the company. QUARMBY, Oliver Alexander is a Director of the company. Secretary TONKIN, Timothy Patrick has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BARRACLOUGH, Ian Firth has been resigned. Director MORTON, Kenneth has been resigned. Director QUARMBY, James Roger has been resigned. Director TONKIN, Timothy Patrick has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BATTY, John Antony
Appointed Date: 20 February 2014
58 years old

Director
GILMAN, Christopher Edward
Appointed Date: 13 July 2004
58 years old

Director
GILMAN, Peter John
Appointed Date: 14 August 2015
86 years old

Director
QUARMBY, Oliver Alexander
Appointed Date: 24 January 2011
50 years old

Resigned Directors

Secretary
TONKIN, Timothy Patrick
Resigned: 28 January 2014
Appointed Date: 13 July 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 13 July 2004
Appointed Date: 13 July 2004

Director
BARRACLOUGH, Ian Firth
Resigned: 21 December 2007
Appointed Date: 13 July 2004
77 years old

Director
MORTON, Kenneth
Resigned: 14 August 2015
Appointed Date: 13 July 2004
83 years old

Director
QUARMBY, James Roger
Resigned: 07 April 2015
Appointed Date: 13 July 2004
80 years old

Director
TONKIN, Timothy Patrick
Resigned: 01 November 2012
Appointed Date: 15 February 2008
74 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 13 July 2004
Appointed Date: 13 July 2004

Persons With Significant Control

Wlbh 2013 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Gmi Wade Lane Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

WADE LANE DEVELOPMENTS LIMITED Events

22 Dec 2016
Satisfaction of charge 2 in full
26 Jul 2016
Confirmation statement made on 13 July 2016 with updates
02 Jun 2016
Accounts for a small company made up to 30 September 2015
16 Feb 2016
Appointment of Mr Peter John Gilman as a director on 14 August 2015
16 Feb 2016
Termination of appointment of Kenneth Morton as a director on 14 August 2015
...
... and 49 more events
16 Aug 2004
New director appointed
16 Aug 2004
New director appointed
16 Aug 2004
New director appointed
09 Aug 2004
Registered office changed on 09/08/04 from: 12 york place leeds west yorkshire LS1 2DS
13 Jul 2004
Incorporation

WADE LANE DEVELOPMENTS LIMITED Charges

1 October 2004
Deed of assignment
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All its right title and interest in and to the rental…
1 October 2004
Deed of charge over credit balances
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The account means wade lane developments - receipts…
1 October 2004
Legal charge
Delivered: 5 October 2004
Status: Satisfied on 22 December 2016
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at wade lane, leeds t/nos WYK165735…
1 October 2004
Debenture
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…