WAREHOUSE SYSTEMS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS12 2EJ

Company number 02421313
Status Active
Incorporation Date 11 September 1989
Company Type Private Limited Company
Address SYSTEMS HOUSE ALBION PARK, ARMLEY ROAD, LEEDS, WEST YORKSHIRE, LS12 2EJ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25990 - Manufacture of other fabricated metal products n.e.c., 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Termination of appointment of David William Wort as a director on 31 March 2017; Appointment of Mr David William Wort as a director on 26 October 2016; Termination of appointment of Neville Anthony Proctor as a director on 26 October 2016. The most likely internet sites of WAREHOUSE SYSTEMS LIMITED are www.warehousesystems.co.uk, and www.warehouse-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The distance to to Wakefield Westgate Rail Station is 8.5 miles; to Wakefield Kirkgate Rail Station is 8.9 miles; to Ravensthorpe Rail Station is 9.2 miles; to Sandal & Agbrigg Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Warehouse Systems Limited is a Private Limited Company. The company registration number is 02421313. Warehouse Systems Limited has been working since 11 September 1989. The present status of the company is Active. The registered address of Warehouse Systems Limited is Systems House Albion Park Armley Road Leeds West Yorkshire Ls12 2ej. . LANGDALE, Sophie Elizabeth is a Director of the company. SMITH, Stanley Peter is a Director of the company. VARLEY, Brian Richard is a Director of the company. Secretary BELL PROCTOR, Susan Jayne has been resigned. Director BELL PROCTOR, Susan Jayne has been resigned. Director JAGGER, Adam William has been resigned. Director PROCTOR, Neville Anthony has been resigned. Director VARLEY, Brian Richard has been resigned. Director WORT, David William has been resigned. Director WORT, David William has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Director
LANGDALE, Sophie Elizabeth
Appointed Date: 01 July 2013
39 years old

Director
SMITH, Stanley Peter
Appointed Date: 01 November 2007
57 years old

Director
VARLEY, Brian Richard
Appointed Date: 01 August 2014
64 years old

Resigned Directors

Secretary
BELL PROCTOR, Susan Jayne
Resigned: 26 October 2016

Director
BELL PROCTOR, Susan Jayne
Resigned: 26 October 2016
66 years old

Director
JAGGER, Adam William
Resigned: 31 March 2012
Appointed Date: 01 October 2009
44 years old

Director
PROCTOR, Neville Anthony
Resigned: 26 October 2016
67 years old

Director
VARLEY, Brian Richard
Resigned: 01 October 2014
Appointed Date: 01 October 2014
64 years old

Director
WORT, David William
Resigned: 31 March 2017
Appointed Date: 26 October 2016
55 years old

Director
WORT, David William
Resigned: 01 October 2009
Appointed Date: 01 November 2007
55 years old

Persons With Significant Control

Warehouse Systems Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WAREHOUSE SYSTEMS LIMITED Events

04 Apr 2017
Termination of appointment of David William Wort as a director on 31 March 2017
31 Oct 2016
Appointment of Mr David William Wort as a director on 26 October 2016
26 Oct 2016
Termination of appointment of Neville Anthony Proctor as a director on 26 October 2016
26 Oct 2016
Termination of appointment of Susan Jayne Bell Proctor as a director on 26 October 2016
26 Oct 2016
Termination of appointment of Susan Jayne Bell Proctor as a secretary on 26 October 2016
...
... and 97 more events
04 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Oct 1989
Registered office changed on 04/10/89 from: 110 whitchuch road cardiff CF4 3LY

04 Oct 1989
Secretary resigned;new secretary appointed

04 Oct 1989
Director resigned;new director appointed

11 Sep 1989
Incorporation

WAREHOUSE SYSTEMS LIMITED Charges

14 August 2003
Legal charge
Delivered: 16 August 2003
Status: Satisfied on 31 July 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property madeley house, john charles way, gelderd road…
25 April 2000
Mortgage debenture
Delivered: 3 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 June 1993
Legal charge
Delivered: 12 June 1993
Status: Satisfied on 11 August 2003
Persons entitled: Yorkshire Bank PLC
Description: F/H premises k/a unit 3 norquest industrial park nab lane…
3 July 1991
Debenture
Delivered: 8 July 1991
Status: Satisfied on 7 February 2001
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…