WESTSIDE STONE LIMITED
LEEDS DEMOCRATIC ELECTRONIC LIMITED

Hellopages » West Yorkshire » Leeds » LS8 2HU

Company number 03681876
Status Active
Incorporation Date 10 December 1998
Company Type Private Limited Company
Address 480A ROUNDHAY ROAD, LEEDS, LS8 2HU
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of WESTSIDE STONE LIMITED are www.westsidestone.co.uk, and www.westside-stone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Westside Stone Limited is a Private Limited Company. The company registration number is 03681876. Westside Stone Limited has been working since 10 December 1998. The present status of the company is Active. The registered address of Westside Stone Limited is 480a Roundhay Road Leeds Ls8 2hu. . EDWARDS, Mervyn William Barclay is a Secretary of the company. MONKHOUSE, David Robert is a Director of the company. Secretary GREEN, Martyn Kimberley has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BELLINI, Robert Paul has been resigned. Director CURRIE, Calum David Richard has been resigned. Director GOAKES, Steven Mark has been resigned. Director GREEN, Martyn Kimberley has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
EDWARDS, Mervyn William Barclay
Appointed Date: 01 October 2009

Director
MONKHOUSE, David Robert
Appointed Date: 03 August 1999
70 years old

Resigned Directors

Secretary
GREEN, Martyn Kimberley
Resigned: 01 October 2009
Appointed Date: 03 August 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 03 August 1999
Appointed Date: 10 December 1998

Director
BELLINI, Robert Paul
Resigned: 30 June 2005
Appointed Date: 03 August 1999
62 years old

Director
CURRIE, Calum David Richard
Resigned: 30 April 2011
Appointed Date: 01 May 2009
61 years old

Director
GOAKES, Steven Mark
Resigned: 06 April 2000
Appointed Date: 03 August 1999
64 years old

Director
GREEN, Martyn Kimberley
Resigned: 30 April 2011
Appointed Date: 03 August 1999
71 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 03 August 1999
Appointed Date: 10 December 1998

Persons With Significant Control

Mr David Robert Monkhouse
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

WESTSIDE STONE LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 Dec 2016
Confirmation statement made on 10 December 2016 with updates
30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
14 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000

26 Jan 2015
Total exemption full accounts made up to 30 April 2014
...
... and 53 more events
09 Aug 1999
New secretary appointed;new director appointed
09 Aug 1999
Secretary resigned
09 Aug 1999
Director resigned
06 Aug 1999
Company name changed democratic electronic LIMITED\certificate issued on 09/08/99
10 Dec 1998
Incorporation