WGT MANTRA LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS19 7PP

Company number 03909093
Status Active
Incorporation Date 18 January 2000
Company Type Private Limited Company
Address KMH HOUSE HIGH STREET, YEADON, LEEDS, LS19 7PP
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 546 . The most likely internet sites of WGT MANTRA LIMITED are www.wgtmantra.co.uk, and www.wgt-mantra.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Burley-in-Wharfedale Rail Station is 4.1 miles; to Bradford Forster Square Rail Station is 5.5 miles; to Bradford Interchange Rail Station is 5.8 miles; to Leeds Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wgt Mantra Limited is a Private Limited Company. The company registration number is 03909093. Wgt Mantra Limited has been working since 18 January 2000. The present status of the company is Active. The registered address of Wgt Mantra Limited is Kmh House High Street Yeadon Leeds Ls19 7pp. . HAMILTON, Richard Eamonn is a Secretary of the company. DIXON, Joanne Lesley is a Director of the company. HAMILTON, Richard Eamonn is a Director of the company. PLATT, Alison Lynne is a Director of the company. WELLS, Alexander Raymond is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BEEBE, Sonia has been resigned. Director HAMILTON, Robert Eamonn has been resigned. Director SLATER, John Michael has been resigned. Director TAYLOR, Priyanka has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
HAMILTON, Richard Eamonn
Appointed Date: 21 January 2000

Director
DIXON, Joanne Lesley
Appointed Date: 01 July 2001
64 years old

Director
HAMILTON, Richard Eamonn
Appointed Date: 24 August 2001
53 years old

Director
PLATT, Alison Lynne
Appointed Date: 01 July 2001
56 years old

Director
WELLS, Alexander Raymond
Appointed Date: 01 July 2001
53 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 January 2000
Appointed Date: 18 January 2000

Director
BEEBE, Sonia
Resigned: 30 December 2001
Appointed Date: 01 July 2001
57 years old

Director
HAMILTON, Robert Eamonn
Resigned: 25 September 2008
Appointed Date: 21 January 2000
84 years old

Director
SLATER, John Michael
Resigned: 04 April 2013
Appointed Date: 01 July 2001
53 years old

Director
TAYLOR, Priyanka
Resigned: 01 April 2015
Appointed Date: 05 October 2003
51 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 January 2000
Appointed Date: 18 January 2000

Persons With Significant Control

Joanne Lesley Dixon
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Richard Eamonn Hamilton
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Alison Lynne Platt
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Alexander Raymond Wells
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

WGT MANTRA LIMITED Events

14 Feb 2017
Confirmation statement made on 18 January 2017 with updates
19 Sep 2016
Full accounts made up to 31 March 2016
29 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 546

28 Jan 2016
Director's details changed for Joanne Lesley Dixon on 18 January 2016
30 Nov 2015
Registered office address changed from Rawdon Lodge Rawdon Hall Drive Rawdon Leeds West Yorkshire LS19 6HD to Kmh House High Street Yeadon Leeds LS19 7PP on 30 November 2015
...
... and 74 more events
08 Feb 2000
New director appointed
08 Feb 2000
Secretary resigned
08 Feb 2000
Director resigned
08 Feb 2000
Registered office changed on 08/02/00 from: 12 york place leeds west yorkshire LS1 2DS
18 Jan 2000
Incorporation

WGT MANTRA LIMITED Charges

18 January 2008
Third party charge of deposit
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 2001
Mortgage debenture
Delivered: 13 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…