WHITE ROSE (LEEDS) LIMITED
WESY YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS11 8EG
Company number 02878728
Status Active
Incorporation Date 8 December 1993
Company Type Private Limited Company
Address MILLSHAW, LEEDS, WESY YORKSHIRE, LS11 8EG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 11,000,000 . The most likely internet sites of WHITE ROSE (LEEDS) LIMITED are www.whiteroseleeds.co.uk, and www.white-rose-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Wakefield Westgate Rail Station is 6.4 miles; to Wakefield Kirkgate Rail Station is 6.9 miles; to Ravensthorpe Rail Station is 7.1 miles; to Sandal & Agbrigg Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.White Rose Leeds Limited is a Private Limited Company. The company registration number is 02878728. White Rose Leeds Limited has been working since 08 December 1993. The present status of the company is Active. The registered address of White Rose Leeds Limited is Millshaw Leeds Wesy Yorkshire Ls11 8eg. . MARSHALL, Robert is a Secretary of the company. EVANS, Roderick Michael is a Director of the company. MILLINGTON, Paul Terence is a Director of the company. PITT, James Oliver is a Director of the company. Secretary AUTY, Kenneth Ian has been resigned. Secretary DOWNES, Jane Claire has been resigned. Secretary GILBERT, Nicholas Jay has been resigned. Secretary JOBBINS, Stuart has been resigned. Secretary MILLINGTON, Paul Terence has been resigned. Nominee Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BATTY, Malcolm Child has been resigned. Director BELL, John Drummond has been resigned. Director BELL, John Drummond has been resigned. Director BEST, George Laidler has been resigned. Director BRIMBLECOMBE, David John has been resigned. Director CULL, David Geoffrey Maurice has been resigned. Director GIBSON, William Mcaulay has been resigned. Director HARROWSMITH, John Anthony has been resigned. Director HELLIWELL, David Alistair has been resigned. Director HOPE, Mark Nicholas John has been resigned. Director JONES, Gordon Pearce, Sir has been resigned. Director KNIGHT, Ian Graham has been resigned. Director KNIGHT, Ian Graham has been resigned. Director LLOYD, Jonathan Simon has been resigned. Director MARCUS, Ian has been resigned. Director NEWMAN, James Henry has been resigned. Director NEWTON, Trevor has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Nominee Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director WILSON, Brian Joseph has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MARSHALL, Robert
Appointed Date: 31 December 2011

Director
EVANS, Roderick Michael
Appointed Date: 10 December 2012
63 years old

Director
MILLINGTON, Paul Terence
Appointed Date: 13 November 2000
63 years old

Director
PITT, James Oliver
Appointed Date: 15 July 2011
55 years old

Resigned Directors

Secretary
AUTY, Kenneth Ian
Resigned: 21 July 1997
Appointed Date: 20 December 1996

Secretary
DOWNES, Jane Claire
Resigned: 12 January 2001
Appointed Date: 20 December 1993

Secretary
GILBERT, Nicholas Jay
Resigned: 06 August 2004
Appointed Date: 12 December 2003

Secretary
JOBBINS, Stuart
Resigned: 31 December 2011
Appointed Date: 06 August 2004

Secretary
MILLINGTON, Paul Terence
Resigned: 12 December 2003
Appointed Date: 02 June 1998

Nominee Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 20 December 1993
Appointed Date: 08 December 1993

Director
BATTY, Malcolm Child
Resigned: 31 December 1995
Appointed Date: 13 January 1994
87 years old

Director
BELL, John Drummond
Resigned: 30 June 2012
Appointed Date: 01 November 1994
76 years old

Director
BELL, John Drummond
Resigned: 31 October 1994
Appointed Date: 13 January 1994
76 years old

Director
BEST, George Laidler
Resigned: 29 October 1994
Appointed Date: 20 December 1993
98 years old

Director
BRIMBLECOMBE, David John
Resigned: 12 January 2001
Appointed Date: 20 January 1998
77 years old

Director
CULL, David Geoffrey Maurice
Resigned: 30 September 2000
Appointed Date: 29 October 1998
79 years old

Director
GIBSON, William Mcaulay
Resigned: 02 June 1998
Appointed Date: 20 December 1993
84 years old

Director
HARROWSMITH, John Anthony
Resigned: 12 January 2001
Appointed Date: 26 January 1999
83 years old

Director
HELLIWELL, David Alistair
Resigned: 14 October 2009
Appointed Date: 13 January 1994
77 years old

Director
HOPE, Mark Nicholas John
Resigned: 31 December 1997
Appointed Date: 31 May 1996
69 years old

Director
JONES, Gordon Pearce, Sir
Resigned: 23 April 1996
Appointed Date: 31 October 1994
99 years old

Director
KNIGHT, Ian Graham
Resigned: 26 January 1999
Appointed Date: 31 May 1996
74 years old

Director
KNIGHT, Ian Graham
Resigned: 30 June 1995
Appointed Date: 04 April 1995
74 years old

Director
LLOYD, Jonathan Simon
Resigned: 30 September 1994
Appointed Date: 13 January 1994
69 years old

Director
MARCUS, Ian
Resigned: 10 December 2012
Appointed Date: 01 May 2012
67 years old

Director
NEWMAN, James Henry
Resigned: 12 January 2001
Appointed Date: 20 January 1998
76 years old

Director
NEWTON, Trevor
Resigned: 31 May 1996
Appointed Date: 31 October 1994
82 years old

Nominee Director
TRAVERS SMITH LIMITED
Resigned: 20 December 1993
Appointed Date: 08 December 1993

Nominee Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 20 December 1993
Appointed Date: 08 December 1993

Director
WILSON, Brian Joseph
Resigned: 05 January 1998
Appointed Date: 02 January 1996
81 years old

Persons With Significant Control

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

WHITE ROSE (LEEDS) LIMITED Events

08 Jan 2017
Full accounts made up to 31 March 2016
06 Oct 2016
Confirmation statement made on 30 September 2016 with updates
26 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 11,000,000

15 Oct 2015
Full accounts made up to 31 March 2015
22 Oct 2014
Full accounts made up to 31 March 2014
...
... and 135 more events
08 Jan 1994
Secretary resigned;new secretary appointed;director resigned

08 Jan 1994
Registered office changed on 08/01/94 from: 10 snow hill london EC1A 2AL

22 Dec 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Dec 1993
Company name changed de facto 334 LIMITED\certificate issued on 22/12/93
08 Dec 1993
Incorporation

WHITE ROSE (LEEDS) LIMITED Charges

6 October 2008
Legal charge
Delivered: 9 October 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: The f/h land and buildings k/a the white rose centre on the…
12 January 2001
Deed of accession (supplemental to a composite guarantee and mortgage debenture dated 27 may 1999)
Delivered: 25 January 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC as Security Agent and Trustee for Itself Andthe Beneficiaries
Description: The land and buildings known as the white rose centre…