WHITEFRIARS STREET BUSINESS CENTRE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2TE

Company number 09282616
Status Active
Incorporation Date 27 October 2014
Company Type Private Limited Company
Address CENTRAL HOUSE, 47 ST. PAULS STREET, LEEDS, ENGLAND, LS1 2TE
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 twenty-three events have happened. The last three records are Registration of charge 092826160002, created on 21 February 2017; Full accounts made up to 29 February 2016; Confirmation statement made on 27 October 2016 with updates. The most likely internet sites of WHITEFRIARS STREET BUSINESS CENTRE LIMITED are www.whitefriarsstreetbusinesscentre.co.uk, and www.whitefriars-street-business-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. Whitefriars Street Business Centre Limited is a Private Limited Company. The company registration number is 09282616. Whitefriars Street Business Centre Limited has been working since 27 October 2014. The present status of the company is Active. The registered address of Whitefriars Street Business Centre Limited is Central House 47 St Pauls Street Leeds England Ls1 2te. . SMITH, Daniel James is a Secretary of the company. HALL, David Paul Andrew is a Director of the company. HARROP, David Anthony is a Director of the company. NORDIER, Karen Louise is a Director of the company. VAUGHAN, Timothy Andrew is a Director of the company. WHEBLE, Daniel Reeves is a Director of the company. Secretary WOOD, Nicola Claire has been resigned. Director BAKER, Stephen Peter has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SMITH, Daniel James
Appointed Date: 01 July 2016

Director
HALL, David Paul Andrew
Appointed Date: 02 December 2015
55 years old

Director
HARROP, David Anthony
Appointed Date: 02 December 2015
55 years old

Director
NORDIER, Karen Louise
Appointed Date: 02 December 2015
58 years old

Director
VAUGHAN, Timothy Andrew
Appointed Date: 02 December 2015
59 years old

Director
WHEBLE, Daniel Reeves
Appointed Date: 27 October 2014
49 years old

Resigned Directors

Secretary
WOOD, Nicola Claire
Resigned: 01 July 2016
Appointed Date: 02 December 2015

Director
BAKER, Stephen Peter
Resigned: 02 December 2015
Appointed Date: 27 October 2014
54 years old

Persons With Significant Control

Ventia Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WHITEFRIARS STREET BUSINESS CENTRE LIMITED Events

22 Feb 2017
Registration of charge 092826160002, created on 21 February 2017
09 Dec 2016
Full accounts made up to 29 February 2016
01 Dec 2016
Confirmation statement made on 27 October 2016 with updates
08 Jul 2016
Appointment of Mr Daniel James Smith as a secretary on 1 July 2016
08 Jul 2016
Termination of appointment of Nicola Claire Wood as a secretary on 1 July 2016
...
... and 13 more events
04 Dec 2015
Appointment of Mr Timothy Andrew Vaughan as a director on 2 December 2015
04 Dec 2015
Appointment of Mr David Paul Andrew Hall as a director on 2 December 2015
02 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

13 Nov 2014
Current accounting period shortened from 31 October 2015 to 30 April 2015
27 Oct 2014
Incorporation

WHITEFRIARS STREET BUSINESS CENTRE LIMITED Charges

21 February 2017
Charge code 0928 2616 0002
Delivered: 22 February 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
2 December 2015
Charge code 0928 2616 0001
Delivered: 7 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…