WHITEHALL ROAD MANAGEMENT COMPANY LIMITED
LEEDS SUPPLIED TIME LIMITED

Hellopages » West Yorkshire » Leeds » LS12 5XE

Company number 05191032
Status Active
Incorporation Date 28 July 2004
Company Type Private Limited Company
Address UNIT 2 WHITEHALL CROSS IND EST, WHITEHALL ROAD, LEEDS, WEST YORKSHIRE, LS12 5XE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Termination of appointment of Ian Riley as a director on 21 February 2017; Confirmation statement made on 11 November 2016 with updates; Confirmation statement made on 28 July 2016 with updates. The most likely internet sites of WHITEHALL ROAD MANAGEMENT COMPANY LIMITED are www.whitehallroadmanagementcompany.co.uk, and www.whitehall-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Bradford Interchange Rail Station is 5.9 miles; to Bradford Forster Square Rail Station is 6.1 miles; to Menston Rail Station is 9.4 miles; to Burley-in-Wharfedale Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Whitehall Road Management Company Limited is a Private Limited Company. The company registration number is 05191032. Whitehall Road Management Company Limited has been working since 28 July 2004. The present status of the company is Active. The registered address of Whitehall Road Management Company Limited is Unit 2 Whitehall Cross Ind Est Whitehall Road Leeds West Yorkshire Ls12 5xe. The company`s financial liabilities are £26.7k. It is £6.2k against last year. . CLARK, Timothy John is a Director of the company. COHEN, Darren is a Director of the company. LESCHIUTTA, Christian is a Director of the company. RICE, Joy is a Director of the company. Secretary RICE, Joy has been resigned. Secretary RILEY, Ian has been resigned. Secretary WORMALD, Michael has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HANNAM, Christopher John has been resigned. Director NETTLETON, Giles Boyd has been resigned. Director RILEY, Ian has been resigned. Director SMITH, Michael John has been resigned. Director THOMAS, Derek Ellis has been resigned. Director WORMALD, Michael has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


whitehall road management company Key Finiance

LIABILITIES £26.7k
+30%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CLARK, Timothy John
Appointed Date: 25 October 2007
59 years old

Director
COHEN, Darren
Appointed Date: 25 October 2007
52 years old

Director
LESCHIUTTA, Christian
Appointed Date: 07 January 2008
54 years old

Director
RICE, Joy
Appointed Date: 25 October 2007
63 years old

Resigned Directors

Secretary
RICE, Joy
Resigned: 23 April 2013
Appointed Date: 25 October 2007

Secretary
RILEY, Ian
Resigned: 07 April 2015
Appointed Date: 23 April 2013

Secretary
WORMALD, Michael
Resigned: 25 October 2007
Appointed Date: 19 August 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 August 2004
Appointed Date: 28 July 2004

Director
HANNAM, Christopher John
Resigned: 06 January 2015
Appointed Date: 25 October 2007
59 years old

Director
NETTLETON, Giles Boyd
Resigned: 27 February 2012
Appointed Date: 25 October 2007
57 years old

Director
RILEY, Ian
Resigned: 21 February 2017
Appointed Date: 25 October 2007
68 years old

Director
SMITH, Michael John
Resigned: 25 October 2007
Appointed Date: 19 August 2004
58 years old

Director
THOMAS, Derek Ellis
Resigned: 07 January 2008
Appointed Date: 25 October 2007
54 years old

Director
WORMALD, Michael
Resigned: 25 October 2007
Appointed Date: 19 August 2004
77 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 August 2004
Appointed Date: 28 July 2004

WHITEHALL ROAD MANAGEMENT COMPANY LIMITED Events

21 Feb 2017
Termination of appointment of Ian Riley as a director on 21 February 2017
11 Nov 2016
Confirmation statement made on 11 November 2016 with updates
15 Aug 2016
Confirmation statement made on 28 July 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 July 2015
24 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 455.4

...
... and 47 more events
26 Aug 2004
Resolutions
  • RES13 ‐ Sub division of shares 13/08/04

26 Aug 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 Aug 2004
S-div 13/08/04
19 Aug 2004
Company name changed supplied time LIMITED\certificate issued on 19/08/04
28 Jul 2004
Incorporation