TASK CORPORATION LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE4 7ST

Company number 04184764
Status Active
Incorporation Date 22 March 2001
Company Type Private Limited Company
Address 6 UXBRIDGE ROAD, MELTON ROAD, LEICESTER, LEICESTERSHIRE, LE4 7ST
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Amended accounts for a medium company made up to 31 March 2016; Confirmation statement made on 1 December 2016 with updates; Accounts for a medium company made up to 31 March 2016. The most likely internet sites of TASK CORPORATION LIMITED are www.taskcorporation.co.uk, and www.task-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Task Corporation Limited is a Private Limited Company. The company registration number is 04184764. Task Corporation Limited has been working since 22 March 2001. The present status of the company is Active. The registered address of Task Corporation Limited is 6 Uxbridge Road Melton Road Leicester Leicestershire Le4 7st. . JOHNSON, Paul is a Secretary of the company. ASHFIELD, David is a Director of the company. BROWN, Mark Anthony is a Director of the company. JOHNSON, Paul is a Director of the company. PULLAN, Daniel Peter Charles is a Director of the company. Secretary MATTS, Kathleen Bridget has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director MATTS, Kathleen Bridget has been resigned. Director MATTS, Stephen has been resigned. Director TORR, Christopher Philip has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
JOHNSON, Paul
Appointed Date: 03 April 2008

Director
ASHFIELD, David
Appointed Date: 03 April 2008
54 years old

Director
BROWN, Mark Anthony
Appointed Date: 01 April 2016
54 years old

Director
JOHNSON, Paul
Appointed Date: 26 March 2003
57 years old

Director
PULLAN, Daniel Peter Charles
Appointed Date: 01 April 2016
50 years old

Resigned Directors

Secretary
MATTS, Kathleen Bridget
Resigned: 03 April 2008
Appointed Date: 22 March 2001

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 March 2001
Appointed Date: 22 March 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 22 March 2001
Appointed Date: 22 March 2001
35 years old

Director
MATTS, Kathleen Bridget
Resigned: 03 April 2008
Appointed Date: 22 March 2001
61 years old

Director
MATTS, Stephen
Resigned: 03 April 2008
Appointed Date: 22 March 2001
61 years old

Director
TORR, Christopher Philip
Resigned: 09 January 2015
Appointed Date: 26 March 2003
56 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 22 March 2001
Appointed Date: 22 March 2001

Persons With Significant Control

Task Zero Five Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TASK CORPORATION LIMITED Events

03 Jan 2017
Amended accounts for a medium company made up to 31 March 2016
01 Dec 2016
Confirmation statement made on 1 December 2016 with updates
27 Sep 2016
Accounts for a medium company made up to 31 March 2016
11 May 2016
Appointment of Mr Mark Anthony Brown as a director on 1 April 2016
13 Apr 2016
Appointment of Mr Daniel Peter Charles Pullan as a director on 1 April 2016
...
... and 63 more events
02 Apr 2001
Director resigned
02 Apr 2001
Secretary resigned;director resigned
02 Apr 2001
New secretary appointed;new director appointed
02 Apr 2001
New director appointed
22 Mar 2001
Incorporation

TASK CORPORATION LIMITED Charges

9 January 2015
Charge code 0418 4764 0005
Delivered: 14 January 2015
Status: Outstanding
Persons entitled: Christopher Philip Torr
Description: Contains fixed charge…
3 April 2008
Debenture
Delivered: 10 April 2008
Status: Satisfied on 4 October 2011
Persons entitled: Stephen Matts and Kathleen Bridget Matts
Description: Title no:LT328934 being freehold property on the south side…
3 April 2008
Debenture
Delivered: 9 April 2008
Status: Satisfied on 23 December 2014
Persons entitled: Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 April 2008
Legal charge
Delivered: 8 April 2008
Status: Satisfied on 28 December 2011
Persons entitled: Co-Operative Bank PLC
Description: Property k/a land and buildings on the south and south-west…
26 July 2002
Legal charge
Delivered: 1 August 2002
Status: Satisfied on 9 April 2008
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south west side of uxbridge road…