CONSOLIDATED LAND SERVICES (SCUNTHORPE) LIMITED

Hellopages » North Yorkshire » Middlesbrough » TS2 1AH

Company number 00748080
Status Active
Incorporation Date 25 January 1963
Company Type Private Limited Company
Address 17-27 QUEEN'S SQUARE, MIDDLESBROUGH, TS2 1AH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 5,000 . The most likely internet sites of CONSOLIDATED LAND SERVICES (SCUNTHORPE) LIMITED are www.consolidatedlandservicesscunthorpe.co.uk, and www.consolidated-land-services-scunthorpe.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and nine months. Consolidated Land Services Scunthorpe Limited is a Private Limited Company. The company registration number is 00748080. Consolidated Land Services Scunthorpe Limited has been working since 25 January 1963. The present status of the company is Active. The registered address of Consolidated Land Services Scunthorpe Limited is 17 27 Queen S Square Middlesbrough Ts2 1ah. . MOORE, Linda is a Secretary of the company. RUSSELL, Dermot Michael is a Director of the company. Secretary GREETHAM, John has been resigned. Secretary LENEGAN, Sarah has been resigned. Director BROOKSBANK, Geoffrey has been resigned. Director CLARKE, Robert John has been resigned. Director DAFFERN, Paul George has been resigned. Director GRAVES, Stewart William has been resigned. Director GREETHAM, John has been resigned. Director HOPKINSON, Jeremy Mark has been resigned. Director WHITWOOD, John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MOORE, Linda
Appointed Date: 30 September 2008

Director
RUSSELL, Dermot Michael
Appointed Date: 28 April 2006
60 years old

Resigned Directors

Secretary
GREETHAM, John
Resigned: 12 January 2004

Secretary
LENEGAN, Sarah
Resigned: 30 September 2008
Appointed Date: 12 January 2004

Director
BROOKSBANK, Geoffrey
Resigned: 30 April 1995
93 years old

Director
CLARKE, Robert John
Resigned: 29 October 2004
Appointed Date: 06 June 1995
70 years old

Director
DAFFERN, Paul George
Resigned: 28 April 2006
Appointed Date: 29 January 2004
72 years old

Director
GRAVES, Stewart William
Resigned: 29 September 2000
79 years old

Director
GREETHAM, John
Resigned: 12 January 2004
79 years old

Director
HOPKINSON, Jeremy Mark
Resigned: 29 December 2008
Appointed Date: 29 October 2004
70 years old

Director
WHITWOOD, John
Resigned: 20 September 2004
76 years old

Persons With Significant Control

Consolidated Land Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONSOLIDATED LAND SERVICES (SCUNTHORPE) LIMITED Events

16 Jan 2017
Confirmation statement made on 16 January 2017 with updates
13 Jun 2016
Accounts for a dormant company made up to 31 December 2015
15 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 5,000

29 Jan 2015
Accounts for a dormant company made up to 31 December 2014
15 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 5,000

...
... and 92 more events
08 May 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 May 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Feb 1986
Full accounts made up to 31 March 1986

18 Feb 1986
Return made up to 14/01/87; full list of members

25 Jan 1963
Certificate of incorporation

CONSOLIDATED LAND SERVICES (SCUNTHORPE) LIMITED Charges

12 April 2001
Security trust deed
Delivered: 25 April 2001
Status: Outstanding
Persons entitled: Bankers Trustee Company Limited as Security Trustee Acting for and on Behalf of the Secured Parties
Description: By way of first fixed equitable mortgage all of its right…
14 April 1993
Single debenture
Delivered: 20 April 1993
Status: Satisfied on 11 March 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 1981
Legal charge
Delivered: 17 February 1981
Status: Satisfied on 11 March 1995
Persons entitled: Lloyds Bank PLC
Description: L/Hold plot 21, midland road, scunthorpe, humberside.
12 June 1972
Single debenture
Delivered: 16 June 1972
Status: Satisfied on 11 March 1995
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…