USE (LEICESTER) LIMITED
SCARBOROUGH DWSCO 2666 LIMITED

Hellopages » North Yorkshire » Scarborough » YO11 2AQ

Company number 05805362
Status Active
Incorporation Date 4 May 2006
Company Type Private Limited Company
Address EUROPA HOUSE, 20 ESPLANADE, SCARBOROUGH, NORTH YORKSHIRE, YO11 2AQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Full accounts made up to 29 February 2016; Director's details changed for Mr Simon Charles Mccabe on 30 June 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 1 . The most likely internet sites of USE (LEICESTER) LIMITED are www.useleicester.co.uk, and www.use-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Seamer Rail Station is 2.5 miles; to Filey Rail Station is 6.2 miles; to Hunmanby Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Use Leicester Limited is a Private Limited Company. The company registration number is 05805362. Use Leicester Limited has been working since 04 May 2006. The present status of the company is Active. The registered address of Use Leicester Limited is Europa House 20 Esplanade Scarborough North Yorkshire Yo11 2aq. . ESPLANADE SECRETARIAL SERVICES LIMITED is a Secretary of the company. MCCABE, Scott Richard is a Director of the company. MCCABE, Simon Charles is a Director of the company. ESPLANADE DIRECTOR LIMITED is a Director of the company. Secretary SNR DENTON SECRETARIES LIMITED has been resigned. Secretary TEESLAND SECRETARIAL SERVICES LIMITED has been resigned. Director BIRCH, Trevor Nigel has been resigned. Director CAPPER, Simon has been resigned. Director FENOUGHTY, Mark Thomas has been resigned. Director HARROP, David Anthony has been resigned. Director ROBINSON, Terence James has been resigned. Director ROCKETT, Jason has been resigned. Director TANDY, Didier Michel has been resigned. Director DWS DIRECTORS LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ESPLANADE SECRETARIAL SERVICES LIMITED
Appointed Date: 10 July 2007

Director
MCCABE, Scott Richard
Appointed Date: 30 September 2010
50 years old

Director
MCCABE, Simon Charles
Appointed Date: 17 August 2006
47 years old

Director
ESPLANADE DIRECTOR LIMITED
Appointed Date: 09 November 2010

Resigned Directors

Secretary
SNR DENTON SECRETARIES LIMITED
Resigned: 17 August 2006
Appointed Date: 04 May 2006

Secretary
TEESLAND SECRETARIAL SERVICES LIMITED
Resigned: 10 July 2007
Appointed Date: 17 August 2006

Director
BIRCH, Trevor Nigel
Resigned: 09 November 2010
Appointed Date: 17 December 2009
67 years old

Director
CAPPER, Simon
Resigned: 31 August 2010
Appointed Date: 11 June 2007
59 years old

Director
FENOUGHTY, Mark Thomas
Resigned: 11 June 2007
Appointed Date: 17 August 2006
55 years old

Director
HARROP, David Anthony
Resigned: 09 November 2010
Appointed Date: 01 September 2010
55 years old

Director
ROBINSON, Terence James
Resigned: 11 June 2007
Appointed Date: 17 August 2006
81 years old

Director
ROCKETT, Jason
Resigned: 17 December 2009
Appointed Date: 11 June 2007
56 years old

Director
TANDY, Didier Michel
Resigned: 30 September 2010
Appointed Date: 17 August 2006
66 years old

Director
DWS DIRECTORS LTD
Resigned: 17 August 2006
Appointed Date: 04 May 2006

USE (LEICESTER) LIMITED Events

07 Sep 2016
Full accounts made up to 29 February 2016
04 Jul 2016
Director's details changed for Mr Simon Charles Mccabe on 30 June 2016
25 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1

06 Sep 2015
Full accounts made up to 28 February 2015
07 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1

...
... and 69 more events
13 Sep 2006
New director appointed
13 Sep 2006
New director appointed
17 Aug 2006
Company name changed dwsco 2666 LIMITED\certificate issued on 17/08/06
28 Jun 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

04 May 2006
Incorporation

USE (LEICESTER) LIMITED Charges

1 August 2014
Charge code 0580 5362 0006
Delivered: 11 August 2014
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: 22-30 horsefair street leicester t/no LT371088…
23 January 2014
Charge code 0580 5362 0005
Delivered: 3 February 2014
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: 22-30 horsefair street leicester t/no. LT371088…
20 May 2011
Debenture
Delivered: 25 May 2011
Status: Satisfied on 14 February 2014
Persons entitled: Bank of Scotland PLC as Security Trustee for the Finance Parties
Description: Norwich house, 22-30 horsefair street, leicester, t/no:…
20 May 2011
Debenture
Delivered: 25 May 2011
Status: Satisfied on 14 February 2014
Persons entitled: Bank of Scotland PLC as Security Trustee for the Refinancing Fee Beneficiary
Description: Norwich house, 22-30 horsefair street, leicester, t/no:…
28 September 2006
Legal charge
Delivered: 14 October 2006
Status: Satisfied on 14 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 22-30 horsefair street leicester t/n LT371088. Fixed…
28 September 2006
Debenture
Delivered: 14 October 2006
Status: Satisfied on 14 February 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…