MORRIS LESLIE (SELBY) LIMITED
SELBY DAVE MCCARTNEY PLANT LIMITED

Hellopages » North Yorkshire » Selby » YO8 9HP
Company number 03062812
Status Active
Incorporation Date 31 May 1995
Company Type Private Limited Company
Address WALMSLEY HOUSE, GATEFORTH LANE HAMBLETON, SELBY, YORKSHIRE, YO8 9HP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 10,000 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of MORRIS LESLIE (SELBY) LIMITED are www.morrisleslieselby.co.uk, and www.morris-leslie-selby.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Morris Leslie Selby Limited is a Private Limited Company. The company registration number is 03062812. Morris Leslie Selby Limited has been working since 31 May 1995. The present status of the company is Active. The registered address of Morris Leslie Selby Limited is Walmsley House Gateforth Lane Hambleton Selby Yorkshire Yo8 9hp. . LESLIE, Morris Young is a Director of the company. Secretary MCCARTNEY, Irene has been resigned. Secretary MILES, Roger has been resigned. Director MCCARTNEY, David Robert has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
LESLIE, Morris Young
Appointed Date: 30 June 1995
70 years old

Resigned Directors

Secretary
MCCARTNEY, Irene
Resigned: 12 March 1998
Appointed Date: 30 June 1995

Secretary
MILES, Roger
Resigned: 03 December 2015
Appointed Date: 12 March 1998

Director
MCCARTNEY, David Robert
Resigned: 12 March 1998
Appointed Date: 30 June 1995
79 years old

MORRIS LESLIE (SELBY) LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 30 April 2016
01 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 10,000

12 Jan 2016
Accounts for a dormant company made up to 30 April 2015
03 Dec 2015
Termination of appointment of Roger Miles as a secretary on 3 December 2015
25 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10,000

...
... and 57 more events
06 Jul 1995
Registered office changed on 06/07/95 from: essex house 42 crouch street colchester essex CO3 3HH
06 Jul 1995
Ad 30/06/95--------- £ si 9998@1=9998 £ ic 2/10000
06 Jul 1995
£ nc 1000/10000 30/06/95
05 Jul 1995
New secretary appointed
31 May 1995
Incorporation

MORRIS LESLIE (SELBY) LIMITED Charges

18 February 2006
A standard security which was presented for registration in scotland on 12 december 2006 and
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole that plot or area of ground in the county of…
6 April 2001
Standard security which was presented for registration in scotland on 9TH may 2001
Delivered: 19 May 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1.784 hectares of ground at inveralmond road perth.
12 January 2001
Debenture
Delivered: 18 January 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…