SERVICED DISPENSE EQUIPMENT LIMITED
TADCASTER LAWGRA (NO.1069) LIMITED

Hellopages » North Yorkshire » Selby » LS24 9HB

Company number 04959037
Status Active
Incorporation Date 11 November 2003
Company Type Private Limited Company
Address MALTINGS BUILDING, LEEDS ROAD, TADCASTER, NORTH YORKSHIRE, LS24 9HB
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Termination of appointment of Julian Akhtar Karim Momen as a director on 1 August 2016; Confirmation statement made on 11 November 2016 with updates; Termination of appointment of Julian Akhtar Karim Momen as a director on 1 August 2016. The most likely internet sites of SERVICED DISPENSE EQUIPMENT LIMITED are www.serviceddispenseequipment.co.uk, and www.serviced-dispense-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Garforth Rail Station is 7.6 miles; to Hammerton Rail Station is 7.9 miles; to Poppleton Rail Station is 8 miles; to Cattal Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Serviced Dispense Equipment Limited is a Private Limited Company. The company registration number is 04959037. Serviced Dispense Equipment Limited has been working since 11 November 2003. The present status of the company is Active. The registered address of Serviced Dispense Equipment Limited is Maltings Building Leeds Road Tadcaster North Yorkshire Ls24 9hb. . BROWN, Jeremy Robert is a Secretary of the company. BRADBURY, Richard Anthony is a Director of the company. BRYAN, Nicholas Martin is a Director of the company. DALSGAARD, Carsten Hoelgaard is a Director of the company. SIKORSKY, Radovan is a Director of the company. SVENDSEN, Per is a Director of the company. Secretary AVES, Simon Howard has been resigned. Secretary COLQUHOUN, Graeme Alexander has been resigned. Secretary STEVENS, Mark has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director BELFER, Simon Leo has been resigned. Director BRITTON, Darran has been resigned. Director BROWN, Jeremy Robert has been resigned. Director CASWELL, Andrew Michael has been resigned. Director HOFFMAN, Paul Nicholas has been resigned. Director HURDISS, Leslie Michael has been resigned. Director MICHALAK, Jacek Boguslaw has been resigned. Director MOMEN, Julian Akhtar Karim has been resigned. Director TEDFORD, Craig has been resigned. Director VAN DER BURG, Josephus Petrus Adrianus has been resigned. Director VESTERGAARD, Lars has been resigned. Director WILSON, James Simpson has been resigned. Nominee Director WHALE ROCK DIRECTORS LIMITED has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
BROWN, Jeremy Robert
Appointed Date: 20 May 2010

Director
BRADBURY, Richard Anthony
Appointed Date: 20 May 2015
61 years old

Director
BRYAN, Nicholas Martin
Appointed Date: 19 December 2003
72 years old

Director
DALSGAARD, Carsten Hoelgaard
Appointed Date: 01 August 2016
60 years old

Director
SIKORSKY, Radovan
Appointed Date: 01 September 2015
58 years old

Director
SVENDSEN, Per
Appointed Date: 01 August 2016
53 years old

Resigned Directors

Secretary
AVES, Simon Howard
Resigned: 25 March 2009
Appointed Date: 28 July 2008

Secretary
COLQUHOUN, Graeme Alexander
Resigned: 20 May 2010
Appointed Date: 25 March 2009

Secretary
STEVENS, Mark
Resigned: 31 July 2008
Appointed Date: 19 December 2003

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 19 December 2003
Appointed Date: 11 November 2003

Director
BELFER, Simon Leo
Resigned: 09 February 2007
Appointed Date: 31 January 2005
61 years old

Director
BRITTON, Darran
Resigned: 20 May 2015
Appointed Date: 27 May 2009
54 years old

Director
BROWN, Jeremy Robert
Resigned: 01 August 2016
Appointed Date: 20 May 2010
53 years old

Director
CASWELL, Andrew Michael
Resigned: 30 January 2009
Appointed Date: 19 December 2003
64 years old

Director
HOFFMAN, Paul Nicholas
Resigned: 01 October 2014
Appointed Date: 04 January 2006
66 years old

Director
HURDISS, Leslie Michael
Resigned: 08 May 2009
Appointed Date: 01 September 2006
64 years old

Director
MICHALAK, Jacek Boguslaw
Resigned: 31 March 2006
Appointed Date: 28 May 2004
62 years old

Director
MOMEN, Julian Akhtar Karim
Resigned: 01 August 2016
Appointed Date: 13 March 2014
62 years old

Director
TEDFORD, Craig
Resigned: 04 January 2006
Appointed Date: 28 May 2005
56 years old

Director
VAN DER BURG, Josephus Petrus Adrianus
Resigned: 01 September 2016
Appointed Date: 01 October 2014
64 years old

Director
VESTERGAARD, Lars
Resigned: 13 March 2013
Appointed Date: 02 February 2009
51 years old

Director
WILSON, James Simpson
Resigned: 31 January 2005
Appointed Date: 19 December 2003
66 years old

Nominee Director
WHALE ROCK DIRECTORS LIMITED
Resigned: 19 December 2003
Appointed Date: 11 November 2003

Persons With Significant Control

Serviced Dispense Equipment (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SERVICED DISPENSE EQUIPMENT LIMITED Events

22 Nov 2016
Termination of appointment of Julian Akhtar Karim Momen as a director on 1 August 2016
22 Nov 2016
Confirmation statement made on 11 November 2016 with updates
22 Nov 2016
Termination of appointment of Julian Akhtar Karim Momen as a director on 1 August 2016
18 Nov 2016
Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016
18 Nov 2016
Appointment of Mr Radovan Sikorsky as a director on 1 September 2015
...
... and 73 more events
16 Jan 2004
New director appointed
07 Jan 2004
Accounting reference date extended from 30/11/04 to 31/12/04
07 Jan 2004
New secretary appointed
18 Dec 2003
Company name changed lawgra (no.1069) LIMITED\certificate issued on 18/12/03
11 Nov 2003
Incorporation

SERVICED DISPENSE EQUIPMENT LIMITED Charges

31 October 2008
Security agreement
Delivered: 7 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC: Capital Markets as Agent and Trustee for the Finance Parties (The Security Agent)
Description: All present and future assets of the chargor see image for…
28 January 2004
Security agreement
Delivered: 4 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Secured Creditors (The Security Agent)
Description: Land; investments; plant and machinery; debt service…