A & R BOARD SALES LIMITED
LEEDS


Company number 02429221
Status Active
Incorporation Date 4 October 1989
Company Type Private Limited Company
Address PPB LTD, 30 KNOWSTHORPE GATE, LEEDS, ENGLAND
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Accounts for a dormant company made up to 28 February 2017; Secretary's details changed for Mr Richard John Proctor on 28 February 2017; Registered office address changed from C/O Ppb Ltd Proctor House Westland Square Leeds LS11 5SS to Ppb Ltd 30 Knowsthorpe Gate Leeds on 1 March 2017. The most likely internet sites of A & R BOARD SALES LIMITED are www.arboardsales.co.uk, and www.a-r-board-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. A R Board Sales Limited is a Private Limited Company. The company registration number is 02429221. A R Board Sales Limited has been working since 04 October 1989. The present status of the company is Active. The registered address of A R Board Sales Limited is Ppb Ltd 30 Knowsthorpe Gate Leeds England. . PROCTOR, Richard John is a Secretary of the company. BUCHANAN, Jason Cooper is a Director of the company. PROCTOR, Mark Lewis is a Director of the company. PROCTOR, Richard John is a Director of the company. Secretary BATES, Robert Charles has been resigned. Secretary WILCOX, Roland Peter has been resigned. Director BATES, Robert Charles has been resigned. Director BELL, Andrew Robert has been resigned. Director BOON, Christopher David has been resigned. Director GOODWIN, Gordon Robert has been resigned. Director HOLLOWOOD, Alan Kenneth has been resigned. Director HOLMES, Alan David Terence has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
PROCTOR, Richard John
Appointed Date: 30 September 2010

Director
BUCHANAN, Jason Cooper
Appointed Date: 01 October 2010
60 years old

Director
PROCTOR, Mark Lewis
Appointed Date: 01 October 2010
68 years old

Director
PROCTOR, Richard John
Appointed Date: 01 October 2010
61 years old

Resigned Directors

Secretary
BATES, Robert Charles
Resigned: 30 September 2010
Appointed Date: 29 July 2005

Secretary
WILCOX, Roland Peter
Resigned: 29 July 2005

Director
BATES, Robert Charles
Resigned: 31 October 2013
73 years old

Director
BELL, Andrew Robert
Resigned: 12 April 2013
64 years old

Director
BOON, Christopher David
Resigned: 02 April 1993
68 years old

Director
GOODWIN, Gordon Robert
Resigned: 29 July 2005
Appointed Date: 02 April 1993
61 years old

Director
HOLLOWOOD, Alan Kenneth
Resigned: 29 July 2005
75 years old

Director
HOLMES, Alan David Terence
Resigned: 10 April 2012
Appointed Date: 04 May 1994
70 years old

Persons With Significant Control

Ppb Ltd
Notified on: 4 October 2016
Nature of control: Ownership of shares – 75% or more

A & R BOARD SALES LIMITED Events

13 Mar 2017
Accounts for a dormant company made up to 28 February 2017
01 Mar 2017
Secretary's details changed for Mr Richard John Proctor on 28 February 2017
01 Mar 2017
Registered office address changed from C/O Ppb Ltd Proctor House Westland Square Leeds LS11 5SS to Ppb Ltd 30 Knowsthorpe Gate Leeds on 1 March 2017
19 Oct 2016
Accounts for a dormant company made up to 28 February 2016
06 Oct 2016
Confirmation statement made on 4 October 2016 with updates
...
... and 117 more events
04 May 1990
£ nc 100/50000 19/03/90
04 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 May 1990
Registered office changed on 04/05/90 from: suite 2 kinetic centre theobald street borehamwood herts WD6 4PJ

04 May 1990
Registered office changed on 04/05/90 from: suite 2 kinetic centre, theobald street, borehamwood, herts WD6 4PJ

04 Oct 1989
Incorporation

A & R BOARD SALES LIMITED Charges

1 August 2013
Charge code 0242 9221 0005
Delivered: 5 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
30 July 2013
Charge code 0242 9221 0006
Delivered: 5 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
7 May 2013
Charge code 0242 9221 0004
Delivered: 13 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
15 December 2010
Debenture
Delivered: 17 December 2010
Status: Satisfied on 9 June 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 November 2010
All assets debenture
Delivered: 6 November 2010
Status: Satisfied on 13 July 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 April 1990
Mortgage debenture
Delivered: 4 May 1990
Status: Satisfied on 11 May 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…