ENTRANCELORD LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF2 8EE
Company number 04367760
Status Active
Incorporation Date 6 February 2002
Company Type Private Limited Company
Address TRINITY PARK HOUSE, FOX WAY, WAKEFIELD, WEST YORKSHIRE, WF2 8EE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Accounts for a dormant company made up to 1 August 2015; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 1 . The most likely internet sites of ENTRANCELORD LIMITED are www.entrancelord.co.uk, and www.entrancelord.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Entrancelord Limited is a Private Limited Company. The company registration number is 04367760. Entrancelord Limited has been working since 06 February 2002. The present status of the company is Active. The registered address of Entrancelord Limited is Trinity Park House Fox Way Wakefield West Yorkshire Wf2 8ee. . DAVIES, Gareth Wyn is a Director of the company. LEADBEATER, Stephen Paul is a Director of the company. Secretary HALL, Linda Jane has been resigned. Secretary HARRIS, Frances Susan has been resigned. Secretary HILL, Robert Christopher has been resigned. Secretary LAYCOCK, Pauline has been resigned. Secretary QUAYLE, Huan has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director HALL, Linda Jane has been resigned. Director HENDERSON, Stephen has been resigned. Director LILL, Jonathan has been resigned. Director MORGAN, David Steven has been resigned. Director QUAYLE, Huan has been resigned. Director REID, George Mcdonald has been resigned. Director WILD, Julian Nicholas has been resigned. Director WILLIAMS, Carol has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
DAVIES, Gareth Wyn
Appointed Date: 24 August 2015
62 years old

Director
LEADBEATER, Stephen Paul
Appointed Date: 20 June 2014
64 years old

Resigned Directors

Secretary
HALL, Linda Jane
Resigned: 03 March 2010
Appointed Date: 24 April 2006

Secretary
HARRIS, Frances Susan
Resigned: 18 July 2003
Appointed Date: 14 February 2002

Secretary
HILL, Robert Christopher
Resigned: 24 April 2006
Appointed Date: 31 March 2005

Secretary
LAYCOCK, Pauline
Resigned: 31 March 2005
Appointed Date: 18 July 2003

Secretary
QUAYLE, Huan
Resigned: 09 October 2012
Appointed Date: 22 March 2010

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 14 February 2002
Appointed Date: 06 February 2002

Director
HALL, Linda Jane
Resigned: 03 March 2010
Appointed Date: 22 July 2008
69 years old

Director
HENDERSON, Stephen
Resigned: 01 August 2014
Appointed Date: 31 March 2005
68 years old

Director
LILL, Jonathan
Resigned: 22 July 2008
Appointed Date: 30 June 2006
58 years old

Director
MORGAN, David Steven
Resigned: 25 August 2015
Appointed Date: 09 October 2012
49 years old

Director
QUAYLE, Huan
Resigned: 09 October 2012
Appointed Date: 22 March 2010
46 years old

Director
REID, George Mcdonald
Resigned: 30 June 2006
Appointed Date: 14 February 2002
74 years old

Director
WILD, Julian Nicholas
Resigned: 31 May 2005
Appointed Date: 14 February 2002
72 years old

Director
WILLIAMS, Carol
Resigned: 16 April 2012
Appointed Date: 31 March 2005
68 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 14 February 2002
Appointed Date: 06 February 2002

Persons With Significant Control

Northern Foods Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENTRANCELORD LIMITED Events

08 Feb 2017
Confirmation statement made on 6 February 2017 with updates
28 Apr 2016
Accounts for a dormant company made up to 1 August 2015
17 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1

26 Aug 2015
Appointment of Mr Gareth Wyn Davies as a director on 24 August 2015
26 Aug 2015
Termination of appointment of David Steven Morgan as a director on 25 August 2015
...
... and 63 more events
27 Feb 2002
New director appointed
27 Feb 2002
New secretary appointed
27 Feb 2002
Secretary resigned
27 Feb 2002
Director resigned
06 Feb 2002
Incorporation