LEEDS D&B ONE LIMITED
READING

Hellopages » Berkshire » Wokingham » RG10 9JU

Company number 06145237
Status Active
Incorporation Date 8 March 2007
Company Type Private Limited Company
Address INTERSERVE HOUSE, RUSCOMBE PARK, TWYFORD, READING, BERKSHIRE, RG10 9JU
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 85600 - Educational support services
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 2 . The most likely internet sites of LEEDS D&B ONE LIMITED are www.leedsdbone.co.uk, and www.leeds-d-b-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Bracknell Rail Station is 6.5 miles; to Furze Platt Rail Station is 6.7 miles; to Blackwater Rail Station is 10.8 miles; to Camberley Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leeds D B One Limited is a Private Limited Company. The company registration number is 06145237. Leeds D B One Limited has been working since 08 March 2007. The present status of the company is Active. The registered address of Leeds D B One Limited is Interserve House Ruscombe Park Twyford Reading Berkshire Rg10 9ju. . PHILLIPS, Judith Carlyon is a Secretary of the company. FIELD, Christopher Richard is a Director of the company. GORDON, John Stephen is a Director of the company. MALLION, Stephen John is a Director of the company. MCDONAGH, John is a Director of the company. Secretary SMERDON, Leigh has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director FALERO, Louis Javier has been resigned. Director FALERO, Louis Javier has been resigned. Director HARRIS, John David has been resigned. Director JONES, Stephen Michael has been resigned. Director LOMAS, David James has been resigned. Director PEAT, Mark Thomas Francis has been resigned. Director PRIDAY, Mark Frederick has been resigned. Director VINCE, Robert David has been resigned. Director BEIF II CORPORATE SERVICES LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
PHILLIPS, Judith Carlyon
Appointed Date: 17 November 2015

Director
FIELD, Christopher Richard
Appointed Date: 22 January 2013
69 years old

Director
GORDON, John Stephen
Appointed Date: 01 November 2015
62 years old

Director
MALLION, Stephen John
Appointed Date: 07 July 2015
68 years old

Director
MCDONAGH, John
Appointed Date: 18 March 2013
56 years old

Resigned Directors

Secretary
SMERDON, Leigh
Resigned: 31 July 2015
Appointed Date: 08 March 2007

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 08 March 2007
Appointed Date: 08 March 2007

Director
FALERO, Louis Javier
Resigned: 11 May 2010
Appointed Date: 06 May 2010
48 years old

Director
FALERO, Louis Javier
Resigned: 09 September 2008
Appointed Date: 09 September 2008
48 years old

Director
HARRIS, John David
Resigned: 19 October 2015
Appointed Date: 18 March 2013
60 years old

Director
JONES, Stephen Michael
Resigned: 18 March 2013
Appointed Date: 02 April 2007
57 years old

Director
LOMAS, David James
Resigned: 28 September 2010
Appointed Date: 08 March 2007
50 years old

Director
PEAT, Mark Thomas Francis
Resigned: 11 May 2015
Appointed Date: 07 February 2012
62 years old

Director
PRIDAY, Mark Frederick
Resigned: 07 February 2012
Appointed Date: 11 May 2010
56 years old

Director
VINCE, Robert David
Resigned: 22 January 2013
Appointed Date: 26 March 2007
61 years old

Director
BEIF II CORPORATE SERVICES LIMITED
Resigned: 18 March 2013
Appointed Date: 09 November 2010

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 08 March 2007
Appointed Date: 08 March 2007

Persons With Significant Control

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

LEEDS D&B ONE LIMITED Events

15 Mar 2017
Confirmation statement made on 8 March 2017 with updates
17 May 2016
Full accounts made up to 30 September 2015
09 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2

22 Jan 2016
Director's details changed for Mr John Stephen Gordon on 15 December 2015
24 Nov 2015
Termination of appointment of John David Harris as a director on 19 October 2015
...
... and 50 more events
20 Apr 2007
Ad 02/04/07--------- £ si 1@1=1 £ ic 1/2
13 Mar 2007
Registered office changed on 13/03/07 from: interserve house, ruscombe park twyford reading berkshire berkshire
08 Mar 2007
Secretary resigned
08 Mar 2007
Director resigned
08 Mar 2007
Incorporation