You are here: bizstats.co.uk > a-z index > 0 list > 03 list

03972676 Limited LEEDS


03972676 started in year 2000 as Private Limited Company with registration number 03972676. The 03972676 company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Leeds at 1 Bridgewater Place. Postal code: LS11 5QR. Since June 22, 2023 03972676 Limited is no longer carrying the name Shires.

At present there are 3 directors in the the company, namely Aidan C., John O. and David S.. In addition one secretary - Aidan C. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Barry S. who worked with the the company until 18 September 2000.

03972676 Limited Address / Contact

Office Address 1 Bridgewater Place
Office Address2 Water Lane
Town Leeds
Post code LS11 5QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03972676
Date of Incorporation Mon, 10th Apr 2000
Industry Other business activities
End of financial Year 31st December
Company age 24 years old
Account next due date Sat, 31st Oct 2009 (5312 days after)
Account last made up date Mon, 31st Dec 2007
Next confirmation statement due date Thu, 15th Dec 2016 (2016-12-15)
Return last made up date Mon, 1st Dec 2008

Company staff

Aidan C.

Position: Director

Appointed: 21 October 2003

Aidan C.

Position: Secretary

Appointed: 18 September 2000

John O.

Position: Director

Appointed: 18 September 2000

David S.

Position: Director

Appointed: 18 September 2000

Kenny C.

Position: Director

Appointed: 01 February 2005

Resigned: 28 April 2006

Paul M.

Position: Director

Appointed: 01 February 2005

Resigned: 24 March 2009

Nicholas B.

Position: Director

Appointed: 12 June 2003

Resigned: 25 August 2004

Michael L.

Position: Director

Appointed: 01 July 2002

Resigned: 01 October 2006

Michael L.

Position: Director

Appointed: 01 July 2002

Resigned: 01 December 2003

Michael B.

Position: Director

Appointed: 01 July 2001

Resigned: 26 August 2003

Jerimiah W.

Position: Director

Appointed: 20 September 2000

Resigned: 31 December 2006

Alexander G.

Position: Director

Appointed: 20 September 2000

Resigned: 12 February 2003

James S.

Position: Director

Appointed: 20 September 2000

Resigned: 15 April 2002

James W.

Position: Director

Appointed: 20 September 2000

Resigned: 13 December 2001

Evan T.

Position: Director

Appointed: 17 April 2000

Resigned: 18 September 2000

Ronald L.

Position: Director

Appointed: 17 April 2000

Resigned: 31 December 2001

Peter G.

Position: Director

Appointed: 17 April 2000

Resigned: 18 September 2000

Barry S.

Position: Secretary

Appointed: 17 April 2000

Resigned: 18 September 2000

Barry S.

Position: Director

Appointed: 17 April 2000

Resigned: 20 September 2000

Loviting Limited

Position: Corporate Nominee Director

Appointed: 10 April 2000

Resigned: 10 April 2000

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 10 April 2000

Resigned: 10 April 2000

Serjeants' Inn Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 April 2000

Resigned: 17 April 2000

Company previous names

Shires June 22, 2023
3165th Single Member Shelf Trading Company April 18, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Miscellaneous Mortgage Officers Resolution Restoration
Period up to December 16, 2008 - Annual return with full member list
filed on: 16th, December 2008
Free Download (4 pages)

Company search

Advertisements