You are here: bizstats.co.uk > a-z index > 0 list > 02 list

02774680 Limited STREET LEEDS


02774680 Limited is a private limited company that can be found at Pricewaterhousecoopers Llp, Benson House 33 Wellington, Street Leeds LS1 4JP. Incorporated on 1992-12-17, this 31-year-old company is run by 7 directors and 1 secretary.
Director Alan L., appointed on 08 August 2005. Director Keith S., appointed on 04 July 2005. Director Nicholas F., appointed on 01 April 2005.
As far as secretaries are concerned, we can name: Kenneth O., appointed on 12 September 2001.
The company is classified as "manufacture of motor vehicles" (Standard Industrial Classification: 3410). Additionally, the statutory accounts were filed on 31 December 2004 and the next filing is due on 31 October 2006.

02774680 Limited Address / Contact

Office Address Pricewaterhousecoopers Llp
Office Address2 Benson House 33 Wellington
Town Street Leeds
Post code LS1 4JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02774680
Date of Incorporation Thu, 17th Dec 1992
Industry Manufacture of motor vehicles
End of financial Year 31st December
Company age 32 years old
Account next due date Tue, 31st Oct 2006 (6386 days after)
Account last made up date Fri, 31st Dec 2004
Next confirmation statement due date Sat, 31st Dec 2016 (2016-12-31)
Return last made up date Fri, 17th Dec 2004

Company staff

Alan L.

Position: Director

Appointed: 08 August 2005

Keith S.

Position: Director

Appointed: 04 July 2005

Nicholas F.

Position: Director

Appointed: 01 April 2005

Kenneth O.

Position: Secretary

Appointed: 12 September 2001

Antony L.

Position: Director

Appointed: 01 January 1999

Kenneth O.

Position: Director

Appointed: 08 May 1997

Geoffrey M.

Position: Director

Appointed: 01 June 1995

Allan A.

Position: Director

Appointed: 24 April 1993

John E.

Position: Director

Appointed: 31 August 2004

Resigned: 16 December 2005

James A.

Position: Director

Appointed: 12 March 2004

Resigned: 30 September 2005

Paul D.

Position: Director

Appointed: 20 January 2004

Resigned: 01 September 2006

Ian M.

Position: Director

Appointed: 19 January 2004

Resigned: 31 October 2005

Young C.

Position: Director

Appointed: 27 January 1999

Resigned: 31 December 2000

Trevor B.

Position: Director

Appointed: 01 October 1998

Resigned: 19 January 2004

John B.

Position: Director

Appointed: 31 December 1997

Resigned: 16 December 1998

Clive G.

Position: Director

Appointed: 06 May 1997

Resigned: 31 March 2003

David G.

Position: Director

Appointed: 22 July 1996

Resigned: 12 November 1999

Maria M.

Position: Director

Appointed: 01 February 1996

Resigned: 31 January 2001

Gordon Y.

Position: Director

Appointed: 06 May 1993

Resigned: 01 June 1995

Roger C.

Position: Secretary

Appointed: 24 April 1993

Resigned: 12 September 2001

Roger C.

Position: Director

Appointed: 24 April 1993

Resigned: 19 January 2004

John R.

Position: Director

Appointed: 24 April 1993

Resigned: 30 June 1998

James P.

Position: Director

Appointed: 24 April 1993

Resigned: 31 December 1997

Malcolm J.

Position: Director

Appointed: 24 April 1993

Resigned: 01 August 1994

Anthony S.

Position: Director

Appointed: 24 April 1993

Resigned: 31 December 1997

Ian R.

Position: Secretary

Appointed: 20 April 1993

Resigned: 24 April 1993

Ian R.

Position: Director

Appointed: 20 April 1993

Resigned: 24 April 1993

Michael G.

Position: Director

Appointed: 20 April 1993

Resigned: 24 April 1993

Jack B.

Position: Secretary

Appointed: 07 January 1993

Resigned: 20 April 1993

Ian R.

Position: Director

Appointed: 07 January 1993

Resigned: 24 April 1993

Robin J.

Position: Director

Appointed: 07 January 1993

Resigned: 20 April 1993

Jack B.

Position: Director

Appointed: 07 January 1993

Resigned: 20 April 1993

Daniel D.

Position: Nominee Director

Appointed: 17 December 1992

Resigned: 07 January 1993

Betty D.

Position: Nominee Director

Appointed: 17 December 1992

Resigned: 07 January 1993

Daniel D.

Position: Nominee Secretary

Appointed: 17 December 1992

Resigned: 07 January 1993

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Miscellaneous Mortgage Officers Resolution Restoration
Full accounts for the period ending Fri, 31st Dec 2004
filed on: 7th, October 2005
Free Download (43 pages)

Company search

Advertisements