This company is commonly known as Asda Trustees (nominee) Limited. The company was founded 30 years ago and was given the registration number 02924322. The firm's registered office is in GREAT WILSON STREET. You can find them at Asda House, Southbank, Great Wilson Street, Leeds. This company's SIC code is 41100 - Development of building projects.
Name | : | ASDA TRUSTEES (NOMINEE) LIMITED |
---|---|---|
Company Number | : | 02924322 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 1994 |
End of financial year | : | 05 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Asda House, Southbank, Great Wilson Street, Leeds, LS11 5AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Asda House, Southbank, Great Wilson Street, LS11 5AD | Director | 08 May 2018 | Active |
Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD | Director | 23 February 1996 | Active |
Asda House, Southbank, Great Wilson Street, LS11 5AD | Director | 08 May 2018 | Active |
7th Floor The Point, 37 North Wharf Road, London, W2 1LA | Secretary | 01 August 1994 | Active |
Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD | Secretary | 22 December 2003 | Active |
132 Whirlowdale Road, Sheffield, S7 2NL | Secretary | 01 January 2000 | Active |
Asda House, Southbank, Great Wilson Street, LS11 5AD | Secretary | 01 June 2013 | Active |
PO BOX 8, Sovereign House South Parade, Leeds, LS1 1HQ | Nominee Secretary | 29 April 1994 | Active |
Asda House, Southbank, Great Wilson Street, LS11 5AD | Director | 07 November 2016 | Active |
Asda House, Southbank, Great Wilson Street, LS11 5AD | Director | 07 November 2016 | Active |
Pyefield House Farm, Dacre, Harrogate, HG3 4AD | Director | 01 August 1994 | Active |
Water Fulford Hall, Naburn Lane Fulford, York, YO19 4RB | Director | 01 August 1994 | Active |
Flat 41 1 Dock Street, Leeds, LS10 1NA | Director | 22 December 2003 | Active |
Ivy House Long Lane, Beverley, HU17 0RN | Director | 06 December 1994 | Active |
Asda House, Southbank, Great Wilson Street, LS11 5AD | Director | 16 November 2012 | Active |
Asda House Southbank, Great Wilson Street, Leeds, LS11 5AD | Director | 01 November 2004 | Active |
Asda House, Southbank, Great Wilson Street, LS11 5AD | Director | 02 February 2014 | Active |
PO BOX 8, Sovereign House South Parade, Leeds, LS1 1HQ | Corporate Nominee Director | 29 April 1994 | Active |
Mr Mark Ogilvie Simpson | ||
Notified on | : | 08 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Address | : | Asda House, Great Wilson Street, LS11 5AD |
Nature of control | : |
|
Mr Duncan Cross | ||
Notified on | : | 08 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Address | : | Asda House, Great Wilson Street, LS11 5AD |
Nature of control | : |
|
Mr Martin Philip Wilton Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1939 |
Nationality | : | British |
Address | : | Asda House, Great Wilson Street, LS11 5AD |
Nature of control | : |
|
Mrs Denise Nichola Jagger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bridgewater Place, Water Lane, Leeds, England, LS11 5DR |
Nature of control | : |
|
Mr Richard James Phillips | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Asda House, Great Wilson Street, Leeds, England, LS11 5AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-30 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-14 | Gazette | Gazette notice voluntary. | Download |
2023-03-02 | Dissolution | Dissolution application strike off company. | Download |
2022-11-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-13 | Address | Change sail address company with old address new address. | Download |
2019-05-13 | Address | Change sail address company with old address new address. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-10 | Address | Move registers to sail company with new address. | Download |
2018-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-09 | Officers | Appoint person director company with name date. | Download |
2018-05-09 | Officers | Appoint person director company with name date. | Download |
2018-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-08 | Officers | Termination secretary company with name termination date. | Download |
2018-05-08 | Officers | Termination director company with name termination date. | Download |
2018-05-08 | Officers | Termination director company with name termination date. | Download |
2018-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.