PARK ROW (LEEDS) LIMITED

Address:
69 Upper Accommodation Road, Leeds, LS9 8LS

PARK ROW (LEEDS) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04530517. The registration start date is September 10, 2002. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 04530517
Company Name PARK ROW (LEEDS) LIMITED
Registered Address 69 Upper Accommodation Road
Leeds
LS9 8LS
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2002-09-10
Account Category DORMANT
Account Ref Day 31
Account Ref Month 1
Accounts Due Date 31/10/2020
Accounts Last Update 31/01/2019
Returns Due Date 08/10/2016
Returns Last Update 10/09/2015
Confirmation Statement Due Date 24/09/2020
Confirmation Statement Last Update 10/09/2019
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68100 Buying and selling of own real estate

Office Location

Address 69 UPPER ACCOMMODATION ROAD
Post Town LEEDS
Post Code LS9 8LS

Companies with the same location

Entity Name Office Address
TIGER FEET PARTY LIMITED 69 Upper Accommodation Road, Leeds, West Yorkshire, LS9 8LS

Companies with the same post code

Entity Name Office Address
BEDFORD CHAMBERS LEEDS LLP 69 Upper Accomodation Road, Leeds, Yorks, LS9 8LS

Companies with the same post town

Entity Name Office Address
ACHEAMPONG HEALTHCARE LIMITED 14 Rowland Place, Leeds, West Yorkshire, LS11 6HL, United Kingdom
BRIT SYSTEMS LIMITED Unit 3 Asquith Avenue Business Park Asquith Avenue, Morley, Leeds, LS27 7RZ, England
BROTHERHOOD15 LIMITED 122 Magnolia Road, Leeds, West Yorkshire, LS14 6WR, England
CHIRIEAC TRANS LTD 35 Glensdale Mount, Leeds, LS9 9JQ, England
HEIDARIFAR LTD 606 Echo Central Two, Cross Green Lane, Leeds, West Yorkshire, LS9 8NR, United Kingdom
KNT CLEANING SERVICES LTD 47 Oakham Way, Leeds, LS9 9AL, England
MONGA HEALTHCARE LTD 17 Trentham Row, Leeds, LS11 6HU, England
NORFOLK INDUSTRIES LTD 11 Torre Place, Leeds, LS9 7QN, England
SDP ELECTRICAL SERVICES LTD 9 Preston View, Swillington, Leeds, LS26 8UG, England
SN CAR SALES LIMITED 50 Easterly Crescent, Leeds, LS8 2SF, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WHITE, Paul David Secretary (Active) 1 The Crescent, Alwoodley, Leeds, West Yorkshire, LS17 7LU /
3 July 2007
British /
Greeting Card Prop
LINFOOT, Kevin William Director (Active) Bishopthorpe Garth, Sim Balk Lane Bishopthorpe, York, North Yorkshire, YO23 2UE November 1957 /
3 July 2007
British /
England
Company Director
WHITE, Paul David Director (Active) 1 The Crescent, Alwoodley, Leeds, West Yorkshire, LS17 7LU June 1951 /
3 July 2007
British /
United Kingdom
Greeting Card Prop
YORATH, Christine Margaret Director (Active) Val D'Or, 28 The Ring Road Shadwell, Leeds, West Yorkshire, LS17 8NJ July 1950 /
14 October 2005
British /
England
Company Director
HORNE, David William Murray Secretary (Resigned) Torduff, 2 Barnshot Road, Edinburgh, Midlothian, EH13 0DH /
10 September 2002
/
MARU, Naina Secretary (Resigned) 251 Kings Avenue, Clapham Park, London, SW12 0AX /
17 May 2006
British /
Business Manager
BAMBAGE, Charles Director (Resigned) The Spinney 630 Harrogate Road, Alwoodley, Leeds, West Yorkshire, LS17 8EP December 1954 /
14 October 2005
British /
United Kingdom
Company Director
HIGGINS, Lynne Director (Resigned) 31 March Road, Edinburgh, Lothian, EH4 3TA June 1967 /
10 September 2002
British /
Scotland
Chartered Accountant
MARU, Naina Director (Resigned) 251 Kings Avenue, Clapham Park, London, SW12 0AX April 1956 /
17 May 2006
British /
England
Business Manager
MURRAY, David Edward, Sir Director (Resigned) 8a Easter Belmont Road, Edinburgh, EH12 6EX October 1951 /
10 September 2002
British /
Scotland
Director
RUDOLPH, David Mark Director (Resigned) 2 Duchy Road, Harrogate, North Yorkshire, HG1 2EP May 1962 /
10 September 2002
British /
England
Chartered Surveyor
SOOR, Manjeet Kaur Director (Resigned) 92 Clapham High Street, London, SW4 7UL January 1966 /
17 May 2006
British /
United Kingdom
Business Consultant
TUDHOPE, Ian Barclay Director (Resigned) 9 Napier Road, Edinburgh, EH10 5AZ January 1957 /
10 September 2002
British /
Solicitor

Competitor

Search similar business entities

Post Town LEEDS
Post Code LS9 8LS
SIC Code 68100 - Buying and selling of own real estate

Improve Information

Please provide details on PARK ROW (LEEDS) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches