West Street Plaza (Sheffield) Management Company Ltd was founded on 22 June 2001 with its registered office in South Yorkshire, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Mcdonald, John Stephen, Chambers, Paul Michael, Cortes, Luis, Egerton, Michael, Iqbal, Maz Adam, Morris, Stuart Sinclair, Mullins, John, Paterson, Alan, Tsuchiya, Aki, Dr, Baird, James Andrew, Wild, Robert Francis, Cooper, Lucy Emma, Corporate Property Management Limited, Hunter, John Ian, Dr, Liu, Tak Ming, Maskill, Keith, Mitchell, Gary Paul, Percival, Wolfdieter Eberhard, Saunders, Keith, Shortt, Barry, Thorndyke, Jarrod, Toro, Gino Cosman, Wild, Robert Francis, Wileman, Rachel Joy, Wright, David, Dr, Hertford Company Secretaries Limited at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAMBERS, Paul Michael | 01 February 2010 | - | 1 |
CORTES, Luis | 14 July 2020 | - | 1 |
EGERTON, Michael | 30 November 2005 | - | 1 |
IQBAL, Maz Adam | 12 August 2004 | - | 1 |
MORRIS, Stuart Sinclair | 12 August 2004 | - | 1 |
MULLINS, John | 20 April 2020 | - | 1 |
PATERSON, Alan | 12 October 2006 | - | 1 |
TSUCHIYA, Aki, Dr | 12 August 2004 | - | 1 |
COOPER, Lucy Emma | 10 May 2006 | 09 March 2011 | 1 |
CORPORATE PROPERTY MANAGEMENT LIMITED | 22 June 2001 | 25 June 2001 | 1 |
HUNTER, John Ian, Dr | 12 August 2004 | 30 November 2005 | 1 |
LIU, Tak Ming | 29 November 2012 | 27 September 2019 | 1 |
MASKILL, Keith | 25 June 2001 | 12 August 2004 | 1 |
MITCHELL, Gary Paul | 12 August 2004 | 30 November 2005 | 1 |
PERCIVAL, Wolfdieter Eberhard | 30 November 2005 | 24 February 2015 | 1 |
SAUNDERS, Keith | 25 June 2001 | 12 August 2004 | 1 |
SHORTT, Barry | 12 August 2004 | 30 November 2005 | 1 |
THORNDYKE, Jarrod | 12 August 2004 | 10 May 2006 | 1 |
TORO, Gino Cosman | 05 March 2019 | 27 September 2019 | 1 |
WILD, Robert Francis | 12 August 2004 | 29 September 2014 | 1 |
WILEMAN, Rachel Joy | 12 August 2004 | 28 October 2009 | 1 |
WRIGHT, David, Dr | 12 August 2004 | 30 November 2005 | 1 |
HERTFORD COMPANY SECRETARIES LIMITED | 22 June 2001 | 25 June 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCDONALD, John Stephen | 01 November 2004 | - | 1 |
BAIRD, James Andrew | 25 June 2001 | 12 August 2003 | 1 |
WILD, Robert Francis | 12 August 2004 | 01 November 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 October 2020 | |
AP01 - Appointment of director | 15 July 2020 | |
CS01 - N/A | 22 June 2020 | |
AP01 - Appointment of director | 01 May 2020 | |
TM01 - Termination of appointment of director | 27 September 2019 | |
TM01 - Termination of appointment of director | 27 September 2019 | |
CS01 - N/A | 25 June 2019 | |
AA - Annual Accounts | 28 March 2019 | |
AP01 - Appointment of director | 18 March 2019 | |
AA - Annual Accounts | 03 July 2018 | |
CS01 - N/A | 22 June 2018 | |
AA - Annual Accounts | 07 September 2017 | |
PSC01 - N/A | 07 July 2017 | |
CS01 - N/A | 26 June 2017 | |
AR01 - Annual Return | 24 June 2016 | |
AA - Annual Accounts | 31 March 2016 | |
CH01 - Change of particulars for director | 02 March 2016 | |
CH01 - Change of particulars for director | 02 March 2016 | |
CH01 - Change of particulars for director | 02 March 2016 | |
CH01 - Change of particulars for director | 02 March 2016 | |
CH01 - Change of particulars for director | 02 March 2016 | |
CH01 - Change of particulars for director | 02 March 2016 | |
AP01 - Appointment of director | 16 February 2016 | |
AR01 - Annual Return | 01 July 2015 | |
AA - Annual Accounts | 06 March 2015 | |
TM01 - Termination of appointment of director | 25 February 2015 | |
TM01 - Termination of appointment of director | 25 February 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 21 July 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 24 June 2013 | |
CH03 - Change of particulars for secretary | 24 June 2013 | |
AR01 - Annual Return | 12 July 2012 | |
AA - Annual Accounts | 26 June 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 23 June 2011 | |
TM01 - Termination of appointment of director | 23 June 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
TM01 - Termination of appointment of director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
RESOLUTIONS - N/A | 11 April 2010 | |
CONNOT - N/A | 11 April 2010 | |
AP01 - Appointment of director | 04 February 2010 | |
AA - Annual Accounts | 18 September 2009 | |
363a - Annual Return | 24 June 2009 | |
AA - Annual Accounts | 16 October 2008 | |
363a - Annual Return | 30 June 2008 | |
AA - Annual Accounts | 24 October 2007 | |
363s - Annual Return | 19 July 2007 | |
288a - Notice of appointment of directors or secretaries | 05 January 2007 | |
AA - Annual Accounts | 01 November 2006 | |
363s - Annual Return | 17 July 2006 | |
395 - Particulars of a mortgage or charge | 13 June 2006 | |
395 - Particulars of a mortgage or charge | 02 June 2006 | |
288a - Notice of appointment of directors or secretaries | 24 May 2006 | |
288a - Notice of appointment of directors or secretaries | 24 February 2006 | |
288a - Notice of appointment of directors or secretaries | 24 February 2006 | |
AA - Annual Accounts | 19 December 2005 | |
363s - Annual Return | 01 July 2005 | |
287 - Change in situation or address of Registered Office | 25 October 2004 | |
288a - Notice of appointment of directors or secretaries | 25 October 2004 | |
288a - Notice of appointment of directors or secretaries | 07 October 2004 | |
288b - Notice of resignation of directors or secretaries | 08 September 2004 | |
288b - Notice of resignation of directors or secretaries | 08 September 2004 | |
288b - Notice of resignation of directors or secretaries | 08 September 2004 | |
288a - Notice of appointment of directors or secretaries | 07 September 2004 | |
288a - Notice of appointment of directors or secretaries | 03 September 2004 | |
288a - Notice of appointment of directors or secretaries | 03 September 2004 | |
288a - Notice of appointment of directors or secretaries | 03 September 2004 | |
288a - Notice of appointment of directors or secretaries | 03 September 2004 | |
288a - Notice of appointment of directors or secretaries | 03 September 2004 | |
288a - Notice of appointment of directors or secretaries | 03 September 2004 | |
288a - Notice of appointment of directors or secretaries | 03 September 2004 | |
288a - Notice of appointment of directors or secretaries | 03 September 2004 | |
AA - Annual Accounts | 23 August 2004 | |
363s - Annual Return | 27 July 2004 | |
AA - Annual Accounts | 22 October 2003 | |
363s - Annual Return | 14 August 2003 | |
RESOLUTIONS - N/A | 30 August 2002 | |
AA - Annual Accounts | 30 August 2002 | |
363s - Annual Return | 06 August 2002 | |
288a - Notice of appointment of directors or secretaries | 11 July 2001 | |
288a - Notice of appointment of directors or secretaries | 11 July 2001 | |
288a - Notice of appointment of directors or secretaries | 11 July 2001 | |
287 - Change in situation or address of Registered Office | 11 July 2001 | |
225 - Change of Accounting Reference Date | 11 July 2001 | |
288b - Notice of resignation of directors or secretaries | 11 July 2001 | |
288b - Notice of resignation of directors or secretaries | 11 July 2001 | |
NEWINC - New incorporation documents | 22 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 May 2006 | Outstanding |
N/A |
Mortgage | 25 May 2006 | Outstanding |
N/A |