LEASONHURST LIMITED
ARUNDEL

Hellopages » West Sussex » Arun » BN18 0AG
Company number 01069065
Status Active
Incorporation Date 31 August 1972
Company Type Private Limited Company
Address 2 PARK FARM, CHICHESTER ROAD, ARUNDEL, WEST SUSSEX, ENGLAND, BN18 0AG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Statement of company's objects; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of LEASONHURST LIMITED are www.leasonhurst.co.uk, and www.leasonhurst.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. The distance to to Amberley Rail Station is 3 miles; to Barnham Rail Station is 3.4 miles; to Angmering Rail Station is 4.7 miles; to Pulborough Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leasonhurst Limited is a Private Limited Company. The company registration number is 01069065. Leasonhurst Limited has been working since 31 August 1972. The present status of the company is Active. The registered address of Leasonhurst Limited is 2 Park Farm Chichester Road Arundel West Sussex England Bn18 0ag. . OYSTER ESTATES UK LIMITED is a Secretary of the company. ADAMS, Michelle Elisabeth is a Director of the company. BAILEY, Kevin is a Director of the company. SWAYNE, Angela Mary is a Director of the company. Secretary BANKS, Janet Margaret has been resigned. Secretary CBJ SECURITIES LIMITED has been resigned. Secretary M.C. ACCOUNTING LIMITED has been resigned. Secretary WHITEHEADS PMS LIMITED has been resigned. Director ADAMS, Mark Jeremy has been resigned. Director ADAMS, Mark Jeremy has been resigned. Director BRICKWELL, John Clifford has been resigned. Director BULLETT, Geoffrey Frank has been resigned. Director BULLETT, Margaret Elizabeth has been resigned. Director BULLETT, Nicholas Geoffrey has been resigned. Director FOLLETT, Rosemarie has been resigned. Director HORSEY, Gillian Joyce has been resigned. Director LOWE, Murray Robert William has been resigned. Director NEWBY, Albert has been resigned. Director PERRY, Marion Elizabeth has been resigned. Director SEARLE, Raymond John Lane has been resigned. Director TAVERNER, Stanley Edward has been resigned. Director THURING, Peter has been resigned. Director TILBURY, Ronald has been resigned. Director WELCH, Elaine Rose has been resigned. Director WELCH, Gregory James has been resigned. Director WHITE, John Robert has been resigned. Director WHITE, John Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


leasonhurst Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
OYSTER ESTATES UK LIMITED
Appointed Date: 01 November 2011

Director
ADAMS, Michelle Elisabeth
Appointed Date: 21 October 2016
53 years old

Director
BAILEY, Kevin
Appointed Date: 28 August 2007
72 years old

Director
SWAYNE, Angela Mary
Appointed Date: 10 October 2016
71 years old

Resigned Directors

Secretary
BANKS, Janet Margaret
Resigned: 28 June 2010
Appointed Date: 10 April 2004

Secretary
CBJ SECURITIES LIMITED
Resigned: 31 March 1997

Secretary
M.C. ACCOUNTING LIMITED
Resigned: 10 April 2004
Appointed Date: 01 April 1997

Secretary
WHITEHEADS PMS LIMITED
Resigned: 01 November 2011
Appointed Date: 28 June 2010

Director
ADAMS, Mark Jeremy
Resigned: 20 October 2016
Appointed Date: 14 May 2014
65 years old

Director
ADAMS, Mark Jeremy
Resigned: 14 May 2010
Appointed Date: 23 August 2008
65 years old

Director
BRICKWELL, John Clifford
Resigned: 16 August 1993
115 years old

Director
BULLETT, Geoffrey Frank
Resigned: 26 August 2006
87 years old

Director
BULLETT, Margaret Elizabeth
Resigned: 24 August 2013
Appointed Date: 26 August 2006
84 years old

Director
BULLETT, Nicholas Geoffrey
Resigned: 25 August 2003
Appointed Date: 16 October 1999
63 years old

Director
FOLLETT, Rosemarie
Resigned: 24 August 2013
Appointed Date: 20 August 1994
78 years old

Director
HORSEY, Gillian Joyce
Resigned: 24 August 2013
Appointed Date: 26 August 2006
72 years old

Director
LOWE, Murray Robert William
Resigned: 01 November 2010
Appointed Date: 28 August 2004
70 years old

Director
NEWBY, Albert
Resigned: 02 June 1994
91 years old

Director
PERRY, Marion Elizabeth
Resigned: 28 November 2008
87 years old

Director
SEARLE, Raymond John Lane
Resigned: 08 November 1993
101 years old

Director
TAVERNER, Stanley Edward
Resigned: 24 January 1996
Appointed Date: 20 August 1994
101 years old

Director
THURING, Peter
Resigned: 06 December 1999
Appointed Date: 29 August 1998
80 years old

Director
TILBURY, Ronald
Resigned: 30 November 1998
Appointed Date: 20 August 1994
115 years old

Director
WELCH, Elaine Rose
Resigned: 01 November 2010
Appointed Date: 26 August 2006
77 years old

Director
WELCH, Gregory James
Resigned: 15 August 2004
80 years old

Director
WHITE, John Robert
Resigned: 05 June 2015
Appointed Date: 26 August 2006
83 years old

Director
WHITE, John Robert
Resigned: 25 August 2003
Appointed Date: 16 October 1999
83 years old

LEASONHURST LIMITED Events

24 Feb 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

24 Feb 2017
Statement of company's objects
13 Dec 2016
Accounts for a dormant company made up to 31 March 2016
25 Oct 2016
Appointment of Ms Michelle Elisabeth Adams as a director on 21 October 2016
21 Oct 2016
Termination of appointment of Mark Jeremy Adams as a director on 20 October 2016
...
... and 126 more events
09 Sep 1987
Full accounts made up to 30 September 1986

09 Sep 1987
Return made up to 04/07/87; full list of members

16 Oct 1986
Full accounts made up to 30 September 1985

16 Oct 1986
Return made up to 30/08/86; full list of members

24 Sep 1986
New director appointed