LEASE SECURED LIMITED
BRISTOL AUTOEASE (UK) LIMITED

Hellopages » Bristol » Bristol, City of » BS3 2JH
Company number 05861899
Status Active
Incorporation Date 29 June 2006
Company Type Private Limited Company
Address COUNTY GATES, ASHTON ROAD, BRISTOL, BS3 2JH
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 forty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of LEASE SECURED LIMITED are www.leasesecured.co.uk, and www.lease-secured.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Lease Secured Limited is a Private Limited Company. The company registration number is 05861899. Lease Secured Limited has been working since 29 June 2006. The present status of the company is Active. The registered address of Lease Secured Limited is County Gates Ashton Road Bristol Bs3 2jh. . CLAPHAM, Charles Edward is a Secretary of the company. HURST, Andrew David Richard is a Director of the company. KISSACK, Martin is a Director of the company. LEWIS, Jonathan is a Director of the company. Secretary HURST, Andrew David Richard has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARKER, Philip John Newton has been resigned. Director MAHER, John has been resigned. Director TOLLER, Dominic Andre Toulouse has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CLAPHAM, Charles Edward
Appointed Date: 01 January 2011

Director
HURST, Andrew David Richard
Appointed Date: 29 June 2006
57 years old

Director
KISSACK, Martin
Appointed Date: 28 May 2014
77 years old

Director
LEWIS, Jonathan
Appointed Date: 28 May 2014
43 years old

Resigned Directors

Secretary
HURST, Andrew David Richard
Resigned: 01 January 2011
Appointed Date: 29 June 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 June 2006
Appointed Date: 29 June 2006

Director
BARKER, Philip John Newton
Resigned: 28 May 2014
Appointed Date: 30 May 2013
64 years old

Director
MAHER, John
Resigned: 01 January 2011
Appointed Date: 29 June 2006
65 years old

Director
TOLLER, Dominic Andre Toulouse
Resigned: 28 May 2014
Appointed Date: 31 May 2013
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 June 2006
Appointed Date: 29 June 2006

Persons With Significant Control

Mr Andrew David Richard Hurst
Notified on: 1 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Lewis
Notified on: 1 June 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEASE SECURED LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Jul 2016
Confirmation statement made on 29 July 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
11 Aug 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100

29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 34 more events
28 Dec 2006
Secretary resigned
28 Dec 2006
Director resigned
28 Dec 2006
New secretary appointed;new director appointed
28 Dec 2006
New director appointed
29 Jun 2006
Incorporation