LEAMINGTON SPA PROPERTIES (TWO) LIMITED

Hellopages » Nottinghamshire » Broxtowe » NG2 3AA

Company number 04402589
Status Active
Incorporation Date 25 March 2002
Company Type Private Limited Company
Address 1 THANE ROAD WEST, NOTTINGHAM, NG2 3AA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Appointment of Mr Jonathan Paul Wass as a director on 24 June 2016; Termination of appointment of Mark Francis Muller as a director on 24 June 2016; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of LEAMINGTON SPA PROPERTIES (TWO) LIMITED are www.leamingtonspapropertiestwo.co.uk, and www.leamington-spa-properties-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Leamington Spa Properties Two Limited is a Private Limited Company. The company registration number is 04402589. Leamington Spa Properties Two Limited has been working since 25 March 2002. The present status of the company is Active. The registered address of Leamington Spa Properties Two Limited is 1 Thane Road West Nottingham Ng2 3aa. . THOMPSON, Andrew Richard is a Secretary of the company. THOMPSON, Andrew Richard is a Director of the company. WASS, Jonathan Paul is a Director of the company. Secretary FOSTER, David Charles Geoffrey has been resigned. Secretary WARD, Caroline Mary has been resigned. Nominee Secretary WATTS, Steven John has been resigned. Nominee Director BARTHOLOMEW, Richard James has been resigned. Nominee Director CRUM, Richard Leslie has been resigned. Director FOSTER, David Charles Geoffrey has been resigned. Director GILES, Christopher James has been resigned. Director MULLER, Mark Francis has been resigned. Director ROBSON, Allan has been resigned. Director VASISHTA, Veer Sagar has been resigned. Nominee Director WEBSTER, Ian James Sheldon has been resigned. Director ALLIANCE BOOTS NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
THOMPSON, Andrew Richard
Appointed Date: 02 October 2015

Director
THOMPSON, Andrew Richard
Appointed Date: 02 October 2015
50 years old

Director
WASS, Jonathan Paul
Appointed Date: 24 June 2016
53 years old

Resigned Directors

Secretary
FOSTER, David Charles Geoffrey
Resigned: 02 October 2015
Appointed Date: 16 February 2010

Secretary
WARD, Caroline Mary
Resigned: 16 February 2010
Appointed Date: 23 June 2006

Nominee Secretary
WATTS, Steven John
Resigned: 23 June 2006
Appointed Date: 25 March 2002

Nominee Director
BARTHOLOMEW, Richard James
Resigned: 15 March 2010
Appointed Date: 25 March 2002
68 years old

Nominee Director
CRUM, Richard Leslie
Resigned: 21 February 2005
Appointed Date: 25 March 2002
62 years old

Director
FOSTER, David Charles Geoffrey
Resigned: 02 October 2015
Appointed Date: 17 February 2010
66 years old

Director
GILES, Christopher James
Resigned: 05 September 2011
Appointed Date: 17 February 2010
64 years old

Director
MULLER, Mark Francis
Resigned: 24 June 2016
Appointed Date: 05 September 2011
61 years old

Director
ROBSON, Allan
Resigned: 24 February 2010
Appointed Date: 30 September 2002
72 years old

Director
VASISHTA, Veer Sagar
Resigned: 03 January 2006
Appointed Date: 01 April 2003
65 years old

Nominee Director
WEBSTER, Ian James Sheldon
Resigned: 30 September 2002
Appointed Date: 25 March 2002
71 years old

Director
ALLIANCE BOOTS NOMINEES LIMITED
Resigned: 01 March 2010
Appointed Date: 06 March 2006

LEAMINGTON SPA PROPERTIES (TWO) LIMITED Events

30 Jun 2016
Appointment of Mr Jonathan Paul Wass as a director on 24 June 2016
30 Jun 2016
Termination of appointment of Mark Francis Muller as a director on 24 June 2016
07 Jun 2016
Accounts for a dormant company made up to 31 August 2015
07 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 3,000,002

21 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3,000,002

...
... and 56 more events
19 Aug 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Aug 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Aug 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Aug 2002
Resolutions
  • ELRES ‐ Elective resolution

25 Mar 2002
Incorporation