LEAGAS DELANEY CZECH REPUBLIC LIMITED
PIMCO 2522 LIMITED

Hellopages » Greater London » Camden » WC1E 7EB
Company number 05882540
Status Active
Incorporation Date 20 July 2006
Company Type Private Limited Company
Address 1 ALFRED PLACE, LONDON, WC1E 7EB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 20 July 2016 with updates; Appointment of Mr Christopher John Campkin as a director on 1 June 2016. The most likely internet sites of LEAGAS DELANEY CZECH REPUBLIC LIMITED are www.leagasdelaneyczechrepublic.co.uk, and www.leagas-delaney-czech-republic.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leagas Delaney Czech Republic Limited is a Private Limited Company. The company registration number is 05882540. Leagas Delaney Czech Republic Limited has been working since 20 July 2006. The present status of the company is Active. The registered address of Leagas Delaney Czech Republic Limited is 1 Alfred Place London Wc1e 7eb. . CAMPKIN, Christopher John is a Director of the company. DELANEY, Brendan Timothy is a Director of the company. JOHNSON, Margaret is a Director of the company. Secretary LORD, Alexandra has been resigned. Secretary ORME, Nicholas Charles has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CAMPKIN, Christopher John
Appointed Date: 01 June 2016
55 years old

Director
DELANEY, Brendan Timothy
Appointed Date: 17 August 2006
80 years old

Director
JOHNSON, Margaret
Appointed Date: 17 August 2006
67 years old

Resigned Directors

Secretary
LORD, Alexandra
Resigned: 10 May 2012
Appointed Date: 04 January 2011

Secretary
ORME, Nicholas Charles
Resigned: 16 November 2010
Appointed Date: 17 August 2006

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 17 August 2006
Appointed Date: 20 July 2006

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 17 August 2006
Appointed Date: 20 July 2006

Persons With Significant Control

Leagas Delaney Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LEAGAS DELANEY CZECH REPUBLIC LIMITED Events

07 Jan 2017
Full accounts made up to 31 December 2015
26 Jul 2016
Confirmation statement made on 20 July 2016 with updates
01 Jun 2016
Appointment of Mr Christopher John Campkin as a director on 1 June 2016
01 Sep 2015
Full accounts made up to 31 December 2014
12 Aug 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000

...
... and 30 more events
25 Aug 2006
Registered office changed on 25/08/06 from: 1 park row leeds LS1 5AB
25 Aug 2006
Secretary resigned
25 Aug 2006
Director resigned
17 Aug 2006
Company name changed pimco 2522 LIMITED\certificate issued on 17/08/06
20 Jul 2006
Incorporation