H. LEVERTON LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Cannock Chase » WS11 8LL

Company number 00331231
Status Active
Incorporation Date 1 September 1937
Company Type Private Limited Company
Address WATLING STREET, CANNOCK, STAFFORDSHIRE, WS11 8LL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Appointment of Mr Gregory Paul Palaschuk as a secretary on 31 August 2016; Appointment of Mr Gregory Paul Palaschuk as a director on 31 August 2016. The most likely internet sites of H. LEVERTON LIMITED are www.hleverton.co.uk, and www.h-leverton.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and one months. The distance to to Bloxwich North Rail Station is 4.6 miles; to Bloxwich Rail Station is 5.1 miles; to Rugeley Trent Valley Rail Station is 6.8 miles; to Coseley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H Leverton Limited is a Private Limited Company. The company registration number is 00331231. H Leverton Limited has been working since 01 September 1937. The present status of the company is Active. The registered address of H Leverton Limited is Watling Street Cannock Staffordshire Ws11 8ll. . PALASCHUK, Gregory Paul is a Secretary of the company. PALASCHUK, Gregory Paul is a Director of the company. PARKES, Kevin is a Director of the company. Secretary DELANEY, John James has been resigned. Secretary NETHERWAY, Robert William has been resigned. Secretary SPROUT, Douglas has been resigned. Secretary THOMAS, Christopher has been resigned. Secretary THOMAS, Christopher has been resigned. Director BENN, David Thomas Allan has been resigned. Director BROWN, Roger Thomas has been resigned. Director CARTHY, Jack has been resigned. Director COLLIER, David has been resigned. Director CROUCH, Gary Bradford has been resigned. Director DELANEY, John James has been resigned. Director DELANEY, John James has been resigned. Director DELANEY, John James has been resigned. Director DICKINSON, Neil Robert has been resigned. Director ELLINGHAM, David Reginald has been resigned. Director FLYNN, Robert has been resigned. Director GREEN, Michael Walter has been resigned. Director HAY, Robert has been resigned. Director LLOYD, Nicholas Bradley has been resigned. Director MALLALIEU, David has been resigned. Director MALLETT, Stephen has been resigned. Director MASTERS, John Alfred has been resigned. Director MCGRATH, Michael John Martin has been resigned. Director MITCHELL, David John has been resigned. Director NETHERWAY, Robert William has been resigned. Director OLDROYD, Frank Thomas has been resigned. Director SHEPARD, James Frank has been resigned. Director SPROUT, Douglas has been resigned. Director THOMAS, Christopher has been resigned. Director THOMAS, Christopher has been resigned. Director THOMPSON, Michael Charles has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PALASCHUK, Gregory Paul
Appointed Date: 31 August 2016

Director
PALASCHUK, Gregory Paul
Appointed Date: 31 August 2016
43 years old

Director
PARKES, Kevin
Appointed Date: 31 January 2016
51 years old

Resigned Directors

Secretary
DELANEY, John James
Resigned: 01 October 1997

Secretary
NETHERWAY, Robert William
Resigned: 15 June 2001
Appointed Date: 01 October 1997

Secretary
SPROUT, Douglas
Resigned: 23 February 2010
Appointed Date: 30 August 2007

Secretary
THOMAS, Christopher
Resigned: 31 August 2016
Appointed Date: 23 February 2010

Secretary
THOMAS, Christopher
Resigned: 30 August 2007
Appointed Date: 15 June 2001

Director
BENN, David Thomas Allan
Resigned: 17 December 1992
88 years old

Director
BROWN, Roger Thomas
Resigned: 01 October 1997
80 years old

Director
CARTHY, Jack
Resigned: 01 July 2001
Appointed Date: 28 September 1999
83 years old

Director
COLLIER, David
Resigned: 30 June 1998
Appointed Date: 01 October 1997
87 years old

Director
CROUCH, Gary Bradford
Resigned: 31 August 1992
67 years old

Director
DELANEY, John James
Resigned: 01 October 1997
Appointed Date: 01 August 1996
76 years old

Director
DELANEY, John James
Resigned: 31 July 1996
Appointed Date: 08 October 1992
76 years old

Director
DELANEY, John James
Resigned: 30 September 1992
76 years old

Director
DICKINSON, Neil Robert
Resigned: 31 January 2016
Appointed Date: 16 December 2004
68 years old

Director
ELLINGHAM, David Reginald
Resigned: 01 October 1997
Appointed Date: 14 June 1993
89 years old

Director
FLYNN, Robert
Resigned: 01 October 1997
Appointed Date: 20 March 1996
73 years old

Director
GREEN, Michael Walter
Resigned: 01 October 1997
81 years old

Director
HAY, Robert
Resigned: 31 July 2000
Appointed Date: 01 October 1997
82 years old

Director
LLOYD, Nicholas Bradley
Resigned: 11 May 2000
Appointed Date: 01 October 1997
74 years old

Director
MALLALIEU, David
Resigned: 01 October 1997
90 years old

Director
MALLETT, Stephen
Resigned: 16 December 2004
Appointed Date: 01 July 2001
77 years old

Director
MASTERS, John Alfred
Resigned: 01 October 1997
Appointed Date: 20 March 1996
79 years old

Director
MCGRATH, Michael John Martin
Resigned: 04 May 1993
74 years old

Director
MITCHELL, David John
Resigned: 01 October 1997
Appointed Date: 15 October 1992
82 years old

Director
NETHERWAY, Robert William
Resigned: 15 June 2001
Appointed Date: 01 October 1997
76 years old

Director
OLDROYD, Frank Thomas
Resigned: 30 September 1992
91 years old

Director
SHEPARD, James Frank
Resigned: 26 April 2000
Appointed Date: 01 October 1997
86 years old

Director
SPROUT, Douglas
Resigned: 14 May 2010
Appointed Date: 30 August 2007
73 years old

Director
THOMAS, Christopher
Resigned: 31 August 2016
Appointed Date: 23 February 2010
62 years old

Director
THOMAS, Christopher
Resigned: 30 August 2007
Appointed Date: 15 June 2001
62 years old

Director
THOMPSON, Michael Charles
Resigned: 30 July 1996
Appointed Date: 01 July 1991
84 years old

H. LEVERTON LIMITED Events

04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
15 Sep 2016
Appointment of Mr Gregory Paul Palaschuk as a secretary on 31 August 2016
15 Sep 2016
Appointment of Mr Gregory Paul Palaschuk as a director on 31 August 2016
15 Sep 2016
Termination of appointment of Christopher Thomas as a director on 31 August 2016
15 Sep 2016
Termination of appointment of Christopher Thomas as a secretary on 31 August 2016
...
... and 154 more events
16 Oct 1986
New director appointed

09 Oct 1986
Director resigned

24 Sep 1986
Company name changed leverton group LIMITED\certificate issued on 24/09/86

23 Sep 1986
New director appointed

01 Sep 1937
Certificate of incorporation

H. LEVERTON LIMITED Charges

7 October 1996
Master agreement and charge
Delivered: 8 October 1996
Status: Outstanding
Persons entitled: Forward Trust Business Finance Limited(And All of the Companies as Defined on the Schedule to Form 395)
Description: Any agreement made before on or after the date of the…
11 June 1992
Charge
Delivered: 17 June 1992
Status: Outstanding
Persons entitled: Montagu Leasing Limitedthe Other Companies (As Defined)as Principal in Its Own Right and as Agent For
Description: All rights titles and such goods the benefit of all…
28 September 1990
Assignment
Delivered: 5 October 1990
Status: Outstanding
Persons entitled: Nmb Lease (UK) Limited
Description: All the rights interest present or future in and to the…
28 June 1990
Security assignment
Delivered: 2 July 1990
Status: Outstanding
Persons entitled: Ige Capital Corporation (Leasing Iii) Limited Ige Capital Corporation (Leasing Ii) Limited Ige Capital Corporation (Leasing) Limited
Description: All of the company's right, title, benefit and interest…