LEAMORE CONTRACTS LIMITED
CANNOCK GILDINE BUILDERS LIMITED

Hellopages » Staffordshire » Cannock Chase » WS11 0BW

Company number 03428246
Status Active
Incorporation Date 3 September 1997
Company Type Private Limited Company
Address UNIT 10 EXCHANGE INDUSTRIAL ESTATE, CROSS STREET, CANNOCK, STAFFORDSHIRE, WS11 0BW
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of LEAMORE CONTRACTS LIMITED are www.leamorecontracts.co.uk, and www.leamore-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Bloxwich North Rail Station is 3.4 miles; to Bloxwich Rail Station is 3.9 miles; to Coseley Rail Station is 9.2 miles; to Dudley Port Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leamore Contracts Limited is a Private Limited Company. The company registration number is 03428246. Leamore Contracts Limited has been working since 03 September 1997. The present status of the company is Active. The registered address of Leamore Contracts Limited is Unit 10 Exchange Industrial Estate Cross Street Cannock Staffordshire Ws11 0bw. . NASH, Paula Mary is a Secretary of the company. NASH, Stuart Barry is a Director of the company. Secretary NASH, Stuart Barry has been resigned. Secretary PINSON, Damian Stuart has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HARRIS, Andrew Martin has been resigned. Director PINSON, Damian Stuart has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
NASH, Paula Mary
Appointed Date: 01 May 2008

Director
NASH, Stuart Barry
Appointed Date: 12 December 1997
63 years old

Resigned Directors

Secretary
NASH, Stuart Barry
Resigned: 01 May 2008
Appointed Date: 03 August 2000

Secretary
PINSON, Damian Stuart
Resigned: 28 January 2000
Appointed Date: 12 December 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 December 1997
Appointed Date: 03 September 1997

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 12 December 1997
Appointed Date: 03 September 1997
35 years old

Director
HARRIS, Andrew Martin
Resigned: 30 April 2008
Appointed Date: 03 August 2000
59 years old

Director
PINSON, Damian Stuart
Resigned: 28 February 2000
Appointed Date: 12 December 1997
65 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 December 1997
Appointed Date: 03 September 1997

Persons With Significant Control

Mr Stuart Barry Nash
Notified on: 30 June 2016
63 years old
Nature of control: Ownership of shares – 75% or more

LEAMORE CONTRACTS LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 30 September 2016
10 Sep 2016
Confirmation statement made on 3 September 2016 with updates
25 Jan 2016
Total exemption small company accounts made up to 30 September 2015
24 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 50

24 Sep 2015
Secretary's details changed for Paula Mary Nash on 3 September 2015
...
... and 63 more events
19 Dec 1997
Registered office changed on 19/12/97 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
19 Dec 1997
New secretary appointed;new director appointed
19 Dec 1997
New director appointed
25 Sep 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Sep 1997
Incorporation

LEAMORE CONTRACTS LIMITED Charges

1 February 2007
Deed of charge over credit balances
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re leamore contracts limited, business…