45-47 LEINSTER SQUARE LIMITED
GREAT SUTTON

Hellopages » Cheshire » Cheshire West and Chester » CH66 4LH

Company number 05373512
Status Active
Incorporation Date 23 February 2005
Company Type Private Limited Company
Address 58 ADAM AVENUE, GREAT SUTTON, CHESHIRE, ENGLAND, CH66 4LH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Appointment of Evangelos Kelepeniotis as a director on 1 January 2017; Registered office address changed from 103a Westbourne Grove Bayswater London W2 4UW to 58 Adam Avenue Great Sutton Cheshire CH66 4LH on 16 January 2017. The most likely internet sites of 45-47 LEINSTER SQUARE LIMITED are www.4547leinstersquare.co.uk, and www.45-47-leinster-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Chester Rail Station is 5.8 miles; to Shotton High Level Rail Station is 5.9 miles; to Brunswick Rail Station is 7.8 miles; to Edge Hill Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.45 47 Leinster Square Limited is a Private Limited Company. The company registration number is 05373512. 45 47 Leinster Square Limited has been working since 23 February 2005. The present status of the company is Active. The registered address of 45 47 Leinster Square Limited is 58 Adam Avenue Great Sutton Cheshire England Ch66 4lh. . BLANTHORNE, Thomas Charles is a Director of the company. GARDINER, Paul Denis is a Director of the company. KELEPENIOTIS, Evangelos is a Director of the company. O RIORDAIN, Aoife Eilish is a Director of the company. Secretary FRANKS, Morley Lionel Bowman has been resigned. Secretary HAYES, Peter has been resigned. Secretary KIM, Mickey has been resigned. Secretary SAVANI, Lata has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DEL REY, Ana has been resigned. Director FRANKS, Morley Lionel Bowman has been resigned. Director KIM, Mickey has been resigned. Director MOHRITZ, Kelly Lyn has been resigned. Director SORGI, Mia Catherine has been resigned. Director SORGI, Mia has been resigned. Director TUCKER, Simon Jeffrey has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BLANTHORNE, Thomas Charles
Appointed Date: 01 January 2017
39 years old

Director
GARDINER, Paul Denis
Appointed Date: 24 July 2012
69 years old

Director
KELEPENIOTIS, Evangelos
Appointed Date: 01 January 2017
36 years old

Director
O RIORDAIN, Aoife Eilish
Appointed Date: 24 July 2012
51 years old

Resigned Directors

Secretary
FRANKS, Morley Lionel Bowman
Resigned: 04 July 2007
Appointed Date: 21 December 2005

Secretary
HAYES, Peter
Resigned: 13 August 2007
Appointed Date: 04 July 2007

Secretary
KIM, Mickey
Resigned: 12 May 2010
Appointed Date: 13 August 2007

Secretary
SAVANI, Lata
Resigned: 21 December 2005
Appointed Date: 23 February 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 February 2005
Appointed Date: 23 February 2005

Director
DEL REY, Ana
Resigned: 14 June 2013
Appointed Date: 01 September 2008
49 years old

Director
FRANKS, Morley Lionel Bowman
Resigned: 04 July 2007
Appointed Date: 23 February 2005
82 years old

Director
KIM, Mickey
Resigned: 12 May 2010
Appointed Date: 13 August 2007
53 years old

Director
MOHRITZ, Kelly Lyn
Resigned: 06 July 2012
Appointed Date: 13 August 2007
49 years old

Director
SORGI, Mia Catherine
Resigned: 05 April 2013
Appointed Date: 09 March 2012
53 years old

Director
SORGI, Mia
Resigned: 01 August 2008
Appointed Date: 04 July 2007
53 years old

Director
TUCKER, Simon Jeffrey
Resigned: 04 July 2007
Appointed Date: 23 February 2005
66 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 February 2005
Appointed Date: 23 February 2005

Persons With Significant Control

Mr Paul Thomas Gardiner
Notified on: 24 July 2016
69 years old
Nature of control: Has significant influence or control

45-47 LEINSTER SQUARE LIMITED Events

13 Mar 2017
Confirmation statement made on 23 February 2017 with updates
24 Jan 2017
Appointment of Evangelos Kelepeniotis as a director on 1 January 2017
16 Jan 2017
Registered office address changed from 103a Westbourne Grove Bayswater London W2 4UW to 58 Adam Avenue Great Sutton Cheshire CH66 4LH on 16 January 2017
13 Jan 2017
Appointment of Mr Thomas Charles Blanthorne as a director on 1 January 2017
13 Jan 2017
Total exemption small company accounts made up to 25 March 2016
...
... and 50 more events
28 Feb 2005
New director appointed
28 Feb 2005
New secretary appointed
28 Feb 2005
Secretary resigned
28 Feb 2005
Director resigned
23 Feb 2005
Incorporation