LEONARDO HOLDINGS LIMITED
DARTFORD EDWINSTY LIMITED

Hellopages » Kent » Dartford » DA1 1JQ

Company number 03869034
Status Active
Incorporation Date 1 November 1999
Company Type Private Limited Company
Address LEONARDO HOUSE FAWKES AVENUE, DARTFORD TRADE PARK, DARTFORD, KENT, DA1 1JQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Satisfaction of charge 4 in full; Satisfaction of charge 6 in full. The most likely internet sites of LEONARDO HOLDINGS LIMITED are www.leonardoholdings.co.uk, and www.leonardo-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Leonardo Holdings Limited is a Private Limited Company. The company registration number is 03869034. Leonardo Holdings Limited has been working since 01 November 1999. The present status of the company is Active. The registered address of Leonardo Holdings Limited is Leonardo House Fawkes Avenue Dartford Trade Park Dartford Kent Da1 1jq. . FIELDMAN, Derek Howard is a Director of the company. HUNT, Julian Allemby is a Director of the company. PAVEY, Ronald Frank is a Director of the company. Secretary EXCELLET INVESTMENTS LIMITED has been resigned. Secretary GERRON, Linda Dawn has been resigned. Secretary HUNT, Julian Allemby has been resigned. Secretary PEARCE, Clive Leonard has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director FARMER, Barry John has been resigned. Director GERRON, Linda Dawn has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director JEFFERY, Paul Francis has been resigned. Director PEARCE, Clive Leonard has been resigned. Director QUICKNESS LIMITED has been resigned. Director ROBERTSON, William has been resigned. Director TAYLOR, Terence John has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
FIELDMAN, Derek Howard
Appointed Date: 17 July 2013
76 years old

Director
HUNT, Julian Allemby
Appointed Date: 14 January 2000
67 years old

Director
PAVEY, Ronald Frank
Appointed Date: 14 January 2000
77 years old

Resigned Directors

Secretary
EXCELLET INVESTMENTS LIMITED
Resigned: 14 January 2000
Appointed Date: 12 November 1999

Secretary
GERRON, Linda Dawn
Resigned: 11 August 2003
Appointed Date: 14 January 2000

Secretary
HUNT, Julian Allemby
Resigned: 17 September 2004
Appointed Date: 11 August 2003

Secretary
PEARCE, Clive Leonard
Resigned: 30 April 2013
Appointed Date: 17 September 2004

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 12 November 1999
Appointed Date: 01 November 1999

Director
FARMER, Barry John
Resigned: 28 February 2009
Appointed Date: 14 January 2000
78 years old

Director
GERRON, Linda Dawn
Resigned: 11 August 2003
Appointed Date: 14 January 2000
67 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 12 November 1999
Appointed Date: 01 November 1999

Director
JEFFERY, Paul Francis
Resigned: 31 December 2006
Appointed Date: 01 June 2003
79 years old

Director
PEARCE, Clive Leonard
Resigned: 30 April 2013
Appointed Date: 17 September 2004
77 years old

Director
QUICKNESS LIMITED
Resigned: 14 January 2000
Appointed Date: 12 November 1999
44 years old

Director
ROBERTSON, William
Resigned: 30 August 2015
Appointed Date: 17 September 2004
78 years old

Director
TAYLOR, Terence John
Resigned: 31 October 2014
Appointed Date: 17 September 2004
65 years old

LEONARDO HOLDINGS LIMITED Events

19 Dec 2016
Group of companies' accounts made up to 31 March 2016
19 Jan 2016
Satisfaction of charge 4 in full
19 Jan 2016
Satisfaction of charge 6 in full
18 Jan 2016
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 15,772

30 Dec 2015
Group of companies' accounts made up to 31 March 2015
...
... and 80 more events
21 Nov 1999
Director resigned
21 Nov 1999
Secretary resigned
21 Nov 1999
New secretary appointed
21 Nov 1999
New director appointed
01 Nov 1999
Incorporation

LEONARDO HOLDINGS LIMITED Charges

6 July 2015
Charge code 0386 9034 0007
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
28 September 2012
All assets debenture
Delivered: 3 October 2012
Status: Satisfied on 19 January 2016
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 June 2008
Composite all assets guarantee and debenture
Delivered: 10 July 2008
Status: Satisfied on 22 July 2013
Persons entitled: Ge Commercial Finance Limited (The Security Holder)
Description: Fixed and floating charge over the undertaking and all…
27 June 2008
Debenture
Delivered: 2 July 2008
Status: Satisfied on 19 January 2016
Persons entitled: Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 February 2000
Debenture
Delivered: 23 February 2000
Status: Outstanding
Persons entitled: Ronald Frank Pavey
Description: .. fixed and floating charges over the undertaking and all…
11 February 2000
Charge over cash deposit
Delivered: 15 February 2000
Status: Satisfied on 2 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums (denominated in whatever currency) together with…
11 February 2000
Debenture
Delivered: 15 February 2000
Status: Satisfied on 2 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…