LEICESTER CLOSE RESIDENTS LIMITED
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY8 1EH

Company number 01737287
Status Active
Incorporation Date 6 July 1983
Company Type Private Limited Company
Address THE AUCTION HOUSE, 87-88 ST. JOHN'S ROAD, STOURBRIDGE, WEST MIDLANDS, UNITED KINGDOM, DY8 1EH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Appointment of Mr. John Clements as a director on 31 March 2016; Termination of appointment of Phillip Middleton as a director on 31 March 2016; Registered office address changed from Guest Properties 24 Stirling Road Edgbaston Birmingham West Midlands B16 9BG to The Auction House 87-88 st. John's Road Stourbridge West Midlands DY8 1EH on 27 January 2017. The most likely internet sites of LEICESTER CLOSE RESIDENTS LIMITED are www.leicestercloseresidents.co.uk, and www.leicester-close-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. Leicester Close Residents Limited is a Private Limited Company. The company registration number is 01737287. Leicester Close Residents Limited has been working since 06 July 1983. The present status of the company is Active. The registered address of Leicester Close Residents Limited is The Auction House 87 88 St John S Road Stourbridge West Midlands United Kingdom Dy8 1eh. The company`s financial liabilities are £42.58k. It is £1.07k against last year. And the total assets are £43.79k, which is £1.11k against last year. CLEMENTS, John is a Director of the company. GARBETT, Michael is a Director of the company. KERSHAW, Keith is a Director of the company. ROWE, Robert John is a Director of the company. RUSSELL, Joanne Theresa is a Director of the company. Secretary ALLAN, Sharon Georgina has been resigned. Secretary PENNYCUICK, Malcolm Bruce has been resigned. Secretary WARD, Mark Maxwell has been resigned. Secretary YOUNG, Roger Michael has been resigned. Secretary BRIGHT WILLIS LIMITED has been resigned. Director ADDISON, Deborah Anne has been resigned. Director AMIEUX, Michel has been resigned. Director BRANDRETH, Pamela Kathleen has been resigned. Director CLEMENTS, John has been resigned. Director DUCKHOUSE, Raymond Joseph has been resigned. Director FANTHOM, Jacquelynne has been resigned. Director FLETCHER, David Allan has been resigned. Director FOXALL, Marion has been resigned. Director GREEN, Roger James has been resigned. Director HAMILTON, Lyn has been resigned. Director HARTLAND, Darren Anthony has been resigned. Director HOGBEN, Andrew John has been resigned. Director KERSHAW, Keith has been resigned. Director KHAN, Asad has been resigned. Director LEE, Mary has been resigned. Director LEGG, Phillip Neville has been resigned. Director MIDDLETON, Phillip has been resigned. Director NUGENT, Mark Rees has been resigned. Director NUGENT, Richard has been resigned. Director POTTER, Paula has been resigned. Director ROWE, Robert John has been resigned. Director SILVESTER, Paul John has been resigned. Director SMITH, Edward Benjamin has been resigned. Director SMITH, Julian Spencer Graham has been resigned. Director THOMAS, Christopher has been resigned. Director THOMAS, Christopher has been resigned. Director WALKER, John has been resigned. Director WHITEHOUSE, Robert has been resigned. Director WRIGHT, Lucille Jean has been resigned. The company operates in "Residents property management".


leicester close residents Key Finiance

LIABILITIES £42.58k
+2%
CASH n/a
TOTAL ASSETS £43.79k
+2%
All Financial Figures

Current Directors

Director
CLEMENTS, John
Appointed Date: 31 March 2016
72 years old

Director
GARBETT, Michael
Appointed Date: 09 September 2014
82 years old

Director
KERSHAW, Keith
Appointed Date: 16 March 2016
73 years old

Director
ROWE, Robert John
Appointed Date: 01 August 2011
95 years old

Director
RUSSELL, Joanne Theresa
Appointed Date: 12 October 2002
61 years old

Resigned Directors

Secretary
ALLAN, Sharon Georgina
Resigned: 17 February 2001
Appointed Date: 01 April 1994

Secretary
PENNYCUICK, Malcolm Bruce
Resigned: 30 March 1994

Secretary
WARD, Mark Maxwell
Resigned: 31 January 2010
Appointed Date: 01 April 2004

Secretary
YOUNG, Roger Michael
Resigned: 01 October 2001
Appointed Date: 16 February 2001

Secretary
BRIGHT WILLIS LIMITED
Resigned: 31 October 2003
Appointed Date: 01 October 2001

Director
ADDISON, Deborah Anne
Resigned: 08 February 1995
75 years old

Director
AMIEUX, Michel
Resigned: 15 February 1995
Appointed Date: 07 October 1992
70 years old

Director
BRANDRETH, Pamela Kathleen
Resigned: 03 June 1996
93 years old

Director
CLEMENTS, John
Resigned: 04 November 2009
Appointed Date: 22 September 2004
72 years old

Director
DUCKHOUSE, Raymond Joseph
Resigned: 04 November 2000
106 years old

Director
FANTHOM, Jacquelynne
Resigned: 31 March 1995
Appointed Date: 15 February 1995
62 years old

Director
FLETCHER, David Allan
Resigned: 29 October 2007
Appointed Date: 12 October 2002
61 years old

Director
FOXALL, Marion
Resigned: 31 March 1995
Appointed Date: 01 February 1995
97 years old

Director
GREEN, Roger James
Resigned: 04 September 1998
Appointed Date: 07 October 1992
67 years old

Director
HAMILTON, Lyn
Resigned: 09 January 2003
Appointed Date: 25 September 2002
66 years old

Director
HARTLAND, Darren Anthony
Resigned: 31 March 1995
Appointed Date: 17 March 1995
56 years old

Director
HOGBEN, Andrew John
Resigned: 15 September 2006
Appointed Date: 01 October 2000
77 years old

Director
KERSHAW, Keith
Resigned: 10 November 2009
Appointed Date: 12 June 1998
73 years old

Director
KHAN, Asad
Resigned: 31 March 2011
Appointed Date: 10 May 2007
45 years old

Director
LEE, Mary
Resigned: 17 July 1998
111 years old

Director
LEGG, Phillip Neville
Resigned: 30 June 1995
Appointed Date: 31 March 1995
55 years old

Director
MIDDLETON, Phillip
Resigned: 31 March 2016
Appointed Date: 22 September 2004
72 years old

Director
NUGENT, Mark Rees
Resigned: 07 October 2010
Appointed Date: 22 September 2004
52 years old

Director
NUGENT, Richard
Resigned: 22 September 2004
Appointed Date: 17 July 1998
82 years old

Director
POTTER, Paula
Resigned: 07 October 1992
66 years old

Director
ROWE, Robert John
Resigned: 30 November 2006
95 years old

Director
SILVESTER, Paul John
Resigned: 25 September 2014
Appointed Date: 09 February 2006
48 years old

Director
SMITH, Edward Benjamin
Resigned: 22 September 2010
Appointed Date: 26 November 2008
47 years old

Director
SMITH, Julian Spencer Graham
Resigned: 30 July 1995
Appointed Date: 03 July 1995
56 years old

Director
THOMAS, Christopher
Resigned: 25 September 2014
Appointed Date: 04 November 2009
77 years old

Director
THOMAS, Christopher
Resigned: 25 September 2002
Appointed Date: 07 October 1992
77 years old

Director
WALKER, John
Resigned: 31 March 1995
Appointed Date: 24 March 1995
73 years old

Director
WHITEHOUSE, Robert
Resigned: 21 May 1999
Appointed Date: 07 October 1992
88 years old

Director
WRIGHT, Lucille Jean
Resigned: 17 July 1998
86 years old

LEICESTER CLOSE RESIDENTS LIMITED Events

27 Jan 2017
Appointment of Mr. John Clements as a director on 31 March 2016
27 Jan 2017
Termination of appointment of Phillip Middleton as a director on 31 March 2016
27 Jan 2017
Registered office address changed from Guest Properties 24 Stirling Road Edgbaston Birmingham West Midlands B16 9BG to The Auction House 87-88 st. John's Road Stourbridge West Midlands DY8 1EH on 27 January 2017
19 Dec 2016
Total exemption full accounts made up to 31 March 2016
22 Sep 2016
Confirmation statement made on 24 July 2016 with updates
...
... and 120 more events
29 Apr 1987
Full accounts made up to 31 March 1986

29 Apr 1987
Return made up to 14/08/86; full list of members

02 Jul 1986
Full accounts made up to 31 March 1985

21 Apr 1986
Return made up to 01/08/85; full list of members

06 Jul 1983
Incorporation