LEFTMODE LIMITED
WIMBORNE

Hellopages » Dorset » East Dorset » BH21 1JL
Company number 02901938
Status Active
Incorporation Date 23 February 1994
Company Type Private Limited Company
Address BEAUFORT HOUSE, 2 CORNMARKET COURT, WIMBORNE, DORSET, BH21 1JL
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products, 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 100 . The most likely internet sites of LEFTMODE LIMITED are www.leftmode.co.uk, and www.leftmode.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Poole Rail Station is 5.5 miles; to Branksome Rail Station is 5.8 miles; to Bournemouth Rail Station is 7.4 miles; to Wareham Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leftmode Limited is a Private Limited Company. The company registration number is 02901938. Leftmode Limited has been working since 23 February 1994. The present status of the company is Active. The registered address of Leftmode Limited is Beaufort House 2 Cornmarket Court Wimborne Dorset Bh21 1jl. . HUNT, Andrew is a Director of the company. HUNT, David is a Director of the company. HUNT, Sally is a Director of the company. HUNT, Susan Joanne is a Director of the company. Secretary COLES, Maureen Elaine has been resigned. Secretary HOLLINGWORTH, Jean Deborah Helen has been resigned. Secretary HUNT, Peter Derick has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIGGS, Peter John has been resigned. Director GRAHAM, Derrick Edward has been resigned. Director HOLLINGWORTH, Jean Deborah Helen has been resigned. Director HOLLINGWORTH, John Andrew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Director
HUNT, Andrew
Appointed Date: 01 February 2012
60 years old

Director
HUNT, David
Appointed Date: 01 February 2012
66 years old

Director
HUNT, Sally
Appointed Date: 10 September 1997
64 years old

Director
HUNT, Susan Joanne
Appointed Date: 10 September 1997
60 years old

Resigned Directors

Secretary
COLES, Maureen Elaine
Resigned: 10 September 1997
Appointed Date: 29 July 1997

Secretary
HOLLINGWORTH, Jean Deborah Helen
Resigned: 29 July 1997
Appointed Date: 08 March 1994

Secretary
HUNT, Peter Derick
Resigned: 18 September 2011
Appointed Date: 10 September 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 March 1994
Appointed Date: 23 February 1994

Director
BIGGS, Peter John
Resigned: 10 September 1997
Appointed Date: 29 July 1997
79 years old

Director
GRAHAM, Derrick Edward
Resigned: 30 October 1994
Appointed Date: 08 March 1994
99 years old

Director
HOLLINGWORTH, Jean Deborah Helen
Resigned: 29 July 1997
Appointed Date: 08 March 1994
75 years old

Director
HOLLINGWORTH, John Andrew
Resigned: 29 July 1997
Appointed Date: 08 March 1994
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 March 1994
Appointed Date: 23 February 1994

LEFTMODE LIMITED Events

07 Mar 2017
Confirmation statement made on 23 February 2017 with updates
06 Apr 2016
Total exemption small company accounts made up to 31 January 2016
09 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100

09 Jul 2015
Total exemption small company accounts made up to 31 January 2015
05 May 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100

...
... and 68 more events
12 May 1994
Director resigned;new director appointed

12 May 1994
Secretary resigned;new secretary appointed;new director appointed

12 May 1994
Director resigned;new director appointed

12 May 1994
Registered office changed on 12/05/94 from: 1 mitchell lane bristol BS1 6BU

23 Feb 1994
Incorporation

LEFTMODE LIMITED Charges

19 January 2012
Debenture
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…