HOLTON LEE LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE10 0ER

Company number 02871759
Status Active
Incorporation Date 15 November 1993
Company Type Private Limited Company
Address 6 MITRE PASSAGE, LONDON, SE10 0ER
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Full accounts made up to 31 March 2016; Appointment of Mr David John Webber as a director on 6 April 2016. The most likely internet sites of HOLTON LEE LIMITED are www.holtonlee.co.uk, and www.holton-lee.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Barbican Rail Station is 4.7 miles; to Beckenham Hill Rail Station is 5.3 miles; to Bickley Rail Station is 7.1 miles; to Bowes Park Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holton Lee Limited is a Private Limited Company. The company registration number is 02871759. Holton Lee Limited has been working since 15 November 1993. The present status of the company is Active. The registered address of Holton Lee Limited is 6 Mitre Passage London Se10 0er. . LANGWORTH, Michael Peter Antony is a Secretary of the company. BEIGHTON, Leonard John Hobhouse is a Director of the company. WEBBER, David John is a Director of the company. Secretary LITCHFIELD, Frank Maurice has been resigned. Secretary LITCHFIELD, Frank Maurice has been resigned. Secretary PALMER, David John has been resigned. Secretary RHODES, Victoria has been resigned. Secretary VEITH, Theresa Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GREEN, Bridget Selina has been resigned. Director LEES, Thomas Edward, Sir has been resigned. Director LITCHFIELD, Frank Maurice has been resigned. Director OMOND, Sarah Margaret has been resigned. Director PALMER, David John has been resigned. Director WALKER, Elizabeth Ann has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
LANGWORTH, Michael Peter Antony
Appointed Date: 10 December 2014

Director
BEIGHTON, Leonard John Hobhouse
Appointed Date: 10 December 2014
91 years old

Director
WEBBER, David John
Appointed Date: 06 April 2016
72 years old

Resigned Directors

Secretary
LITCHFIELD, Frank Maurice
Resigned: 10 December 2014
Appointed Date: 31 December 2013

Secretary
LITCHFIELD, Frank Maurice
Resigned: 31 December 2013
Appointed Date: 31 December 2013

Secretary
PALMER, David John
Resigned: 07 January 2009
Appointed Date: 15 November 1993

Secretary
RHODES, Victoria
Resigned: 31 December 2013
Appointed Date: 17 September 2012

Secretary
VEITH, Theresa Anne
Resigned: 31 July 2012
Appointed Date: 07 January 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 November 1993
Appointed Date: 15 November 1993

Director
GREEN, Bridget Selina
Resigned: 16 December 2013
Appointed Date: 01 January 2009
70 years old

Director
LEES, Thomas Edward, Sir
Resigned: 07 January 2009
Appointed Date: 15 November 1993
100 years old

Director
LITCHFIELD, Frank Maurice
Resigned: 10 December 2014
Appointed Date: 23 January 2013
78 years old

Director
OMOND, Sarah Margaret
Resigned: 10 December 2014
Appointed Date: 07 January 2009
74 years old

Director
PALMER, David John
Resigned: 31 March 2009
Appointed Date: 15 November 1993
89 years old

Director
WALKER, Elizabeth Ann
Resigned: 17 March 2016
Appointed Date: 10 December 2014
63 years old

Persons With Significant Control

Mr Leonard John Hobhouse Beighton
Notified on: 6 April 2016
91 years old
Nature of control: Right to appoint and remove directors

Mr David John Webber
Notified on: 6 April 2016
72 years old
Nature of control: Right to appoint and remove directors

Livability
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOLTON LEE LIMITED Events

06 Dec 2016
Confirmation statement made on 19 November 2016 with updates
26 Aug 2016
Full accounts made up to 31 March 2016
06 Apr 2016
Appointment of Mr David John Webber as a director on 6 April 2016
06 Apr 2016
Termination of appointment of Elizabeth Ann Walker as a director on 17 March 2016
04 Jan 2016
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2

...
... and 72 more events
29 Apr 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Apr 1994
Accounting reference date notified as 31/03

28 Nov 1993
Secretary resigned

15 Nov 1993
Incorporation

15 Nov 1993
Incorporation