26 CRONDACE ROAD MANAGEMENT COMPANY LIMITED
LUTTERWORTH

Hellopages » Leicestershire » Harborough » LE17 6QE

Company number 03396067
Status Active
Incorporation Date 2 July 1997
Company Type Private Limited Company
Address CORNER HOUSE, LAUGHTON, LUTTERWORTH, ENGLAND, LE17 6QE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Appointment of Mrs Lucy Serena Ann Edwards as a secretary on 28 July 2016; Termination of appointment of Michael Ian Mccallum as a secretary on 28 July 2016; Confirmation statement made on 2 July 2016 with updates. The most likely internet sites of 26 CRONDACE ROAD MANAGEMENT COMPANY LIMITED are www.26crondaceroadmanagementcompany.co.uk, and www.26-crondace-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to South Wigston Rail Station is 7.4 miles; to Leicester Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.26 Crondace Road Management Company Limited is a Private Limited Company. The company registration number is 03396067. 26 Crondace Road Management Company Limited has been working since 02 July 1997. The present status of the company is Active. The registered address of 26 Crondace Road Management Company Limited is Corner House Laughton Lutterworth England Le17 6qe. . EDWARDS, Lucy Serena Ann is a Secretary of the company. EDWARDS, Lucy Serena Ann is a Director of the company. HORNE, Joyce Ann is a Director of the company. Secretary HARRINGTON, Michael has been resigned. Secretary LIVINGSTONE-LEARMONTH, Lestock Harold George has been resigned. Secretary MCCALLUM, Michael Ian has been resigned. Secretary PAIN, Jennifer Margaret has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FATTORINI, Leo has been resigned. Director HARKER, Graeme Maurice has been resigned. Director LIVINGSTONE-LEARMONTH, Lestock Harold George has been resigned. Director MONTGOMERIE, Stuart John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


26 crondace road management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
EDWARDS, Lucy Serena Ann
Appointed Date: 28 July 2016

Director
EDWARDS, Lucy Serena Ann
Appointed Date: 19 January 2000
45 years old

Director
HORNE, Joyce Ann
Appointed Date: 11 June 2014
56 years old

Resigned Directors

Secretary
HARRINGTON, Michael
Resigned: 02 July 1998
Appointed Date: 02 July 1997

Secretary
LIVINGSTONE-LEARMONTH, Lestock Harold George
Resigned: 11 November 2003
Appointed Date: 27 October 1999

Secretary
MCCALLUM, Michael Ian
Resigned: 28 July 2016
Appointed Date: 01 January 2004

Secretary
PAIN, Jennifer Margaret
Resigned: 09 December 1999
Appointed Date: 02 July 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 July 1997
Appointed Date: 02 July 1997

Director
FATTORINI, Leo
Resigned: 21 April 2012
Appointed Date: 18 August 2003
51 years old

Director
HARKER, Graeme Maurice
Resigned: 10 June 2016
Appointed Date: 27 October 2014
63 years old

Director
LIVINGSTONE-LEARMONTH, Lestock Harold George
Resigned: 11 November 2003
Appointed Date: 27 October 1999
83 years old

Director
MONTGOMERIE, Stuart John
Resigned: 23 June 2003
Appointed Date: 02 July 1997
55 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 July 1997
Appointed Date: 02 July 1997

Persons With Significant Control

Mrs Lucy Serena Ann Edwards
Notified on: 27 July 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

26 CRONDACE ROAD MANAGEMENT COMPANY LIMITED Events

28 Jul 2016
Appointment of Mrs Lucy Serena Ann Edwards as a secretary on 28 July 2016
28 Jul 2016
Termination of appointment of Michael Ian Mccallum as a secretary on 28 July 2016
28 Jul 2016
Confirmation statement made on 2 July 2016 with updates
10 Jun 2016
Termination of appointment of Graeme Maurice Harker as a director on 10 June 2016
23 May 2016
Accounts for a dormant company made up to 31 July 2015
...
... and 53 more events
23 Jul 1997
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Jul 1997
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Jul 1997
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Jul 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Jul 1997
Incorporation