Company number 02426614
Status Active
Incorporation Date 26 September 1989
Company Type Private Limited Company
Address 15/16 BURGESS ROAD, HASTINGS, EAST SUSSEX, TN35 4NR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration one hundred and five events have happened. The last three records are Appointment of Lee John Emilio Howell as a secretary on 29 November 2016; Termination of appointment of Adam Keith Bartlett as a secretary on 29 November 2016; Confirmation statement made on 26 September 2016 with updates. The most likely internet sites of KURT J. LESKER COMPANY LIMITED are www.kurtjleskercompany.co.uk, and www.kurt-j-lesker-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to St Leonards Warrior Square Rail Station is 2.4 miles; to Battle Rail Station is 5.2 miles; to Rye Rail Station is 7.6 miles; to Robertsbridge Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kurt J Lesker Company Limited is a Private Limited Company.
The company registration number is 02426614. Kurt J Lesker Company Limited has been working since 26 September 1989.
The present status of the company is Active. The registered address of Kurt J Lesker Company Limited is 15 16 Burgess Road Hastings East Sussex Tn35 4nr. . HOWELL, Lee John Emilio is a Secretary of the company. BARTLETT, Adam Keith is a Director of the company. DEVENTURA, Charles is a Director of the company. HOWELL, Lee John Emilio is a Director of the company. LESKER IV, Kurt John is a Director of the company. LUBIC, John is a Director of the company. PEARCE, Timothy George is a Director of the company. Secretary BARTLETT, Adam Keith has been resigned. Secretary DEMETRIUS, Allen Ralph has been resigned. Secretary STEWART, Ian Michael Alexander has been resigned. Director BINGAMAN, Duane Scott has been resigned. Director DEMETRIUS, Allen Ralph has been resigned. Director LESKER III, Kurt John has been resigned. Director PEARCE, Neil Graham has been resigned. Director STEWART, Ian Michael Alexander has been resigned. Director WALLIS, Lynn Christina has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
KURT J. LESKER COMPANY LIMITED Events
15 Feb 2017
Appointment of Lee John Emilio Howell as a secretary on 29 November 2016
15 Feb 2017
Termination of appointment of Adam Keith Bartlett as a secretary on 29 November 2016
26 Sep 2016
Confirmation statement made on 26 September 2016 with updates
15 Aug 2016
Full accounts made up to 31 December 2015
01 Feb 2016
Appointment of Mr Lee John Emilio Howell as a director on 12 January 2016
...
... and 95 more events
19 Mar 1991
Return made up to 31/12/90; full list of members
20 Feb 1991
Ad 11/01/91--------- £ si 98@1=98 £ ic 2/100
14 Nov 1990
Accounting reference date shortened from 31/03 to 31/12
26 Sep 1989
Incorporation
10 December 2004
Charge of deposit
Delivered: 20 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits credited o account designation 78680263 with…
8 November 2002
Charge of deposit
Delivered: 15 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £105,300 credited to account…
3 April 1997
Charge over credit balances
Delivered: 23 April 1997
Status: Satisfied
on 30 January 2002
Persons entitled: National Westminster Bank PLC
Description: The sum of us$145,000 together with interest accrued now or…
25 November 1996
Mortgage debenture
Delivered: 29 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 February 1995
Deed of charge over credit balances
Delivered: 13 February 1995
Status: Satisfied
on 30 January 2002
Persons entitled: Barclays Bank PLC
Description: Fixed charge over the "deposit(s)" being all sums of money…
17 August 1993
Deed of charge over credit balances
Delivered: 2 September 1993
Status: Satisfied
on 30 January 2002
Persons entitled: Barclays Bank PLC
Description: Fixed charge over the deposit (s) being all sums of money…
12 September 1991
Letter of charge
Delivered: 1 October 1991
Status: Satisfied
on 30 January 2002
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…