LEADMILL RESIDENTS COMPANY LIMITED
PETERBOROUGH

Hellopages » Cambridgeshire » Huntingdonshire » PE2 6FT

Company number 04310121
Status Active
Incorporation Date 24 October 2001
Company Type Private Limited Company
Address UNIT 8 MINERVA BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, ENGLAND, PE2 6FT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Director's details changed for Kim Mendham Boatright on 23 November 2016; Director's details changed for Josephine Ann Smith on 23 November 2016; Appointment of Kim Mendham Boatright as a director on 9 November 2016. The most likely internet sites of LEADMILL RESIDENTS COMPANY LIMITED are www.leadmillresidentscompany.co.uk, and www.leadmill-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Leadmill Residents Company Limited is a Private Limited Company. The company registration number is 04310121. Leadmill Residents Company Limited has been working since 24 October 2001. The present status of the company is Active. The registered address of Leadmill Residents Company Limited is Unit 8 Minerva Business Park Lynch Wood Peterborough England Pe2 6ft. . PREIM LIMITED is a Secretary of the company. BURBRIDGE, John Paul is a Director of the company. DICKINSON, Josephine Ann is a Director of the company. HARRIS, James Iain is a Director of the company. MENDHAM, Kim is a Director of the company. Secretary GREENHART ESTATE MANAGEMENT LIMITED has been resigned. Director ATKINSON, Alec has been resigned. Director BRENTLEY, Samantha has been resigned. Director COOPER, Oliver Edward has been resigned. Director CREEK, Miriam has been resigned. Director ELSE, Catherine has been resigned. Director HODGEN, Adele Louise has been resigned. Director VAUGHAN, Nicholas Peter has been resigned. Director ANNINGTON NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PREIM LIMITED
Appointed Date: 30 September 2003

Director
BURBRIDGE, John Paul
Appointed Date: 11 November 2016
52 years old

Director
DICKINSON, Josephine Ann
Appointed Date: 09 November 2016
71 years old

Director
HARRIS, James Iain
Appointed Date: 07 February 2011
59 years old

Director
MENDHAM, Kim
Appointed Date: 09 November 2016
66 years old

Resigned Directors

Secretary
GREENHART ESTATE MANAGEMENT LIMITED
Resigned: 31 December 2003
Appointed Date: 24 October 2001

Director
ATKINSON, Alec
Resigned: 05 May 2016
Appointed Date: 07 February 2011
69 years old

Director
BRENTLEY, Samantha
Resigned: 23 September 2016
Appointed Date: 05 May 2016
45 years old

Director
COOPER, Oliver Edward
Resigned: 06 December 2013
Appointed Date: 07 February 2011
56 years old

Director
CREEK, Miriam
Resigned: 23 September 2016
Appointed Date: 18 December 2013
55 years old

Director
ELSE, Catherine
Resigned: 06 December 2013
Appointed Date: 07 February 2011
60 years old

Director
HODGEN, Adele Louise
Resigned: 04 November 2013
Appointed Date: 07 February 2011
43 years old

Director
VAUGHAN, Nicholas Peter
Resigned: 07 February 2011
Appointed Date: 01 October 2008
63 years old

Director
ANNINGTON NOMINEES LIMITED
Resigned: 07 February 2011
Appointed Date: 24 October 2001

LEADMILL RESIDENTS COMPANY LIMITED Events

24 Nov 2016
Director's details changed for Kim Mendham Boatright on 23 November 2016
24 Nov 2016
Director's details changed for Josephine Ann Smith on 23 November 2016
23 Nov 2016
Appointment of Kim Mendham Boatright as a director on 9 November 2016
23 Nov 2016
Appointment of Josephine Ann Smith as a director on 9 November 2016
23 Nov 2016
Appointment of Mr John Paul Burbridge as a director on 11 November 2016
...
... and 75 more events
07 Oct 2003
Registered office changed on 07/10/03 from: cpm house works road letchworth letchworth garden city hertfordshire SG6 1LB
17 Dec 2002
Full accounts made up to 31 March 2002
13 Dec 2002
Return made up to 24/10/02; full list of members
09 Jul 2002
Accounting reference date shortened from 31/10/02 to 31/03/02
24 Oct 2001
Incorporation