CONTRACTOR WEEKLY LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE4 9HA

Company number 07316409
Status Active
Incorporation Date 15 July 2010
Company Type Private Limited Company
Address WINDSOR HOUSE TROON WAY BUSINESS CENTRE, HUMBERSTONE LANE, LEICESTER, LE4 9HA
Home Country United Kingdom
Nature of Business 58130 - Publishing of newspapers
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 300 . The most likely internet sites of CONTRACTOR WEEKLY LIMITED are www.contractorweekly.co.uk, and www.contractor-weekly.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Contractor Weekly Limited is a Private Limited Company. The company registration number is 07316409. Contractor Weekly Limited has been working since 15 July 2010. The present status of the company is Active. The registered address of Contractor Weekly Limited is Windsor House Troon Way Business Centre Humberstone Lane Leicester Le4 9ha. . GREENWELL, Stephen John is a Director of the company. Secretary ALDBURY SECRETARIES LIMITED has been resigned. Director BAILEY, Steven Christopher has been resigned. Director GREENWELL, Shaun Richard has been resigned. Director GREENWELL, Stephen John has been resigned. Director MALEY, Sebastian Michael has been resigned. Director PAGE, Samantha Leonie has been resigned. Director SLOWEY, Nicole has been resigned. The company operates in "Publishing of newspapers".


Current Directors

Director
GREENWELL, Stephen John
Appointed Date: 26 May 2015
67 years old

Resigned Directors

Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 15 July 2010
Appointed Date: 15 July 2010

Director
BAILEY, Steven Christopher
Resigned: 26 May 2015
Appointed Date: 07 November 2011
41 years old

Director
GREENWELL, Shaun Richard
Resigned: 26 May 2015
Appointed Date: 15 July 2010
40 years old

Director
GREENWELL, Stephen John
Resigned: 08 October 2014
Appointed Date: 15 July 2010
67 years old

Director
MALEY, Sebastian Michael
Resigned: 08 October 2014
Appointed Date: 15 July 2010
41 years old

Director
PAGE, Samantha Leonie
Resigned: 26 May 2015
Appointed Date: 08 October 2014
38 years old

Director
SLOWEY, Nicole
Resigned: 26 May 2015
Appointed Date: 08 October 2014
36 years old

Persons With Significant Control

Big Cactus Media Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONTRACTOR WEEKLY LIMITED Events

24 Jan 2017
Confirmation statement made on 3 December 2016 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 300

22 Dec 2015
Registered office address changed from Sandringham Suite Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA to Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA on 22 December 2015
22 Dec 2015
Appointment of Mr Stephen John Greenwell as a director on 26 May 2015
...
... and 25 more events
01 Aug 2011
Annual return made up to 15 July 2011 with full list of shareholders
20 May 2011
Registered office address changed from 3 Halstead Road Mountsorrel Leicestershire LE12 7HD United Kingdom on 20 May 2011
19 Jul 2010
Statement of capital following an allotment of shares on 15 July 2010
  • GBP 100.00

19 Jul 2010
Termination of appointment of Aldbury Secretaries Limited as a secretary
15 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted