LEVERSEDGE TELECOM SERVICES LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE3 5AS

Company number 01207776
Status Active
Incorporation Date 16 April 1975
Company Type Private Limited Company
Address 23 SLATER STREET, LEICESTER, LE3 5AS
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Purchase of own shares.; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 25,105 . The most likely internet sites of LEVERSEDGE TELECOM SERVICES LIMITED are www.leversedgetelecomservices.co.uk, and www.leversedge-telecom-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. Leversedge Telecom Services Limited is a Private Limited Company. The company registration number is 01207776. Leversedge Telecom Services Limited has been working since 16 April 1975. The present status of the company is Active. The registered address of Leversedge Telecom Services Limited is 23 Slater Street Leicester Le3 5as. . LOWES, Anthony Keith is a Secretary of the company. BETTS, Francis Thomas is a Director of the company. JAWORSKI, Richard Michael is a Director of the company. LOWES, Anthony Keith is a Director of the company. WILLIAMS, David is a Director of the company. Secretary HANCOCK, Trevor Charles has been resigned. Secretary HILL, Jennifer Anne has been resigned. Secretary TRIM, Marlene Iris has been resigned. Secretary WALKER, Carole Pamela Wilson has been resigned. Secretary ALDBURY SECRETARIES LIMITED has been resigned. Secretary CHANCERY NOMINEE SERVICES LIMITED has been resigned. Director CARR, Gavin Bruce has been resigned. Director CARVELL, Paula Joanne has been resigned. Director HANCOCK, Trevor Charles has been resigned. Director LANGTON, Steve has been resigned. Director LANGTON, Steve has been resigned. Director SCOTT-GORDON, Ralph Vincent has been resigned. Director TRIM, Marlene Iris has been resigned. Director TRIM, Martin has been resigned. Director WALKER, Carole Pamela Wilson has been resigned. Director WHOWELL, Robert Harold has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
LOWES, Anthony Keith
Appointed Date: 30 June 2015

Director
BETTS, Francis Thomas
Appointed Date: 26 February 2007
68 years old

Director
JAWORSKI, Richard Michael
Appointed Date: 23 December 2015
67 years old

Director
LOWES, Anthony Keith
Appointed Date: 23 July 2004
73 years old

Director
WILLIAMS, David
Appointed Date: 01 June 2006
68 years old

Resigned Directors

Secretary
HANCOCK, Trevor Charles
Resigned: 31 May 2007
Appointed Date: 23 July 2004

Secretary
HILL, Jennifer Anne
Resigned: 23 July 2004
Appointed Date: 05 August 1998

Secretary
TRIM, Marlene Iris
Resigned: 05 August 1998
Appointed Date: 22 December 1997

Secretary
WALKER, Carole Pamela Wilson
Resigned: 22 December 1997

Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 30 June 2015
Appointed Date: 01 April 2009

Secretary
CHANCERY NOMINEE SERVICES LIMITED
Resigned: 01 April 2009
Appointed Date: 01 June 2007

Director
CARR, Gavin Bruce
Resigned: 22 December 1997
78 years old

Director
CARVELL, Paula Joanne
Resigned: 23 July 2004
Appointed Date: 18 September 2000
62 years old

Director
HANCOCK, Trevor Charles
Resigned: 31 May 2007
Appointed Date: 23 July 2004
75 years old

Director
LANGTON, Steve
Resigned: 26 February 2007
Appointed Date: 01 June 2006
85 years old

Director
LANGTON, Steve
Resigned: 26 February 2007
Appointed Date: 01 June 2006
85 years old

Director
SCOTT-GORDON, Ralph Vincent
Resigned: 01 June 2015
Appointed Date: 01 April 2009
80 years old

Director
TRIM, Marlene Iris
Resigned: 23 July 2004
Appointed Date: 18 July 1998
85 years old

Director
TRIM, Martin
Resigned: 20 July 1998
79 years old

Director
WALKER, Carole Pamela Wilson
Resigned: 22 December 1997
81 years old

Director
WHOWELL, Robert Harold
Resigned: 27 April 1992
Appointed Date: 14 January 1992
84 years old

LEVERSEDGE TELECOM SERVICES LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
10 Jan 2017
Purchase of own shares.
14 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 25,105

15 Feb 2016
Appointment of Mr Richard Michael Jaworski as a director on 23 December 2015
03 Feb 2016
Director's details changed for David Williams on 3 February 2016
...
... and 124 more events
15 Dec 1987
Accounts for a small company made up to 30 April 1987

28 Oct 1987
Return made up to 01/09/87; full list of members

28 Oct 1987
Accounts for a small company made up to 30 April 1986

28 Apr 1987
Director resigned

16 Apr 1975
Incorporation

LEVERSEDGE TELECOM SERVICES LIMITED Charges

2 April 2008
Fixed & floating charge
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 December 2006
Debenture
Delivered: 7 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 October 2006
All assets debenture
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
18 March 1998
Mortgage debenture
Delivered: 24 March 1998
Status: Satisfied on 30 July 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…