NO. 340 LEICESTER LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 1QH

Company number 03523864
Status Active
Incorporation Date 9 March 1998
Company Type Private Limited Company
Address 3RD FLOOR TWO, COLTON SQUARE, LEICESTER, LE1 1QH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Full accounts made up to 30 September 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 2 . The most likely internet sites of NO. 340 LEICESTER LIMITED are www.no340leicester.co.uk, and www.no-340-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. No 340 Leicester Limited is a Private Limited Company. The company registration number is 03523864. No 340 Leicester Limited has been working since 09 March 1998. The present status of the company is Active. The registered address of No 340 Leicester Limited is 3rd Floor Two Colton Square Leicester Le1 1qh. . BOTTERILL, Roy is a Secretary of the company. BOTTERILL, Roy is a Director of the company. HALL, Katherine Elizabeth Alison is a Director of the company. WARD, Timothy Fisher is a Director of the company. Secretary LANE, Phillip Dudley has been resigned. Nominee Secretary PRATT, Nicola Amy has been resigned. Director BOTTERILL, Roy has been resigned. Director KENYON, Richard Neil has been resigned. Director LANE, Phillip Dudley has been resigned. Director NEWMAN, Mark Andrew has been resigned. Director SANDERSON, Helen Susan has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BOTTERILL, Roy
Appointed Date: 22 February 2015

Director
BOTTERILL, Roy
Appointed Date: 02 February 2015
61 years old

Director
HALL, Katherine Elizabeth Alison
Appointed Date: 13 December 2011
61 years old

Director
WARD, Timothy Fisher
Appointed Date: 08 September 2008
62 years old

Resigned Directors

Secretary
LANE, Phillip Dudley
Resigned: 09 March 2015
Appointed Date: 30 July 1998

Nominee Secretary
PRATT, Nicola Amy
Resigned: 30 July 1998
Appointed Date: 09 March 1998

Director
BOTTERILL, Roy
Resigned: 13 December 2011
Appointed Date: 08 September 2008
61 years old

Director
KENYON, Richard Neil
Resigned: 08 September 2008
Appointed Date: 30 July 1998
76 years old

Director
LANE, Phillip Dudley
Resigned: 02 February 2015
Appointed Date: 30 July 1998
75 years old

Director
NEWMAN, Mark Andrew
Resigned: 08 September 2008
Appointed Date: 10 January 2006
73 years old

Director
SANDERSON, Helen Susan
Resigned: 30 July 1998
Appointed Date: 09 March 1998
66 years old

Persons With Significant Control

Everards Brewery Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

NO. 340 LEICESTER LIMITED Events

27 Mar 2017
Confirmation statement made on 9 March 2017 with updates
09 Feb 2017
Full accounts made up to 30 September 2016
25 May 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2

25 May 2016
Director's details changed for Timothy Fisher Ward on 24 May 2016
25 May 2016
Appointment of Mr Roy Botterill as a secretary on 22 February 2015
...
... and 50 more events
12 Aug 1998
New secretary appointed;new director appointed
05 Aug 1998
Secretary resigned
05 Aug 1998
Director resigned
05 Aug 1998
New director appointed
09 Mar 1998
Incorporation