LE MANS HOLDINGS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 5SW

Company number 06619584
Status Active
Incorporation Date 13 June 2008
Company Type Private Limited Company
Address SWINTON HOUSE, 6 GREAT MARLBOROUGH STREET, MANCHESTER, M1 5SW
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Director's details changed for Mr Gilles Normand on 4 January 2017; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 50,000 ; Full accounts made up to 30 June 2015. The most likely internet sites of LE MANS HOLDINGS LIMITED are www.lemansholdings.co.uk, and www.le-mans-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Burnage Rail Station is 3.8 miles; to Chassen Road Rail Station is 5.5 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Le Mans Holdings Limited is a Private Limited Company. The company registration number is 06619584. Le Mans Holdings Limited has been working since 13 June 2008. The present status of the company is Active. The registered address of Le Mans Holdings Limited is Swinton House 6 Great Marlborough Street Manchester M1 5sw. . WILSON, Annabel Felicity is a Secretary of the company. HARDING, David Robert is a Director of the company. NORMAND, Gilles is a Director of the company. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WHITTAKER, Steven has been resigned. Director DESRAY, Georges has been resigned. Director FEARN, Garry Michael has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. Director NARZUL, Philippe has been resigned. Director NARZUL, Philippe has been resigned. Director PESCHEUX, Jean Michel has been resigned. Director PLUMER, Christian Charles has been resigned. Director SALVY, Dominique has been resigned. Director SWIFT INCORPORATIONS LIMITED has been resigned. Director TURNER, Allister Paul has been resigned. Director WHITTAKER, Steven has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
WILSON, Annabel Felicity
Appointed Date: 19 December 2012

Director
HARDING, David Robert
Appointed Date: 30 October 2015
51 years old

Director
NORMAND, Gilles
Appointed Date: 19 December 2012
57 years old

Resigned Directors

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 June 2008
Appointed Date: 13 June 2008

Secretary
WHITTAKER, Steven
Resigned: 19 December 2012
Appointed Date: 13 June 2008

Director
DESRAY, Georges
Resigned: 08 July 2014
Appointed Date: 19 December 2012
57 years old

Director
FEARN, Garry Michael
Resigned: 19 December 2012
Appointed Date: 13 June 2008
74 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 13 June 2008
Appointed Date: 13 June 2008

Director
NARZUL, Philippe
Resigned: 19 December 2012
Appointed Date: 09 November 2009
72 years old

Director
NARZUL, Philippe
Resigned: 19 December 2012
Appointed Date: 09 November 2009
72 years old

Director
PESCHEUX, Jean Michel
Resigned: 09 November 2009
Appointed Date: 09 April 2009
72 years old

Director
PLUMER, Christian Charles
Resigned: 27 February 2015
Appointed Date: 20 December 2012
59 years old

Director
SALVY, Dominique
Resigned: 20 December 2012
Appointed Date: 09 April 2009
67 years old

Director
SWIFT INCORPORATIONS LIMITED
Resigned: 13 June 2008
Appointed Date: 13 June 2008

Director
TURNER, Allister Paul
Resigned: 30 October 2015
Appointed Date: 27 February 2015
52 years old

Director
WHITTAKER, Steven
Resigned: 09 November 2009
Appointed Date: 13 June 2008
67 years old

LE MANS HOLDINGS LIMITED Events

07 Feb 2017
Director's details changed for Mr Gilles Normand on 4 January 2017
07 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 50,000

08 Apr 2016
Full accounts made up to 30 June 2015
12 Nov 2015
Appointment of David Robert Harding as a director on 30 October 2015
12 Nov 2015
Termination of appointment of Allister Paul Turner as a director on 30 October 2015
...
... and 42 more events
10 Jul 2008
Director and secretary appointed steven whittaker
07 Jul 2008
Ad 13/06/08\gbp si 49998@1=49998\gbp ic 2/50000\
04 Jul 2008
Commence business and borrow
04 Jul 2008
Application to commence business
13 Jun 2008
Incorporation