LEITRIM HOUSE ASSOCIATION (WIMBLEDON) LIMITED
TIVERTON

Hellopages » Devon » Mid Devon » EX16 9NL

Company number 02925316
Status Active
Incorporation Date 4 May 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SHERWOOD, BAMPTON, TIVERTON, DEVON, ENGLAND, EX16 9NL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 April 2016 no member list; Director's details changed for Avril Suzette Gillian Saxby on 12 May 2011. The most likely internet sites of LEITRIM HOUSE ASSOCIATION (WIMBLEDON) LIMITED are www.leitrimhouseassociationwimbledon.co.uk, and www.leitrim-house-association-wimbledon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Leitrim House Association Wimbledon Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02925316. Leitrim House Association Wimbledon Limited has been working since 04 May 1994. The present status of the company is Active. The registered address of Leitrim House Association Wimbledon Limited is Sherwood Bampton Tiverton Devon England Ex16 9nl. . SAXBY, Avril Suzette Gillian is a Secretary of the company. COLAIZZO, Renzo is a Director of the company. DI BARI, Romano is a Director of the company. GIRDIS, George is a Director of the company. LAKHANI, Rehan is a Director of the company. SAXBY, Avril Suzette Gillian is a Director of the company. VERMA, Shraddha is a Director of the company. Secretary BOLTON, Bridget Katherine has been resigned. Secretary GRAY, Mark Douglas has been resigned. Secretary HAY, Allison has been resigned. Secretary KERR, Stuart Angus Frank has been resigned. Nominee Secretary LOCATION MATTERS LIMITED has been resigned. Secretary MCKINNEY, James Edward has been resigned. Secretary SAXBY, Avril Suzette Gillian has been resigned. Secretary VERMA, Shraddha has been resigned. Secretary URANG PROPERTY MANAGEMENT LIMITED has been resigned. Director BACKHOUSE, Bonita has been resigned. Director BOLTON, Bridget Katherine has been resigned. Director DI BARI, Fabio has been resigned. Director DILWORTH, Christopher Mark has been resigned. Director FEARY, Jacqueline has been resigned. Director GRAY, Mark Douglas has been resigned. Director HAY, Allison has been resigned. Director HEALEY, Carol has been resigned. Director HUDSON, Stephanie Jane has been resigned. Director JAMES, Colin Grant has been resigned. Director KERR, Stuart Angus Frank has been resigned. Nominee Director PROPERTY HOLDINGS LIMITED has been resigned. Director SAXBY, Hugh Richard has been resigned. Director STEWART, Felicity has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SAXBY, Avril Suzette Gillian
Appointed Date: 20 March 2016

Director
COLAIZZO, Renzo
Appointed Date: 10 November 2015
67 years old

Director
DI BARI, Romano
Appointed Date: 26 November 2015
88 years old

Director
GIRDIS, George
Appointed Date: 04 March 2016
60 years old

Director
LAKHANI, Rehan
Appointed Date: 09 December 2010
43 years old

Director
SAXBY, Avril Suzette Gillian
Appointed Date: 02 October 2005
71 years old

Director
VERMA, Shraddha
Appointed Date: 25 July 1994
59 years old

Resigned Directors

Secretary
BOLTON, Bridget Katherine
Resigned: 25 November 1996
Appointed Date: 27 May 1994

Secretary
GRAY, Mark Douglas
Resigned: 02 October 2005
Appointed Date: 26 June 2000

Secretary
HAY, Allison
Resigned: 30 August 1997
Appointed Date: 07 April 1997

Secretary
KERR, Stuart Angus Frank
Resigned: 04 March 2016
Appointed Date: 17 September 2015

Nominee Secretary
LOCATION MATTERS LIMITED
Resigned: 27 May 1994
Appointed Date: 04 May 1994

Secretary
MCKINNEY, James Edward
Resigned: 01 January 2003
Appointed Date: 30 August 1997

Secretary
SAXBY, Avril Suzette Gillian
Resigned: 13 May 2011
Appointed Date: 02 October 2005

Secretary
VERMA, Shraddha
Resigned: 07 April 1997
Appointed Date: 25 November 1996

Secretary
URANG PROPERTY MANAGEMENT LIMITED
Resigned: 17 September 2015
Appointed Date: 15 March 2011

Director
BACKHOUSE, Bonita
Resigned: 07 May 2014
Appointed Date: 03 December 1996
56 years old

Director
BOLTON, Bridget Katherine
Resigned: 11 October 1996
Appointed Date: 27 May 1994
62 years old

Director
DI BARI, Fabio
Resigned: 26 November 2015
Appointed Date: 17 February 1998
61 years old

Director
DILWORTH, Christopher Mark
Resigned: 07 April 1997
Appointed Date: 25 July 1994
62 years old

Director
FEARY, Jacqueline
Resigned: 07 July 1995
Appointed Date: 27 May 1994
66 years old

Director
GRAY, Mark Douglas
Resigned: 02 October 2005
Appointed Date: 06 April 1999
55 years old

Director
HAY, Allison
Resigned: 06 April 1999
Appointed Date: 22 November 1995
55 years old

Director
HEALEY, Carol
Resigned: 01 January 2000
Appointed Date: 07 April 1997
61 years old

Director
HUDSON, Stephanie Jane
Resigned: 23 March 1995
Appointed Date: 27 May 1994
66 years old

Director
JAMES, Colin Grant
Resigned: 01 April 1998
Appointed Date: 22 November 1995
55 years old

Director
KERR, Stuart Angus Frank
Resigned: 04 March 2016
Appointed Date: 08 May 2014
46 years old

Nominee Director
PROPERTY HOLDINGS LIMITED
Resigned: 27 May 1994
Appointed Date: 04 May 1994
36 years old

Director
SAXBY, Hugh Richard
Resigned: 01 August 2011
Appointed Date: 22 November 1995
71 years old

Director
STEWART, Felicity
Resigned: 09 December 2010
Appointed Date: 01 January 2000
62 years old

LEITRIM HOUSE ASSOCIATION (WIMBLEDON) LIMITED Events

27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
17 May 2016
Annual return made up to 15 April 2016 no member list
17 May 2016
Director's details changed for Avril Suzette Gillian Saxby on 12 May 2011
20 Mar 2016
Director's details changed for Mr George Girdis on 20 March 2016
20 Mar 2016
Appointment of Mrs Avril Suzette Gillian Saxby as a secretary on 20 March 2016
...
... and 106 more events
02 Jun 1994
Secretary resigned;new director appointed

02 Jun 1994
New director appointed

02 Jun 1994
New secretary appointed;director resigned;new director appointed

02 Jun 1994
Registered office changed on 02/06/94 from: 100 white lion street london N1 9PF

04 May 1994
Incorporation