WILLIAM LEE LIMITED
DERBYSHIRE

Hellopages » Derbyshire » North East Derbyshire » S18 2XU

Company number 02575974
Status Active
Incorporation Date 23 January 1991
Company Type Private Limited Company
Address CALLYWHITE LANE, DRONFIELD, DERBYSHIRE, S18 2XU
Home Country United Kingdom
Nature of Business 24510 - Casting of iron
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Appointment of Mr Adam Vicary as a director on 31 March 2017; Confirmation statement made on 5 November 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of WILLIAM LEE LIMITED are www.williamlee.co.uk, and www.william-lee.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. William Lee Limited is a Private Limited Company. The company registration number is 02575974. William Lee Limited has been working since 23 January 1991. The present status of the company is Active. The registered address of William Lee Limited is Callywhite Lane Dronfield Derbyshire S18 2xu. . MANT, Steven James is a Secretary of the company. CARANNANTE, Toni is a Director of the company. COOKE, Brian John is a Director of the company. CROFTS, Shaun is a Director of the company. HODSON, Christopher Hall is a Director of the company. LACEY, Adrian Mark is a Director of the company. MANT, Steven James is a Director of the company. MCLOUGHLIN, Tracy is a Director of the company. VICARY, Adam is a Director of the company. Nominee Secretary PINSENT MASONS DIRECTOR LIMITED has been resigned. Secretary ROBY, John Christopher has been resigned. Director BONSALL, Alan has been resigned. Director COOPER, Graham has been resigned. Director COWARD, Randolph James has been resigned. Director HUNT, Michael Roger has been resigned. Nominee Director PINSENT MASONS DIRECTOR LIMITED has been resigned. Director ROBY, John Christopher has been resigned. Director RODDIS, Anthony Philip has been resigned. Director WHELPTON, Martyn has been resigned. Director WOODHOUSE, Terry has been resigned. The company operates in "Casting of iron".


Current Directors

Secretary
MANT, Steven James
Appointed Date: 18 October 2010

Director
CARANNANTE, Toni
Appointed Date: 01 April 1996
65 years old

Director
COOKE, Brian John
Appointed Date: 18 February 1991
85 years old

Director
CROFTS, Shaun
Appointed Date: 01 October 2014
57 years old

Director
HODSON, Christopher Hall
Appointed Date: 01 June 2014
59 years old

Director
LACEY, Adrian Mark
Appointed Date: 01 March 2016
57 years old

Director
MANT, Steven James
Appointed Date: 18 October 2010
50 years old

Director
MCLOUGHLIN, Tracy
Appointed Date: 01 April 2010
52 years old

Director
VICARY, Adam
Appointed Date: 31 March 2017
57 years old

Resigned Directors

Nominee Secretary
PINSENT MASONS DIRECTOR LIMITED
Resigned: 18 February 1991
Appointed Date: 23 January 1991

Secretary
ROBY, John Christopher
Resigned: 18 October 2010
Appointed Date: 18 February 1991

Director
BONSALL, Alan
Resigned: 01 April 2002
Appointed Date: 04 April 1991
78 years old

Director
COOPER, Graham
Resigned: 30 September 2014
Appointed Date: 04 April 1991
71 years old

Director
COWARD, Randolph James
Resigned: 07 April 2006
Appointed Date: 04 April 1991
77 years old

Director
HUNT, Michael Roger
Resigned: 31 March 2004
Appointed Date: 04 April 1991
81 years old

Nominee Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 18 February 1991
Appointed Date: 23 January 1991

Director
ROBY, John Christopher
Resigned: 18 October 2010
Appointed Date: 18 February 1991
77 years old

Director
RODDIS, Anthony Philip
Resigned: 31 May 2014
Appointed Date: 04 April 1991
71 years old

Director
WHELPTON, Martyn
Resigned: 28 February 2015
Appointed Date: 04 January 2005
59 years old

Director
WOODHOUSE, Terry
Resigned: 22 December 2004
Appointed Date: 04 April 1991
85 years old

Persons With Significant Control

Castings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILLIAM LEE LIMITED Events

31 Mar 2017
Appointment of Mr Adam Vicary as a director on 31 March 2017
10 Nov 2016
Confirmation statement made on 5 November 2016 with updates
30 Aug 2016
Full accounts made up to 31 March 2016
11 Mar 2016
Appointment of Mr Adrian Mark Lacey as a director on 1 March 2016
09 Dec 2015
Full accounts made up to 31 March 2015
...
... and 84 more events
06 Mar 1991
Director resigned;new director appointed

06 Mar 1991
Registered office changed on 06/03/91 from: post & mail house 26 colmore circus birmingham west midlands B4 6BH

06 Mar 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Mar 1991
Accounting reference date notified as 31/03

23 Jan 1991
Incorporation