LEAWOOD COURT (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED
WESTON-SUPER-MARE

Hellopages » Somerset » North Somerset » BS23 2HB

Company number 01526586
Status Active
Incorporation Date 5 November 1980
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 8 LEAWOOD COURT, SOUTH ROAD, WESTON-SUPER-MARE, AVON, BS23 2HB
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Micro company accounts made up to 31 December 2015; Annual return made up to 2 April 2016 no member list; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LEAWOOD COURT (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED are www.leawoodcourtwestonsupermaremanagementcompany.co.uk, and www.leawood-court-weston-super-mare-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. The distance to to Weston Milton Rail Station is 2.2 miles; to Worle Rail Station is 3.5 miles; to Highbridge & Burnham-on-Sea Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leawood Court Weston Super Mare Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01526586. Leawood Court Weston Super Mare Management Company Limited has been working since 05 November 1980. The present status of the company is Active. The registered address of Leawood Court Weston Super Mare Management Company Limited is 8 Leawood Court South Road Weston Super Mare Avon Bs23 2hb. . MULCAHY, Lisa is a Director of the company. TRAPNELL, Benjamin James is a Director of the company. Secretary DAVISON, Robert has been resigned. Secretary FRANCIS, Simon Kenneth has been resigned. Secretary JENKINS, Warren Tamar has been resigned. Secretary MORRISON, Beryl has been resigned. Secretary NOYLE, Margaret Ellen Grace has been resigned. Director ATHERTON, William has been resigned. Director BABER, Stephen Charles has been resigned. Director BATEMAN, Steven Reginald has been resigned. Director BRIGGS, Edna Molly has been resigned. Director DAVISON, Robert has been resigned. Director DRAYSON, George Renaut has been resigned. Director EVERS, Thomas Holroyd has been resigned. Director FRANCIS, Simon Kenneth has been resigned. Director HILL, Gregory Russell has been resigned. Director JENKINS, Warren Tamar has been resigned. Director JONES, Susan Mary has been resigned. Director KIRK, Jayne has been resigned. Director MORRISON, Beryl has been resigned. Director NOYLE, Margaret Ellen Grace has been resigned. Director POPLE, Delwyn has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Director
MULCAHY, Lisa
Appointed Date: 01 December 2005
48 years old

Director
TRAPNELL, Benjamin James
Appointed Date: 13 June 2002
47 years old

Resigned Directors

Secretary
DAVISON, Robert
Resigned: 21 March 1994

Secretary
FRANCIS, Simon Kenneth
Resigned: 22 July 1995
Appointed Date: 21 March 1994

Secretary
JENKINS, Warren Tamar
Resigned: 05 July 2014
Appointed Date: 02 January 2005

Secretary
MORRISON, Beryl
Resigned: 27 August 2002
Appointed Date: 22 July 1995

Secretary
NOYLE, Margaret Ellen Grace
Resigned: 02 January 2005
Appointed Date: 27 August 2002

Director
ATHERTON, William
Resigned: 01 July 2005
Appointed Date: 16 August 2003
72 years old

Director
BABER, Stephen Charles
Resigned: 30 October 2002
Appointed Date: 09 November 2000
72 years old

Director
BATEMAN, Steven Reginald
Resigned: 01 April 2009
Appointed Date: 01 December 2005
69 years old

Director
BRIGGS, Edna Molly
Resigned: 31 October 1998
Appointed Date: 03 July 1991
116 years old

Director
DAVISON, Robert
Resigned: 21 March 1994

Director
DRAYSON, George Renaut
Resigned: 10 February 2002
97 years old

Director
EVERS, Thomas Holroyd
Resigned: 17 November 2000
102 years old

Director
FRANCIS, Simon Kenneth
Resigned: 10 December 1998
Appointed Date: 21 March 1994
60 years old

Director
HILL, Gregory Russell
Resigned: 31 October 2001
Appointed Date: 27 July 1999
64 years old

Director
JENKINS, Warren Tamar
Resigned: 05 July 2014
Appointed Date: 13 June 2002
57 years old

Director
JONES, Susan Mary
Resigned: 01 November 1998
Appointed Date: 13 September 1995
75 years old

Director
KIRK, Jayne
Resigned: 01 August 2005
68 years old

Director
MORRISON, Beryl
Resigned: 27 August 2002
Appointed Date: 28 October 1996
97 years old

Director
NOYLE, Margaret Ellen Grace
Resigned: 01 January 2005
Appointed Date: 28 October 1997
80 years old

Director
POPLE, Delwyn
Resigned: 20 June 1995
Appointed Date: 07 August 1992
56 years old

LEAWOOD COURT (WESTON-SUPER-MARE) MANAGEMENT COMPANY LIMITED Events

29 Sep 2016
Micro company accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 2 April 2016 no member list
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Apr 2015
Annual return made up to 2 April 2015 no member list
10 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 88 more events
12 Jan 1988
Secretary resigned;new secretary appointed;director resigned

17 Dec 1987
Full accounts made up to 31 December 1986

17 Dec 1987
Registered office changed on 17/12/87 from: 15 leawood court south road weston super mare avon

17 Dec 1987
Annual return made up to 27/03/87

16 Jul 1986
Full accounts made up to 31 December 1985