LEIGH COURT MANAGEMENT LIMITED
BRISTOL

Hellopages » Somerset » North Somerset » BS8 3RA

Company number 02476776
Status Active
Incorporation Date 2 March 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LEIGH COURT BUSINESS CENTRE, ABBOTS LEIGH, BRISTOL, BS8 3RA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 2 March 2016 no member list. The most likely internet sites of LEIGH COURT MANAGEMENT LIMITED are www.leighcourtmanagement.co.uk, and www.leigh-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Leigh Court Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02476776. Leigh Court Management Limited has been working since 02 March 1990. The present status of the company is Active. The registered address of Leigh Court Management Limited is Leigh Court Business Centre Abbots Leigh Bristol Bs8 3ra. . DOYLE, Tina Jane is a Secretary of the company. BARKER, Sally Jane is a Director of the company. GREENWOOD, Joanna Cathryn is a Director of the company. LEWIS, John Kenneth is a Director of the company. MONK, James Henry Kemeys is a Director of the company. PONTIN, John Graham is a Director of the company. Secretary DURIE, James Robert has been resigned. Secretary MILES, Nigel Timothy Grenfell has been resigned. Secretary SAVAGE, John Christopher, Dr has been resigned. Secretary SYKES, Timothy Richard has been resigned. Director BURCHILL, Kenneth Peter has been resigned. Director DOYLE, Tina Jane has been resigned. Director DURIE, James Robert has been resigned. Director GREENWOOD, Joanna Cathryn has been resigned. Director JONES, David Howell has been resigned. Director LEWIS, John Kenneth has been resigned. Director MILES, Nigel Timothy Grenfell has been resigned. Director POSTLETHWAITE, Timothy John has been resigned. Director SALMON, Derek Keith has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DOYLE, Tina Jane
Appointed Date: 14 September 2010

Director
BARKER, Sally Jane
Appointed Date: 11 February 1999
74 years old

Director
GREENWOOD, Joanna Cathryn
Appointed Date: 27 September 2011
55 years old

Director
LEWIS, John Kenneth
Appointed Date: 14 January 2002
84 years old

Director
MONK, James Henry Kemeys
Appointed Date: 14 September 2010
55 years old

Director
PONTIN, John Graham
Appointed Date: 27 September 2011
88 years old

Resigned Directors

Secretary
DURIE, James Robert
Resigned: 07 June 2010
Appointed Date: 08 May 2008

Secretary
MILES, Nigel Timothy Grenfell
Resigned: 06 December 2004
Appointed Date: 07 June 1994

Secretary
SAVAGE, John Christopher, Dr
Resigned: 08 May 2008
Appointed Date: 05 October 2004

Secretary
SYKES, Timothy Richard
Resigned: 07 June 1994
Appointed Date: 21 January 1993

Director
BURCHILL, Kenneth Peter
Resigned: 20 July 1994
Appointed Date: 21 January 1993
90 years old

Director
DOYLE, Tina Jane
Resigned: 14 September 2010
Appointed Date: 14 September 2010
67 years old

Director
DURIE, James Robert
Resigned: 07 June 2010
Appointed Date: 05 October 2004
56 years old

Director
GREENWOOD, Joanna Cathryn
Resigned: 08 May 2008
Appointed Date: 05 October 2004
55 years old

Director
JONES, David Howell
Resigned: 21 January 1993
83 years old

Director
LEWIS, John Kenneth
Resigned: 21 January 1993
Appointed Date: 19 June 1991
84 years old

Director
MILES, Nigel Timothy Grenfell
Resigned: 27 September 2011
Appointed Date: 20 July 1994
79 years old

Director
POSTLETHWAITE, Timothy John
Resigned: 01 January 2011
Appointed Date: 14 September 2010
61 years old

Director
SALMON, Derek Keith
Resigned: 06 December 2004
Appointed Date: 20 July 1994
70 years old

LEIGH COURT MANAGEMENT LIMITED Events

02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
25 Oct 2016
Total exemption full accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 2 March 2016 no member list
04 Nov 2015
Total exemption full accounts made up to 31 March 2015
02 Mar 2015
Annual return made up to 2 March 2015 no member list
...
... and 91 more events
29 Nov 1990
Secretary resigned;new secretary appointed

29 Nov 1990
Registered office changed on 29/11/90 from: 14 orchard street bristol BS1 5ER

09 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

02 Mar 1990
Incorporation