LEADER CNC TECHNOLOGIES LIMITED
NUNEATON

Hellopages » Warwickshire » Nuneaton and Bedworth » CV11 6GL

Company number 03500786
Status Active
Incorporation Date 28 January 1998
Company Type Private Limited Company
Address UNIT 7 EASTBORO FIELDS, HEMDALE BUSINESS PARK, NUNEATON, WARWICKSHIRE, CV11 6GL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Registration of charge 035007860006, created on 27 June 2016. The most likely internet sites of LEADER CNC TECHNOLOGIES LIMITED are www.leadercnctechnologies.co.uk, and www.leader-cnc-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Hinckley Rail Station is 3 miles; to Atherstone Rail Station is 6.1 miles; to Coventry Rail Station is 8.9 miles; to Canley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leader Cnc Technologies Limited is a Private Limited Company. The company registration number is 03500786. Leader Cnc Technologies Limited has been working since 28 January 1998. The present status of the company is Active. The registered address of Leader Cnc Technologies Limited is Unit 7 Eastboro Fields Hemdale Business Park Nuneaton Warwickshire Cv11 6gl. . PROSSER, Robert Arthur is a Secretary of the company. EAVES, Mark Julian is a Director of the company. PROSSER, Robert Arthur is a Director of the company. Secretary CROW, Christopher Gary has been resigned. Secretary ROWAN, Barabra has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CROW, Christopher Gary has been resigned. Director CROW, Christopher Gary has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director TURNER, Neil Robert has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PROSSER, Robert Arthur
Appointed Date: 02 February 2001

Director
EAVES, Mark Julian
Appointed Date: 28 January 1998
53 years old

Director
PROSSER, Robert Arthur
Appointed Date: 01 March 2001
76 years old

Resigned Directors

Secretary
CROW, Christopher Gary
Resigned: 02 February 2001
Appointed Date: 18 November 1999

Secretary
ROWAN, Barabra
Resigned: 18 November 1999
Appointed Date: 28 January 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 January 1998
Appointed Date: 28 January 1998

Director
CROW, Christopher Gary
Resigned: 14 November 2008
Appointed Date: 06 December 2001
68 years old

Director
CROW, Christopher Gary
Resigned: 02 February 2001
Appointed Date: 07 February 1998
68 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 January 1998
Appointed Date: 28 January 1998

Director
TURNER, Neil Robert
Resigned: 02 February 2001
Appointed Date: 07 February 1998
62 years old

Persons With Significant Control

Mr Mark Julian Eaves
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Arthur Prosser
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LEADER CNC TECHNOLOGIES LIMITED Events

07 Feb 2017
Confirmation statement made on 28 January 2017 with updates
04 Nov 2016
Total exemption small company accounts made up to 31 January 2016
27 Jun 2016
Registration of charge 035007860006, created on 27 June 2016
02 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 151

06 Jan 2016
Total exemption small company accounts made up to 31 January 2015
...
... and 58 more events
16 Feb 1998
Secretary resigned
16 Feb 1998
Registered office changed on 16/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP
16 Feb 1998
New director appointed
16 Feb 1998
New secretary appointed
28 Jan 1998
Incorporation

LEADER CNC TECHNOLOGIES LIMITED Charges

27 June 2016
Charge code 0350 0786 0006
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None.
13 June 2007
Chattel mortgage
Delivered: 14 June 2007
Status: Outstanding
Persons entitled: Davenham Trust PLC
Description: The equipment under schedule of goods ref no GS310507 date…
29 July 2005
Debenture
Delivered: 2 August 2005
Status: Outstanding
Persons entitled: Davenham Trade Finance Limited
Description: Fixed equitable charge all estate or interest in any f/h or…
24 November 1999
Charge
Delivered: 26 November 1999
Status: Outstanding
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: By way of a first fixed charge all our book and other debts…
24 February 1999
Mortgage deed
Delivered: 3 March 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property - 25 st columbas close coventry; wm 608607…
31 March 1998
Debenture
Delivered: 3 April 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…