LEICESTER COURT (BULKINGTON) LIMITED
BEDWORTH

Hellopages » Warwickshire » Nuneaton and Bedworth » CV12 9JB

Company number 01076197
Status Active
Incorporation Date 11 October 1972
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MITRE HOUSE, SCHOOL ROAD, BULKINGTON, BEDWORTH, WARWICKSHIRE, CV12 9JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 October 2015 no member list. The most likely internet sites of LEICESTER COURT (BULKINGTON) LIMITED are www.leicestercourtbulkington.co.uk, and www.leicester-court-bulkington.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and twelve months. The distance to to Hinckley Rail Station is 4.6 miles; to Coventry Rail Station is 6.5 miles; to Canley Rail Station is 7.5 miles; to Atherstone Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leicester Court Bulkington Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01076197. Leicester Court Bulkington Limited has been working since 11 October 1972. The present status of the company is Active. The registered address of Leicester Court Bulkington Limited is Mitre House School Road Bulkington Bedworth Warwickshire Cv12 9jb. . WALKER, Keith is a Secretary of the company. GRIFFIN, Anthony is a Director of the company. PRICE, Roderick Glynn is a Director of the company. WALKER, Keith is a Director of the company. Secretary ARNOLD, Jacqueline has been resigned. Secretary GINGER, Kim has been resigned. Secretary KELLY, Janet has been resigned. Secretary NELSON, Malcolm has been resigned. Secretary TIMMS, Jill has been resigned. Secretary WINTER, Pauline has been resigned. Director ALLSOPP, Sharon has been resigned. Director AMOS, Frederick has been resigned. Director ARNOLD, Jacqueline has been resigned. Director ASHTON, Lillian has been resigned. Director GINGER, Kim has been resigned. Director JACKSON, Stephen has been resigned. Director KELLY, Janet has been resigned. Director LONG, Geoffrey Malcolm has been resigned. Director MELLOR, Aileen has been resigned. Director NELSON, Malcolm has been resigned. Director PRATT, Gwendoline has been resigned. Director RANDLE, Frank has been resigned. Director SAWDON, Anthony Malcolm has been resigned. Director TIMMS, Jill has been resigned. Director WILKINSON, David has been resigned. Director WINTER, Pauline has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WALKER, Keith
Appointed Date: 13 September 2009

Director
GRIFFIN, Anthony
Appointed Date: 06 April 2008
80 years old

Director
PRICE, Roderick Glynn
Appointed Date: 25 January 2005
80 years old

Director
WALKER, Keith
Appointed Date: 06 April 2008
60 years old

Resigned Directors

Secretary
ARNOLD, Jacqueline
Resigned: 27 August 2001
Appointed Date: 10 April 1995

Secretary
GINGER, Kim
Resigned: 05 September 2007
Appointed Date: 25 January 2005

Secretary
KELLY, Janet
Resigned: 10 April 1995
Appointed Date: 11 January 1993

Secretary
NELSON, Malcolm
Resigned: 13 September 2009
Appointed Date: 05 September 2007

Secretary
TIMMS, Jill
Resigned: 11 January 1993

Secretary
WINTER, Pauline
Resigned: 25 January 2005
Appointed Date: 27 August 2001

Director
ALLSOPP, Sharon
Resigned: 13 July 1999
Appointed Date: 11 January 1993
59 years old

Director
AMOS, Frederick
Resigned: 13 June 2006
Appointed Date: 25 January 2005
91 years old

Director
ARNOLD, Jacqueline
Resigned: 27 August 2001
Appointed Date: 11 January 1993
53 years old

Director
ASHTON, Lillian
Resigned: 11 January 1993

Director
GINGER, Kim
Resigned: 06 April 2008
Appointed Date: 25 January 2005
44 years old

Director
JACKSON, Stephen
Resigned: 11 January 1993
69 years old

Director
KELLY, Janet
Resigned: 10 April 1995
Appointed Date: 11 January 1993
76 years old

Director
LONG, Geoffrey Malcolm
Resigned: 25 January 2005
Appointed Date: 25 April 1994
92 years old

Director
MELLOR, Aileen
Resigned: 25 April 1994
56 years old

Director
NELSON, Malcolm
Resigned: 13 September 2009
Appointed Date: 25 January 2005
94 years old

Director
PRATT, Gwendoline
Resigned: 11 January 1993
107 years old

Director
RANDLE, Frank
Resigned: 06 December 2007
Appointed Date: 25 March 2007
93 years old

Director
SAWDON, Anthony Malcolm
Resigned: 11 January 1993
80 years old

Director
TIMMS, Jill
Resigned: 30 November 1995
91 years old

Director
WILKINSON, David
Resigned: 25 January 2005
67 years old

Director
WINTER, Pauline
Resigned: 25 January 2005
Appointed Date: 27 August 2001
70 years old

LEICESTER COURT (BULKINGTON) LIMITED Events

05 Nov 2016
Confirmation statement made on 27 October 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Nov 2015
Annual return made up to 27 October 2015 no member list
22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Mar 2015
Satisfaction of charge 1 in full
...
... and 100 more events
06 Mar 1987
New director appointed

13 Nov 1986
Director resigned;new director appointed

21 Oct 1986
Annual return made up to 17/09/85

21 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Oct 1986
New director appointed

LEICESTER COURT (BULKINGTON) LIMITED Charges

18 April 1990
Fixed and floating charge
Delivered: 25 April 1990
Status: Satisfied on 27 March 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…