LUXURY FOR LESS LIMITED
NUNEATON CONSUMER INVESTMENT PARTNERS LTD INGLEBY (1887) LIMITED

Hellopages » Warwickshire » Nuneaton and Bedworth » CV11 6RU

Company number 08013835
Status Active
Incorporation Date 30 March 2012
Company Type Private Limited Company
Address ATTLEBOROUGH HOUSE TOWNSEND DRIVE, ATTLEBOROUGH FIELDS IND ESTATE, NUNEATON, WARWICKSHIRE, CV11 6RU
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 Register(s) moved to registered inspection location Parkview 1220 Arlington Business Park Theale Reading RG7 4GA; Register inspection address has been changed to Parkview 1220 Arlington Business Park Theale Reading RG7 4GA; Registration of charge 080138350003, created on 2 August 2016. The most likely internet sites of LUXURY FOR LESS LIMITED are www.luxuryforless.co.uk, and www.luxury-for-less.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. The distance to to Atherstone Rail Station is 6.1 miles; to Coventry Rail Station is 8.5 miles; to Canley Rail Station is 9.1 miles; to Tile Hill Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Luxury For Less Limited is a Private Limited Company. The company registration number is 08013835. Luxury For Less Limited has been working since 30 March 2012. The present status of the company is Active. The registered address of Luxury For Less Limited is Attleborough House Townsend Drive Attleborough Fields Ind Estate Nuneaton Warwickshire Cv11 6ru. . NEVILLE, Matthew is a Secretary of the company. BALE, Christopher is a Director of the company. LI, Zhuo is a Director of the company. NEVILLE, Matthew James is a Director of the company. OAKLAND, Simon Nicholas is a Director of the company. WANG, Youzhong is a Director of the company. Director BEHARRELL, Clive Russell has been resigned. Director BEHARRELL, Russell Clive has been resigned. Director BROCH, Benoit has been resigned. Director EDGE, David Robert has been resigned. Director MCNAMARA, Robert James has been resigned. Director RILEY, Dominic has been resigned. Director STYLIANOU, Andreas Savvas has been resigned. Director UPTON, Matthew David Grosvenor has been resigned. Director YATEMAN-SMITH, Amy has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NEVILLE, Matthew
Appointed Date: 01 August 2013

Director
BALE, Christopher
Appointed Date: 27 February 2015
62 years old

Director
LI, Zhuo
Appointed Date: 02 July 2013
42 years old

Director
NEVILLE, Matthew James
Appointed Date: 01 February 2014
56 years old

Director
OAKLAND, Simon Nicholas
Appointed Date: 27 February 2015
56 years old

Director
WANG, Youzhong
Appointed Date: 02 July 2013
42 years old

Resigned Directors

Director
BEHARRELL, Clive Russell
Resigned: 28 February 2015
Appointed Date: 05 April 2012
70 years old

Director
BEHARRELL, Russell Clive
Resigned: 27 February 2015
Appointed Date: 05 April 2012
70 years old

Director
BROCH, Benoit
Resigned: 02 July 2013
Appointed Date: 04 April 2012
45 years old

Director
EDGE, David Robert
Resigned: 27 February 2015
Appointed Date: 02 July 2013
66 years old

Director
MCNAMARA, Robert James
Resigned: 13 July 2016
Appointed Date: 08 July 2014
54 years old

Director
RILEY, Dominic
Resigned: 02 July 2013
Appointed Date: 05 April 2012
63 years old

Director
STYLIANOU, Andreas Savvas
Resigned: 04 April 2012
Appointed Date: 30 March 2012
60 years old

Director
UPTON, Matthew David Grosvenor
Resigned: 27 February 2015
Appointed Date: 02 July 2013
54 years old

Director
YATEMAN-SMITH, Amy
Resigned: 27 February 2015
Appointed Date: 02 July 2013
41 years old

LUXURY FOR LESS LIMITED Events

09 Sep 2016
Register(s) moved to registered inspection location Parkview 1220 Arlington Business Park Theale Reading RG7 4GA
24 Aug 2016
Register inspection address has been changed to Parkview 1220 Arlington Business Park Theale Reading RG7 4GA
09 Aug 2016
Registration of charge 080138350003, created on 2 August 2016
18 Jul 2016
Termination of appointment of Robert James Mcnamara as a director on 13 July 2016
08 Jul 2016
Auditor's resignation
...
... and 58 more events
13 Apr 2012
Appointment of Dominic Riley as a director
13 Apr 2012
Appointment of Clive Beharrell as a director
13 Apr 2012
Appointment of Mr Benoit Broch as a director
13 Apr 2012
Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 13 April 2012
30 Mar 2012
Incorporation

LUXURY FOR LESS LIMITED Charges

2 August 2016
Charge code 0801 3835 0003
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
2 July 2013
Charge code 0801 3835 0002
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
2 July 2013
Charge code 0801 3835 0001
Delivered: 4 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Attleborough house, townsend drive, nuneaton, warwickshire…