LESLEY CLARK COMMUNICATIONS LIMITED
SCARBOROUGH GOLLEY SLATER SCOTLAND LIMITED GOLLEY SLATER NORTH LIMITED MANDACO 443 LIMITED

Hellopages » North Yorkshire » Scarborough » YO11 1JU

Company number 05458135
Status Active
Incorporation Date 20 May 2005
Company Type Private Limited Company
Address MOORE STEPHENS, 12/13 ALMA SQUARE, SCARBOROUGH, ENGLAND, YO11 1JU
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Auditor's resignation; Full accounts made up to 31 March 2016; Confirmation statement made on 19 August 2016 with updates. The most likely internet sites of LESLEY CLARK COMMUNICATIONS LIMITED are www.lesleyclarkcommunications.co.uk, and www.lesley-clark-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Seamer Rail Station is 2.9 miles; to Filey Rail Station is 6.7 miles; to Hunmanby Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lesley Clark Communications Limited is a Private Limited Company. The company registration number is 05458135. Lesley Clark Communications Limited has been working since 20 May 2005. The present status of the company is Active. The registered address of Lesley Clark Communications Limited is Moore Stephens 12 13 Alma Square Scarborough England Yo11 1ju. . BRYDON, Lesley Anne is a Director of the company. Secretary JONES, Geoffrey Alan has been resigned. Secretary ACUITY SECRETARIES LIMITED has been resigned. Secretary ACUITY SECRETARIES LIMITED has been resigned. Director DOMMETT, Ian Clive has been resigned. Director JESSEN, Timothy Peter has been resigned. Director JONES, Geoffrey Alan has been resigned. Director LONGDEN, David Richard has been resigned. Director LOVELL, Christopher Charles has been resigned. Director POWELL, Stephen Roy has been resigned. Director SCOTT, Iain Walter has been resigned. Director WILLIAMS, Michael Anthony has been resigned. Director M AND A NOMINEES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
BRYDON, Lesley Anne
Appointed Date: 12 August 2016
51 years old

Resigned Directors

Secretary
JONES, Geoffrey Alan
Resigned: 31 January 2006
Appointed Date: 23 June 2005

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 12 August 2016
Appointed Date: 31 January 2006

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 23 June 2005
Appointed Date: 20 May 2005

Director
DOMMETT, Ian Clive
Resigned: 12 November 2010
Appointed Date: 02 September 2005
62 years old

Director
JESSEN, Timothy Peter
Resigned: 12 August 2016
Appointed Date: 07 February 2012
57 years old

Director
JONES, Geoffrey Alan
Resigned: 31 March 2008
Appointed Date: 23 June 2005
67 years old

Director
LONGDEN, David Richard
Resigned: 12 August 2016
Appointed Date: 07 February 2012
61 years old

Director
LOVELL, Christopher Charles
Resigned: 31 March 2013
Appointed Date: 23 June 2005
62 years old

Director
POWELL, Stephen Roy
Resigned: 16 February 2011
Appointed Date: 24 June 2008
67 years old

Director
SCOTT, Iain Walter
Resigned: 29 July 2011
Appointed Date: 02 September 2005
62 years old

Director
WILLIAMS, Michael Anthony
Resigned: 12 August 2016
Appointed Date: 06 November 2012
52 years old

Director
M AND A NOMINEES LIMITED
Resigned: 23 June 2005
Appointed Date: 20 May 2005

Persons With Significant Control

Brydon Holdings Limited
Notified on: 12 August 2016
Nature of control: Ownership of shares – 75% or more

LESLEY CLARK COMMUNICATIONS LIMITED Events

03 Nov 2016
Auditor's resignation
26 Oct 2016
Full accounts made up to 31 March 2016
19 Aug 2016
Confirmation statement made on 19 August 2016 with updates
15 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-12

15 Aug 2016
Registered office address changed from Wharton Place Wharton Street Cardiff CF10 1GS to C/O Moore Stephens 12/13 Alma Square Scarborough YO11 1JU on 15 August 2016
...
... and 63 more events
06 Jul 2005
Director resigned
06 Jul 2005
New secretary appointed;new director appointed
06 Jul 2005
New director appointed
29 Jun 2005
Company name changed mandaco 443 LIMITED\certificate issued on 29/06/05
20 May 2005
Incorporation

LESLEY CLARK COMMUNICATIONS LIMITED Charges

21 February 2014
Charge code 0545 8135 0002
Delivered: 26 February 2014
Status: Satisfied on 18 January 2016
Persons entitled: Alastair Owen Golley
Description: Notification of addition to or amendment of charge…
11 June 2010
Debenture
Delivered: 22 June 2010
Status: Satisfied on 15 August 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…