LEE TRADING LIMITED
SOUTHEND-ON-SEA MARLBOROUGH DEMOLITION CONTRACTORS LIMITED K.L.W. DUCTWORK LTD

Hellopages » Essex » Southend-on-Sea » SS1 2EG

Company number 03902797
Status Liquidation
Incorporation Date 5 January 2000
Company Type Private Limited Company
Address THE OLD EXCHANGE, 234 SOUTHCHURCH ROAD, SOUTHEND-ON-SEA, ESSEX, SS1 2EG
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Liquidators statement of receipts and payments to 5 March 2016; Liquidators statement of receipts and payments to 5 March 2015; Satisfaction of charge 1 in full. The most likely internet sites of LEE TRADING LIMITED are www.leetrading.co.uk, and www.lee-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Lee Trading Limited is a Private Limited Company. The company registration number is 03902797. Lee Trading Limited has been working since 05 January 2000. The present status of the company is Liquidation. The registered address of Lee Trading Limited is The Old Exchange 234 Southchurch Road Southend On Sea Essex Ss1 2eg. . LEE, David James is a Director of the company. Secretary CARRINGTON, John has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Secretary STAPLEY, Janice has been resigned. Secretary THOMPSON, Peter has been resigned. Secretary WASH, Linda Anne has been resigned. Director BROWN, Michael has been resigned. Director BROWN, Michael has been resigned. Director HARVEY, Tammy Jane has been resigned. Director JAMESON, David has been resigned. Director KENNEDY, Stephen John has been resigned. Director LEE, Collette Dawn has been resigned. Director STAPLEY, Janice has been resigned. Director WASH, Keith James has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".


Current Directors

Director
LEE, David James
Appointed Date: 20 September 2001
53 years old

Resigned Directors

Secretary
CARRINGTON, John
Resigned: 20 September 2001
Appointed Date: 01 December 2000

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 08 January 2000
Appointed Date: 05 January 2000

Secretary
STAPLEY, Janice
Resigned: 30 July 2010
Appointed Date: 22 July 2002

Secretary
THOMPSON, Peter
Resigned: 22 July 2002
Appointed Date: 20 September 2001

Secretary
WASH, Linda Anne
Resigned: 01 December 2000
Appointed Date: 08 January 2000

Director
BROWN, Michael
Resigned: 15 June 2012
Appointed Date: 14 June 2012
63 years old

Director
BROWN, Michael
Resigned: 14 June 2012
Appointed Date: 01 September 2010
63 years old

Director
HARVEY, Tammy Jane
Resigned: 20 September 2001
Appointed Date: 01 December 2000
58 years old

Director
JAMESON, David
Resigned: 26 July 2012
Appointed Date: 01 July 2012
61 years old

Director
KENNEDY, Stephen John
Resigned: 26 July 2012
Appointed Date: 01 July 2012
61 years old

Director
LEE, Collette Dawn
Resigned: 26 July 2012
Appointed Date: 01 July 2012
52 years old

Director
STAPLEY, Janice
Resigned: 30 July 2010
Appointed Date: 01 February 2007
57 years old

Director
WASH, Keith James
Resigned: 01 December 2000
Appointed Date: 08 January 2000
77 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 08 January 2000
Appointed Date: 05 January 2000

LEE TRADING LIMITED Events

02 Apr 2016
Liquidators statement of receipts and payments to 5 March 2016
07 May 2015
Liquidators statement of receipts and payments to 5 March 2015
02 Jul 2014
Satisfaction of charge 1 in full
02 Jul 2014
Satisfaction of charge 039027970002 in full
18 Mar 2014
Registered office address changed from ., Norfolk Road Gravesend Kent DA12 2RX on 18 March 2014
...
... and 66 more events
09 Jan 2001
New secretary appointed
20 Jul 2000
Registered office changed on 20/07/00 from: 4B chequers high street ingatestone essex CM4 9DW
15 Feb 2000
New director appointed
15 Feb 2000
New secretary appointed
05 Jan 2000
Incorporation

LEE TRADING LIMITED Charges

14 August 2013
Charge code 0390 2797 0002
Delivered: 23 August 2013
Status: Satisfied on 2 July 2014
Persons entitled: Robert Gibbs (Contracting) Company Limited
Description: F/H property at the brickyard norfolk road gravesend kent…
28 June 2006
Legal charge
Delivered: 29 June 2006
Status: Satisfied on 2 July 2014
Persons entitled: National Westminster Bank PLC
Description: Land at norfolk road gravesend kent. By way of fixed charge…