LEIGH HERITAGE CENTRE LIMITED(THE)
LEIGH ON SEA

Hellopages » Essex » Southend-on-Sea » SS9 2EN

Company number 01500364
Status Active
Incorporation Date 6 June 1980
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE SMITHY, 13A HIGH STREET, LEIGH ON SEA, ESSEX, SS9 2EN
Home Country United Kingdom
Nature of Business 91020 - Museums activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Annual return made up to 3 May 2016 no member list; Appointment of Sally Ann Hayes as a director on 20 April 2016; Termination of appointment of Donald Neil Fraser as a director on 31 August 2015. The most likely internet sites of LEIGH HERITAGE CENTRE LIMITED(THE) are www.leighheritagecentre.co.uk, and www.leigh-heritage-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. Leigh Heritage Centre Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01500364. Leigh Heritage Centre Limited The has been working since 06 June 1980. The present status of the company is Active. The registered address of Leigh Heritage Centre Limited The is The Smithy 13a High Street Leigh On Sea Essex Ss9 2en. . COTTRIDGE, Cathy is a Secretary of the company. BUCKEY, Margaret is a Director of the company. COTTRIDGE, Cathy is a Director of the company. CRYSTALL, Alan is a Director of the company. CRYSTALL, Elaine Fleur is a Director of the company. HAYES, Sally Ann is a Director of the company. LOVELL, Margaret Jane is a Director of the company. MULRONEY, Carole Ann is a Director of the company. PRICE, Ann Valerie is a Director of the company. Secretary COTTRIDGE, Cathy has been resigned. Secretary WEBSTER, Clive has been resigned. Director BENTLEY, Frank has been resigned. Director FRASER, Donald Neil has been resigned. Director GRAY, Oswald has been resigned. Director HAINES, Andrew John has been resigned. Director JOLLY, Peter Stanley has been resigned. Director KIM DE NEUMANN, Dorothy has been resigned. Director MEDDLE, Anthony Victor has been resigned. Director OWEN, Richard has been resigned. Director PITT-STANLEY, Sheila has been resigned. Director WILLIAMS, Iris May has been resigned. The company operates in "Museums activities".


Current Directors

Secretary
COTTRIDGE, Cathy
Appointed Date: 23 April 2014

Director
BUCKEY, Margaret

92 years old

Director
COTTRIDGE, Cathy

74 years old

Director
CRYSTALL, Alan

90 years old

Director

Director
HAYES, Sally Ann
Appointed Date: 20 April 2016
82 years old

Director
LOVELL, Margaret Jane
Appointed Date: 26 April 2006
85 years old

Director
MULRONEY, Carole Ann
Appointed Date: 25 April 2001
73 years old

Director
PRICE, Ann Valerie
Appointed Date: 25 April 2001
92 years old

Resigned Directors

Secretary
COTTRIDGE, Cathy
Resigned: 18 April 2012

Secretary
WEBSTER, Clive
Resigned: 23 April 2014
Appointed Date: 18 April 2012

Director
BENTLEY, Frank
Resigned: 04 May 2008
Appointed Date: 21 April 1999
103 years old

Director
FRASER, Donald Neil
Resigned: 31 August 2015
Appointed Date: 13 April 2011
99 years old

Director
GRAY, Oswald
Resigned: 20 April 1994
106 years old

Director
HAINES, Andrew John
Resigned: 25 April 2001
77 years old

Director
JOLLY, Peter Stanley
Resigned: 24 April 2013
Appointed Date: 26 April 2006
83 years old

Director
KIM DE NEUMANN, Dorothy
Resigned: 25 April 2001
107 years old

Director
MEDDLE, Anthony Victor
Resigned: 08 July 1998
Appointed Date: 26 April 1995
96 years old

Director
OWEN, Richard
Resigned: 04 February 1999
95 years old

Director
PITT-STANLEY, Sheila
Resigned: 21 April 1999
102 years old

Director
WILLIAMS, Iris May
Resigned: 01 January 2005
Appointed Date: 22 April 1999
97 years old

LEIGH HERITAGE CENTRE LIMITED(THE) Events

12 May 2016
Annual return made up to 3 May 2016 no member list
12 May 2016
Appointment of Sally Ann Hayes as a director on 20 April 2016
12 May 2016
Termination of appointment of Donald Neil Fraser as a director on 31 August 2015
23 Mar 2016
Total exemption small company accounts made up to 31 December 2015
28 May 2015
Annual return made up to 3 May 2015 no member list
...
... and 92 more events
29 Apr 1987
Annual return made up to 30/04/86

29 Apr 1987
Annual return made up to 30/04/86

29 Apr 1987
Annual return made up to 30/04/82

29 Apr 1987
Annual return made up to 30/04/82

19 Feb 1987
Particulars of mortgage/charge

LEIGH HERITAGE CENTRE LIMITED(THE) Charges

9 February 1987
Legal charge
Delivered: 19 February 1987
Status: Outstanding
Persons entitled: The Southend-on-Sea Borough Council
Description: 13A high street leigh-on-sea essex.