LEIGH PARK COURT LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS1 1PW

Company number 03457774
Status Active
Incorporation Date 30 October 1997
Company Type Private Limited Company
Address C/O PARLANE PURKIS & CO, 177 LONDON ROAD,, SOUTHEND ON SEA, ESSEX, SS1 1PW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 2,287 . The most likely internet sites of LEIGH PARK COURT LIMITED are www.leighparkcourt.co.uk, and www.leigh-park-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Leigh Park Court Limited is a Private Limited Company. The company registration number is 03457774. Leigh Park Court Limited has been working since 30 October 1997. The present status of the company is Active. The registered address of Leigh Park Court Limited is C O Parlane Purkis Co 177 London Road Southend On Sea Essex Ss1 1pw. . WRIGHT, Robert Anthony Richard is a Secretary of the company. KIDACKA, Joyce Mary is a Director of the company. KNIGHT, Margaret Anne is a Director of the company. WRIGHT, Robert Anthony Richard is a Director of the company. Secretary KIDACKA, Joyce Mary has been resigned. Secretary UPTON, Leon Bernard has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director UPTON, Leon Bernard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WRIGHT, Robert Anthony Richard
Appointed Date: 14 April 2003

Director
KIDACKA, Joyce Mary
Appointed Date: 26 April 2008
94 years old

Director
KNIGHT, Margaret Anne
Appointed Date: 30 October 1997
85 years old

Director
WRIGHT, Robert Anthony Richard
Appointed Date: 30 October 1997
70 years old

Resigned Directors

Secretary
KIDACKA, Joyce Mary
Resigned: 26 April 2008
Appointed Date: 26 April 2008

Secretary
UPTON, Leon Bernard
Resigned: 14 April 2003
Appointed Date: 30 October 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 October 1997
Appointed Date: 30 October 1997

Director
UPTON, Leon Bernard
Resigned: 05 December 2006
Appointed Date: 14 April 2003
105 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 October 1997
Appointed Date: 30 October 1997

LEIGH PARK COURT LIMITED Events

10 Nov 2016
Confirmation statement made on 30 October 2016 with updates
22 Feb 2016
Total exemption small company accounts made up to 30 September 2015
09 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2,287

23 Feb 2015
Total exemption small company accounts made up to 30 September 2014
19 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2,287

...
... and 51 more events
06 Nov 1997
New director appointed
06 Nov 1997
New director appointed
06 Nov 1997
Director resigned
06 Nov 1997
Secretary resigned
30 Oct 1997
Incorporation