ROBERT LEONARD (NOMINEES) LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS2 6HZ

Company number 00831257
Status Active
Incorporation Date 15 December 1964
Company Type Private Limited Company
Address 90/92 BAXTER AVENUE, SOUTHEND-ON-SEA, ESSEX, SS2 6HZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 13 September 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of ROBERT LEONARD (NOMINEES) LIMITED are www.robertleonardnominees.co.uk, and www.robert-leonard-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and ten months. Robert Leonard Nominees Limited is a Private Limited Company. The company registration number is 00831257. Robert Leonard Nominees Limited has been working since 15 December 1964. The present status of the company is Active. The registered address of Robert Leonard Nominees Limited is 90 92 Baxter Avenue Southend On Sea Essex Ss2 6hz. . POOLE, Jacqueline Lesley is a Secretary of the company. GAMON, Martin Harvey is a Director of the company. GAMON, Perry Howard is a Director of the company. Secretary DAVIS, Christopher John William has been resigned. Secretary GAMON, Perry Howard has been resigned. Secretary GAMON, Perry Howard has been resigned. Secretary NG, Patrick Chin Kong has been resigned. Director GAMON, Frank Robert has been resigned. Director SPELLER, Harold Leonard has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
POOLE, Jacqueline Lesley
Appointed Date: 20 April 2011

Director
GAMON, Martin Harvey
Appointed Date: 23 September 1996
69 years old

Director
GAMON, Perry Howard
Appointed Date: 26 July 1993
65 years old

Resigned Directors

Secretary
DAVIS, Christopher John William
Resigned: 20 April 2011
Appointed Date: 01 May 1999

Secretary
GAMON, Perry Howard
Resigned: 01 May 1999
Appointed Date: 02 January 1996

Secretary
GAMON, Perry Howard
Resigned: 05 April 1995

Secretary
NG, Patrick Chin Kong
Resigned: 02 January 1996
Appointed Date: 05 April 1995

Director
GAMON, Frank Robert
Resigned: 11 July 1993
99 years old

Director
SPELLER, Harold Leonard
Resigned: 16 April 1999
99 years old

Persons With Significant Control

Robert Leonard Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROBERT LEONARD (NOMINEES) LIMITED Events

09 Nov 2016
Full accounts made up to 30 April 2016
14 Sep 2016
Confirmation statement made on 13 September 2016 with updates
10 Nov 2015
Full accounts made up to 30 April 2015
03 Nov 2015
Director's details changed for Mr Perry Howard Gamon on 3 November 2015
03 Nov 2015
Secretary's details changed for Ms Jacqueline Lesley Poole on 3 November 2015
...
... and 76 more events
28 Jan 1988
Return made up to 11/11/87; full list of members

18 Nov 1987
Full accounts made up to 30 April 1987

17 Nov 1987
New secretary appointed

28 Feb 1987
Full accounts made up to 30 April 1986

28 Feb 1987
Return made up to 13/01/87; full list of members

ROBERT LEONARD (NOMINEES) LIMITED Charges

21 October 1996
Legal charge
Delivered: 29 October 1996
Status: Outstanding
Persons entitled: A.H. Philpot & Sons Limited
Description: Land part of great fanton hall farm parish of north…
15 July 1992
Debenture
Delivered: 18 July 1992
Status: Satisfied on 4 April 2000
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 1984
Standard security
Delivered: 4 April 1984
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying on the east side of howe moss drive, dyce…
28 September 1983
Standard security
Delivered: 12 October 1983
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: Land lying on the west side of dyce drive, aberdeen (see…