ST. CLEMENTS COURT (LEIGH-ON-SEA) LIMITED
LEIGH ON SEA

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

Company number 06427326
Status Active
Incorporation Date 14 November 2007
Company Type Private Limited Company
Address MONOMETER HOUSE, RECTORY GROVE, LEIGH ON SEA, ESSEX, SS9 2HN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 14 November 2016 with updates; Director's details changed for Nicolas Jones on 26 October 2016. The most likely internet sites of ST. CLEMENTS COURT (LEIGH-ON-SEA) LIMITED are www.stclementscourtleighonsea.co.uk, and www.st-clements-court-leigh-on-sea.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. St Clements Court Leigh On Sea Limited is a Private Limited Company. The company registration number is 06427326. St Clements Court Leigh On Sea Limited has been working since 14 November 2007. The present status of the company is Active. The registered address of St Clements Court Leigh On Sea Limited is Monometer House Rectory Grove Leigh On Sea Essex Ss9 2hn. . BARRONS LIMITED is a Secretary of the company. BRIDGES, Malcolm Antony is a Director of the company. COVENEY, Martin Thomas is a Director of the company. GROSS, David George is a Director of the company. JONES, Nicholas is a Director of the company. WAGSTAFF, William David is a Director of the company. Secretary MURDOCH, Julie Karen has been resigned. Secretary SUTHERLAND COMPANY SECRETARIAL LIMITED has been resigned. Secretary SUTHERLAND CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COVENEY, Martin Thomas has been resigned. Director CRONIN, Barbara Mary has been resigned. Director LOVELOCK HAINES, Jenny Sarah has been resigned. Director PEEN, Sydney has been resigned. Director PHILLIPS, Richard James has been resigned. Director SAVILL, George Ernest has been resigned. Director TAYLOR, Victor Frederick has been resigned. Director TUBBY, Dennis Albert has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BARRONS LIMITED
Appointed Date: 22 July 2011

Director
BRIDGES, Malcolm Antony
Appointed Date: 01 May 2014
75 years old

Director
COVENEY, Martin Thomas
Appointed Date: 13 October 2015
75 years old

Director
GROSS, David George
Appointed Date: 08 January 2008
78 years old

Director
JONES, Nicholas
Appointed Date: 08 January 2008
81 years old

Director
WAGSTAFF, William David
Appointed Date: 21 April 2016
89 years old

Resigned Directors

Secretary
MURDOCH, Julie Karen
Resigned: 13 July 2010
Appointed Date: 29 April 2008

Secretary
SUTHERLAND COMPANY SECRETARIAL LIMITED
Resigned: 29 April 2008
Appointed Date: 14 November 2007

Secretary
SUTHERLAND CORPORATE SERVICES LIMITED
Resigned: 22 July 2011
Appointed Date: 13 July 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 November 2007
Appointed Date: 14 November 2007

Director
COVENEY, Martin Thomas
Resigned: 05 February 2015
Appointed Date: 01 May 2014
75 years old

Director
CRONIN, Barbara Mary
Resigned: 01 September 2010
Appointed Date: 14 November 2007
77 years old

Director
LOVELOCK HAINES, Jenny Sarah
Resigned: 05 June 2016
Appointed Date: 05 February 2015
73 years old

Director
PEEN, Sydney
Resigned: 22 October 2015
Appointed Date: 08 January 2008
82 years old

Director
PHILLIPS, Richard James
Resigned: 22 October 2015
Appointed Date: 01 May 2014
60 years old

Director
SAVILL, George Ernest
Resigned: 08 December 2013
Appointed Date: 08 January 2008
106 years old

Director
TAYLOR, Victor Frederick
Resigned: 22 October 2015
Appointed Date: 14 November 2007
95 years old

Director
TUBBY, Dennis Albert
Resigned: 26 September 2012
Appointed Date: 14 November 2007
95 years old

ST. CLEMENTS COURT (LEIGH-ON-SEA) LIMITED Events

17 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

14 Nov 2016
Confirmation statement made on 14 November 2016 with updates
09 Nov 2016
Director's details changed for Nicolas Jones on 26 October 2016
03 Nov 2016
Total exemption small company accounts made up to 30 June 2016
22 Jun 2016
Statement of capital following an allotment of shares on 13 October 2015
  • GBP 50

...
... and 40 more events
03 Oct 2008
Accounting reference date shortened from 30/11/2008 to 30/06/2008
21 May 2008
Appointment terminated secretary sutherland company secretarial LIMITED
21 May 2008
Secretary appointed julie karen murdoch
19 Nov 2007
Secretary resigned
14 Nov 2007
Incorporation