J.B. & B. LEACH LIMITED
MERSEYSIDE BORRON SHAW (ST HELENS) LIMITED

Hellopages » Merseyside » St. Helens » WA10 1RD

Company number 03529803
Status Active
Incorporation Date 18 March 1998
Company Type Private Limited Company
Address 21 HARDSHAW STREET, ST HELENS, MERSEYSIDE, WA10 1RD
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 490 ; Termination of appointment of Michael John Holden as a director on 2 January 2016. The most likely internet sites of J.B. & B. LEACH LIMITED are www.jbbleach.co.uk, and www.j-b-b-leach.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Garswood Rail Station is 3.6 miles; to Rainford Rail Station is 4.9 miles; to Gathurst Rail Station is 7.5 miles; to Runcorn Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J B B Leach Limited is a Private Limited Company. The company registration number is 03529803. J B B Leach Limited has been working since 18 March 1998. The present status of the company is Active. The registered address of J B B Leach Limited is 21 Hardshaw Street St Helens Merseyside Wa10 1rd. . DUNCAN, Andrew is a Secretary of the company. BRASH, Gary William is a Director of the company. DUNCAN, Andrew is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary LATHAM, Mark has been resigned. Director BROWN, Christopher John has been resigned. Director BROWN, Christopher John has been resigned. Director GILBERT, Philip William has been resigned. Director GILBERT, Philip William has been resigned. Director HOLDEN, Michael John has been resigned. Director LATHAM, Mark has been resigned. Director RIGBY, Louis Fredrick has been resigned. Director TURTON, Thomas has been resigned. Director WHITBY, David James has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
DUNCAN, Andrew
Appointed Date: 28 September 2001

Director
BRASH, Gary William
Appointed Date: 23 April 2003
57 years old

Director
DUNCAN, Andrew
Appointed Date: 18 March 1998
63 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 18 March 1998
Appointed Date: 18 March 1998

Secretary
LATHAM, Mark
Resigned: 28 September 2001
Appointed Date: 18 March 1998

Director
BROWN, Christopher John
Resigned: 04 April 2010
Appointed Date: 01 May 2008
87 years old

Director
BROWN, Christopher John
Resigned: 23 April 2003
Appointed Date: 18 March 1998
87 years old

Director
GILBERT, Philip William
Resigned: 06 May 2010
Appointed Date: 06 May 2010
57 years old

Director
GILBERT, Philip William
Resigned: 08 March 2013
Appointed Date: 06 April 2010
57 years old

Director
HOLDEN, Michael John
Resigned: 02 January 2016
Appointed Date: 01 May 2008
63 years old

Director
LATHAM, Mark
Resigned: 28 September 2001
Appointed Date: 18 March 1998
63 years old

Director
RIGBY, Louis Fredrick
Resigned: 30 April 2005
Appointed Date: 18 March 1998
87 years old

Director
TURTON, Thomas
Resigned: 30 April 2000
Appointed Date: 18 March 1998
74 years old

Director
WHITBY, David James
Resigned: 31 December 2015
Appointed Date: 06 April 2010
54 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 18 March 1998
Appointed Date: 18 March 1998

J.B. & B. LEACH LIMITED Events

01 Nov 2016
Total exemption small company accounts made up to 30 April 2016
24 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 490

04 Jan 2016
Termination of appointment of Michael John Holden as a director on 2 January 2016
04 Jan 2016
Termination of appointment of David James Whitby as a director on 31 December 2015
21 Aug 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 66 more events
31 Mar 1998
New director appointed
31 Mar 1998
Secretary resigned
31 Mar 1998
Director resigned
31 Mar 1998
Registered office changed on 31/03/98 from: britannia suite international house, 82-86 deansgate manchester M3 2ER
18 Mar 1998
Incorporation

J.B. & B. LEACH LIMITED Charges

16 January 2002
Debenture
Delivered: 22 January 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 2001
Legal mortgage
Delivered: 13 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 14-16 oxford street earlstown newton…