LEE'S GROWERS SUPPLY LIMITED
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK3 8AX

Company number 06544127
Status Active
Incorporation Date 26 March 2008
Company Type Private Limited Company
Address 45/49 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 64 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LEE'S GROWERS SUPPLY LIMITED are www.leesgrowerssupply.co.uk, and www.lee-s-growers-supply.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Lee S Growers Supply Limited is a Private Limited Company. The company registration number is 06544127. Lee S Growers Supply Limited has been working since 26 March 2008. The present status of the company is Active. The registered address of Lee S Growers Supply Limited is 45 49 Greek Street Stockport Cheshire Sk3 8ax. . LEE, Pamela is a Secretary of the company. LEE, Brian Reginald is a Director of the company. Secretary Sameday Company Services Limited has been resigned. Director Wildman & Battell Limited has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LEE, Pamela
Appointed Date: 26 March 2008

Director
LEE, Brian Reginald
Appointed Date: 26 March 2008
84 years old

Resigned Directors

Secretary
Sameday Company Services Limited
Resigned: 26 March 2008
Appointed Date: 26 March 2008

Director
Wildman & Battell Limited
Resigned: 26 March 2008
Appointed Date: 26 March 2008

LEE'S GROWERS SUPPLY LIMITED Events

19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Mar 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 64

11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
26 Mar 2015
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 64

25 Jul 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 17 more events
31 Mar 2008
Appointment terminated secretary sameday company services LIMITED
31 Mar 2008
Secretary appointed pamela lee
31 Mar 2008
Appointment terminated director wildman & battell LIMITED
31 Mar 2008
Director appointed brian reginald lee
26 Mar 2008
Incorporation

LEE'S GROWERS SUPPLY LIMITED Charges

30 November 2009
Debenture
Delivered: 3 December 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…