LEIGHTON CORPORATION LIMITED
HOUGHTON LE SPRING LEIGHTON EDUCATION LIMITED THE TELEWORKING CORPORATION LIMITED

Hellopages » Tyne and Wear » Sunderland » DH4 5RA

Company number 03307776
Status Active
Incorporation Date 27 January 1997
Company Type Private Limited Company
Address CHASE HOUSE MANDARIN ROAD, RAINTON BRIDGE, HOUGHTON LE SPRING, TYNE AND WEAR, DH4 5RA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 13,201,100 . The most likely internet sites of LEIGHTON CORPORATION LIMITED are www.leightoncorporation.co.uk, and www.leighton-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Leighton Corporation Limited is a Private Limited Company. The company registration number is 03307776. Leighton Corporation Limited has been working since 27 January 1997. The present status of the company is Active. The registered address of Leighton Corporation Limited is Chase House Mandarin Road Rainton Bridge Houghton Le Spring Tyne and Wear Dh4 5ra. . ECKERT, Sara Jayne is a Secretary of the company. CALLAGHAN, Gerard Dominic is a Director of the company. CALLAGHAN, John Bernard is a Director of the company. CALLAGHAN, Paul Michael is a Director of the company. NELSON, Steven is a Director of the company. WILDS, Christopher James is a Director of the company. Secretary CALLAGHAN, Gerard Dominic has been resigned. Secretary CALLAGHAN, John Bernard has been resigned. Secretary WILDS, Christopher James has been resigned. Director BELL, Robert Taylor has been resigned. Director CALLAGHAN, Gerard Dominic has been resigned. Director CALLAGHAN, John Bernard has been resigned. Director CALLAGHAN, Paul Michael has been resigned. Director NELSON, Steven has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
ECKERT, Sara Jayne
Appointed Date: 02 July 2015

Director
CALLAGHAN, Gerard Dominic
Appointed Date: 02 July 2015
58 years old

Director
CALLAGHAN, John Bernard
Appointed Date: 02 July 2015
65 years old

Director
CALLAGHAN, Paul Michael
Appointed Date: 24 October 2006
73 years old

Director
NELSON, Steven
Appointed Date: 02 July 2015
59 years old

Director
WILDS, Christopher James
Appointed Date: 06 August 2007
50 years old

Resigned Directors

Secretary
CALLAGHAN, Gerard Dominic
Resigned: 03 May 2002
Appointed Date: 27 January 1997

Secretary
CALLAGHAN, John Bernard
Resigned: 08 August 2007
Appointed Date: 02 April 2002

Secretary
WILDS, Christopher James
Resigned: 02 July 2015
Appointed Date: 08 August 2007

Director
BELL, Robert Taylor
Resigned: 15 April 2005
Appointed Date: 08 April 2002
80 years old

Director
CALLAGHAN, Gerard Dominic
Resigned: 15 February 2001
Appointed Date: 27 January 1997
58 years old

Director
CALLAGHAN, John Bernard
Resigned: 06 August 2007
Appointed Date: 21 March 2002
65 years old

Director
CALLAGHAN, Paul Michael
Resigned: 03 May 2002
Appointed Date: 27 January 1997
73 years old

Director
NELSON, Steven
Resigned: 06 August 2007
Appointed Date: 15 April 2005
59 years old

Persons With Significant Control

Mr Paul Michael Callaghan
Notified on: 30 June 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEIGHTON CORPORATION LIMITED Events

26 Jan 2017
Confirmation statement made on 26 January 2017 with updates
19 Aug 2016
Total exemption full accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 13,201,100

08 Oct 2015
Appointment of Mr John Bernard Callaghan as a director on 2 July 2015
02 Oct 2015
Appointment of Mr Steven Nelson as a director on 2 July 2015
...
... and 72 more events
07 Apr 1999
Registered office changed on 07/04/99 from: 10 grange crescent stockton road sunderland tyne & wear SR2 7BN
01 Mar 1999
Return made up to 27/01/99; no change of members
19 Oct 1998
Full accounts made up to 31 January 1998
18 Feb 1998
Return made up to 27/01/98; full list of members
27 Jan 1997
Incorporation

LEIGHTON CORPORATION LIMITED Charges

5 September 2003
Debenture
Delivered: 24 September 2003
Status: Satisfied on 11 November 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…