LEX SITUS PROPERTIES LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN4 0EU

Company number 03595175
Status Active
Incorporation Date 3 July 1998
Company Type Private Limited Company
Address SWATTON BARN, BADBURY, SWINDON, ENGLAND, SN4 0EU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Director's details changed for Stephen Francis Moss on 1 June 2016; Director's details changed for Mrs Deirdre Jane Eva Moss on 18 July 2016. The most likely internet sites of LEX SITUS PROPERTIES LIMITED are www.lexsitusproperties.co.uk, and www.lex-situs-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Lex Situs Properties Limited is a Private Limited Company. The company registration number is 03595175. Lex Situs Properties Limited has been working since 03 July 1998. The present status of the company is Active. The registered address of Lex Situs Properties Limited is Swatton Barn Badbury Swindon England Sn4 0eu. . EVANS, Martin Anthony is a Secretary of the company. BELL, Clive is a Director of the company. CHALLIS, Richard Lucas is a Director of the company. DIXON, Timothy Philip is a Director of the company. EVANS, Martin Anthony is a Director of the company. FRY, Richard Gordon is a Director of the company. HALFHEAD, David John is a Director of the company. LEDINGHAM, Nial Pirie is a Director of the company. MOSS, Deirdre Jane Eva is a Director of the company. MOSS, Stephen Francis is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
EVANS, Martin Anthony
Appointed Date: 03 July 1998

Director
BELL, Clive
Appointed Date: 27 July 1998
64 years old

Director
CHALLIS, Richard Lucas
Appointed Date: 27 July 1998
80 years old

Director
DIXON, Timothy Philip
Appointed Date: 27 July 1998
77 years old

Director
EVANS, Martin Anthony
Appointed Date: 03 July 1998
76 years old

Director
FRY, Richard Gordon
Appointed Date: 03 July 1998
79 years old

Director
HALFHEAD, David John
Appointed Date: 27 July 1998
69 years old

Director
LEDINGHAM, Nial Pirie
Appointed Date: 27 July 1998
66 years old

Director
MOSS, Deirdre Jane Eva
Appointed Date: 27 July 1998
75 years old

Director
MOSS, Stephen Francis
Appointed Date: 27 July 1998
76 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 July 1998
Appointed Date: 03 July 1998

LEX SITUS PROPERTIES LIMITED Events

14 Feb 2017
Total exemption small company accounts made up to 31 August 2016
19 Jul 2016
Director's details changed for Stephen Francis Moss on 1 June 2016
18 Jul 2016
Director's details changed for Mrs Deirdre Jane Eva Moss on 18 July 2016
18 Jul 2016
Director's details changed for Richard Gordon Fry on 18 July 2016
18 Jul 2016
Director's details changed for Mr Richard Lucas Challis on 18 July 2016
...
... and 58 more events
07 Aug 1998
New director appointed
07 Aug 1998
New director appointed
04 Aug 1998
Ad 27/07/98--------- £ si 7@1=7 £ ic 2/9
10 Jul 1998
Secretary resigned
03 Jul 1998
Incorporation

LEX SITUS PROPERTIES LIMITED Charges

18 August 1998
Debenture
Delivered: 2 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 1998
Legal charge
Delivered: 2 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 34 regent circus and 128 and 129 commercial road swindon…