PRINCIPAL LEI LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M16 0PL

Company number 08008323
Status Active
Incorporation Date 27 March 2012
Company Type Private Limited Company
Address 56 TALBOT ROAD, OLD TRAFFORD, MANCHESTER, M16 0PL
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 5,000 . The most likely internet sites of PRINCIPAL LEI LIMITED are www.principallei.co.uk, and www.principal-lei.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Principal Lei Limited is a Private Limited Company. The company registration number is 08008323. Principal Lei Limited has been working since 27 March 2012. The present status of the company is Active. The registered address of Principal Lei Limited is 56 Talbot Road Old Trafford Manchester M16 0pl. . BROWN, Alasdair James is a Director of the company. SHELDON, Bernadette is a Director of the company. WEILDING, Richard is a Director of the company. Secretary CHISNALL, Joanne has been resigned. Secretary FLETT, Alan has been resigned. Director BASS, Gary Paul has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
BROWN, Alasdair James
Appointed Date: 22 October 2012
59 years old

Director
SHELDON, Bernadette
Appointed Date: 03 April 2012
69 years old

Director
WEILDING, Richard
Appointed Date: 22 October 2012
73 years old

Resigned Directors

Secretary
CHISNALL, Joanne
Resigned: 19 July 2013
Appointed Date: 03 April 2012

Secretary
FLETT, Alan
Resigned: 09 February 2015
Appointed Date: 19 July 2013

Director
BASS, Gary Paul
Resigned: 21 September 2012
Appointed Date: 03 April 2012
66 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 27 March 2012
Appointed Date: 27 March 2012
55 years old

Persons With Significant Control

Mr Alasdair Brown
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRINCIPAL LEI LIMITED Events

05 Apr 2017
Confirmation statement made on 27 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 5,000

19 Apr 2016
Termination of appointment of Alan Flett as a secretary on 9 February 2015
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 12 more events
10 May 2012
Appointment of Mrs Bernadette Sheldon as a director
10 May 2012
Appointment of Mr Gary Paul Bass as a director
10 May 2012
Appointment of Miss Joanne Chisnall as a secretary
27 Mar 2012
Termination of appointment of Yomtov Jacobs as a director
27 Mar 2012
Incorporation