THOMAS LEACH LIMITED
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX14 1RL

Company number 00204800
Status Active
Incorporation Date 26 March 1925
Company Type Private Limited Company
Address 27 NUFFIELD CENTRUM, ABINGDON, OXON, OX14 1RL
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 18130 - Pre-press and pre-media services, 18140 - Binding and related services
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Termination of appointment of Christopher James Williams as a director on 31 October 2016; Appointment of Mr David Peter Mullord as a director on 1 November 2016; Termination of appointment of David John Leach as a director on 23 September 2016. The most likely internet sites of THOMAS LEACH LIMITED are www.thomasleach.co.uk, and www.thomas-leach.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and six months. The distance to to Culham Rail Station is 3.3 miles; to Didcot Parkway Rail Station is 5.1 miles; to Oxford Rail Station is 5.7 miles; to Cholsey Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thomas Leach Limited is a Private Limited Company. The company registration number is 00204800. Thomas Leach Limited has been working since 26 March 1925. The present status of the company is Active. The registered address of Thomas Leach Limited is 27 Nuffield Centrum Abingdon Oxon Ox14 1rl. . STRATFORD, Neil Stanley is a Secretary of the company. AUSTIN, Ian Colin is a Director of the company. MULLORD, David Peter is a Director of the company. STRATFORD, Neil is a Director of the company. Secretary JONES, Edward has been resigned. Secretary LEACH, David John has been resigned. Secretary TADMAN, Moray Roger has been resigned. Director JONES, Edward has been resigned. Director LEACH, David John has been resigned. Director LEACH, Peter Frederick has been resigned. Director TOWLER, John has been resigned. Director WILLIAMS, Christopher James has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
STRATFORD, Neil Stanley
Appointed Date: 06 July 2015

Director
AUSTIN, Ian Colin
Appointed Date: 01 October 2005
68 years old

Director
MULLORD, David Peter
Appointed Date: 01 November 2016
55 years old

Director
STRATFORD, Neil
Appointed Date: 09 July 2002
58 years old

Resigned Directors

Secretary
JONES, Edward
Resigned: 30 April 1993

Secretary
LEACH, David John
Resigned: 01 March 2005
Appointed Date: 01 May 1993

Secretary
TADMAN, Moray Roger
Resigned: 06 July 2015
Appointed Date: 01 March 2005

Director
JONES, Edward
Resigned: 30 April 1993
97 years old

Director
LEACH, David John
Resigned: 23 September 2016
95 years old

Director
LEACH, Peter Frederick
Resigned: 01 October 2001
100 years old

Director
TOWLER, John
Resigned: 30 June 2005
74 years old

Director
WILLIAMS, Christopher James
Resigned: 31 October 2016
Appointed Date: 01 October 2005
70 years old

THOMAS LEACH LIMITED Events

03 Nov 2016
Termination of appointment of Christopher James Williams as a director on 31 October 2016
03 Nov 2016
Appointment of Mr David Peter Mullord as a director on 1 November 2016
27 Sep 2016
Termination of appointment of David John Leach as a director on 23 September 2016
28 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,500

27 Jun 2016
Accounts for a small company made up to 31 March 2016
...
... and 80 more events
01 Feb 1988
Accounts for a small company made up to 31 March 1987

06 Nov 1987
Return made up to 07/07/87; full list of members

10 Jan 1987
Accounts for a small company made up to 31 March 1986

21 Nov 1986
Return made up to 07/07/86; full list of members

26 Mar 1925
Incorporation

THOMAS LEACH LIMITED Charges

8 December 2015
Charge code 0020 4800 0002
Delivered: 12 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 27 nuffield centrum, abingdon, oxfordshire…
7 August 2009
Chattels mortgage
Delivered: 18 August 2009
Status: Satisfied on 13 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Komori lithrone ls 429C (h) four colour offset printing…